Background WavePink WaveYellow Wave

GREENPOINT COMPUTER SERVICES LIMITED (03715646)

GREENPOINT COMPUTER SERVICES LIMITED (03715646) is an active UK company. incorporated on 18 February 1999. with registered office in Hants. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GREENPOINT COMPUTER SERVICES LIMITED has been registered for 27 years. Current directors include GREEN, Alexander Dorward.

Company Number
03715646
Status
active
Type
ltd
Incorporated
18 February 1999
Age
27 years
Address
109 Cove Road, Hants, GU14 0HF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GREEN, Alexander Dorward
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENPOINT COMPUTER SERVICES LIMITED

GREENPOINT COMPUTER SERVICES LIMITED is an active company incorporated on 18 February 1999 with the registered office located in Hants. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GREENPOINT COMPUTER SERVICES LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03715646

LTD Company

Age

27 Years

Incorporated 18 February 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

BOWERPLACE LIMITED
From: 18 February 1999To: 27 April 1999
Contact
Address

109 Cove Road Farnborough Hants, GU14 0HF,

Timeline

2 key events • 1999 - 2010

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREEN, Caroline Maria

Active
109 Cove Road, HantsGU14 0HF
Secretary
Appointed 23 Mar 1999

GREEN, Alexander Dorward

Active
109 Cove Road, HantsGU14 0HF
Born October 1967
Director
Appointed 23 Mar 1999

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 18 Feb 1999
Resigned 23 Mar 1999

DARRAH, Mark Ivor

Resigned
109 Cove Road, HantsGU14 0HF
Born April 1980
Director
Appointed 31 Mar 2006
Resigned 02 Mar 2010

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 18 Feb 1999
Resigned 23 Mar 1999

Persons with significant control

2

Mr Alexander Dorward Green

Active
109 Cove Road, HantsGU14 0HF
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Caroline Green

Active
109 Cove Road, HantsGU14 0HF
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Legacy
25 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
4 September 2007
403aParticulars of Charge Subject to s859A
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
6 August 2002
AAMDAAMD
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 April 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 April 1999
MEM/ARTSMEM/ARTS
Resolution
6 April 1999
RESOLUTIONSResolutions
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
287Change of Registered Office
Incorporation Company
18 February 1999
NEWINCIncorporation