GREENTARGET LIMITED
Overview
Company Name | GREENTARGET LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05798225 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREENTARGET LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is GREENTARGET LIMITED located?
Registered Office Address | 87 Turnmill Street EC1M 5QU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENTARGET LIMITED?
Company Name | From | Until |
---|---|---|
GJR PR LIMITED | Apr 27, 2006 | Apr 27, 2006 |
What are the latest accounts for GREENTARGET LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GREENTARGET LIMITED?
Last Confirmation Statement Made Up To | Apr 27, 2026 |
---|---|
Next Confirmation Statement Due | May 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 27, 2025 |
Overdue | No |
What are the latest filings for GREENTARGET LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Registration of charge 057982250009, created on Oct 01, 2024 | 30 pages | MR01 | ||
Satisfaction of charge 057982250004 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Termination of appointment of Simon James Quarendon as a director on Jan 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Greentarget Holdings Limited as a person with significant control on Feb 23, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||
Appointment of Dominic Peter John Hawes-Fairley as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Registration of charge 057982250008, created on Dec 16, 2022 | 26 pages | MR01 | ||
Termination of appointment of Dafine Grapci-Penney as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Registration of charge 057982250007, created on Jun 14, 2022 | 26 pages | MR01 | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 057982250006, created on May 12, 2022 | 25 pages | MR01 | ||
Registration of charge 057982250005, created on May 11, 2022 | 25 pages | MR01 | ||
Director's details changed for Mr Matthew Leonard Carlton on Apr 13, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Matthew Leonard Carlton on Apr 13, 2022 | 1 pages | CH03 | ||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Leonard Carlton as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Dominic Peter John Hawes-Fairley as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Registration of charge 057982250004, created on Oct 28, 2020 | 12 pages | MR01 | ||
Appointment of Mr Matthew Leonard Carlton as a secretary on Oct 14, 2020 | 2 pages | AP03 | ||
Who are the officers of GREENTARGET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARLTON-PARADA, Matthew Leonard | Secretary | Turnmill Street EC1M 5QU London 87 England | 275574310002 | |||||||
CARLTON-PARADA, Matthew Leonard | Director | Turnmill Street EC1M 5QU London 87 England | England | British | Chartered Accountant | 275721720002 | ||||
HAWES-FAIRLEY, Dominic Peter John | Director | Turnmill Street EC1M 5QU London 87 England | England | British | Company Director | 303544120001 | ||||
WATT, Jeffrey | Director | Turnmill Street EC1M 5QU London 87 England | England | British | Company Director | 136899310002 | ||||
CRIPPS, James | Secretary | c/o Rayner Essex Llp South Tavistock Square WC1H 9LG London Tavistock House United Kingdom | 159539510001 | |||||||
DWYER, Daniel John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | British | 112335920001 | ||||||
GLANVILL, Nicholas Alexander | Secretary | South House Farm South Green Road Fingringhoe CO5 7DP Colchester | British | Corporate Communications Consu | 12304000003 | |||||
GOODCHILD, Edward David John | Secretary | Turnmill Street EC1M 5QU London 87 England | 256412010001 | |||||||
SELLS, Bethann Marie | Secretary | c/o Rayner Essex Llp South Tavistock Square WC1H 9LG London Tavistock House | 223323050001 | |||||||
CASE, Simon James | Director | 41 Norbiton Avenue KT1 3QY Kingston Upon Thames Surrey | England | British | Creative Director | 90528080003 | ||||
CRIPPS, James Edward | Director | c/o Rayner Essex Llp South Tavistock Square WC1H 9LG London Tavistock House United Kingdom | England | British | Bookkeeper | 52742640003 | ||||
DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | Company Registration Agent | 86094440001 | ||||
GLANVILL, Nicholas Alexander | Director | South House Farm South Green Road Fingringhoe CO5 7DP Colchester | United Kingdom | British | Corporate Communications Consu | 12304000003 | ||||
GRAPCI-PENNEY, Dafine | Director | Turnmill Street EC1M 5QU London 87 England | United Kingdom | British | Director | 246638210001 | ||||
HAWES-FAIRLEY, Dominic Peter John | Director | Turnmill Street EC1M 5QU London 87 England | England | British | Company Director | 237748570001 | ||||
JACKAMAN, Timothy John | Director | Denne Manor Denne Manor Lane Shottenden CT4 8JJ Canterbury Kent | England | British | Pr | 40666590003 | ||||
QUARENDON, Simon James | Director | Turnmill Street EC1M 5QU London 87 England | England | British | Company Director | 17880080003 | ||||
ROWLING, Melissa | Director | Argyll Street W1F 7LD London Palladium House England | England | British | P R | 116346190003 | ||||
THOBURN, Richard Frederick | Director | c/o Rayner Essex Llp South Tavistock Square WC1H 9LG London Tavistock House United Kingdom | England | British | Advertising Consultant | 119335480001 | ||||
TONKIN, Kenneth William | Director | c/o Rayner Essex Llp South Tavistock Square WC1H 9LG London Tavistock House United Kingdom | England | British | Director | 3099970003 |
Who are the persons with significant control of GREENTARGET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greentarget Holdings Limited | Apr 06, 2016 | Turnmill Street EC1M 5QU London 87 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0