Background WavePink WaveYellow Wave

GREEN ENERGY (UK) LIMITED (04194006)

GREEN ENERGY (UK) LIMITED (04194006) is an active UK company. incorporated on 4 April 2001. with registered office in Ware. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREEN ENERGY (UK) LIMITED has been registered for 24 years. Current directors include BOLAND, Louise Douglas, CROSSLEY COOKE, Charles Kenneth, SMITH, Timothy John and 1 others.

Company Number
04194006
Status
active
Type
ltd
Incorporated
4 April 2001
Age
24 years
Address
Black Swan House, Ware, SG12 9DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOLAND, Louise Douglas, CROSSLEY COOKE, Charles Kenneth, SMITH, Timothy John, STEWART, Douglas Crawford
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ENERGY (UK) LIMITED

GREEN ENERGY (UK) LIMITED is an active company incorporated on 4 April 2001 with the registered office located in Ware. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREEN ENERGY (UK) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04194006

LTD Company

Age

24 Years

Incorporated 4 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

GREEN ENERGY (UK) PLC
From: 4 June 2001To: 21 July 2021
FINDELLA PLC.
From: 4 April 2001To: 4 June 2001
Contact
Address

Black Swan House 23 Baldock Street Ware, SG12 9DH,

Previous Addresses

6 Peerglow Centre Marsh Lane Ware Herts SG12 9QL
From: 4 April 2001To: 24 February 2011
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Jul 11
Funding Round
Oct 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Mar 14
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Nov 16
Funding Round
Sept 18
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Apr 21
New Owner
Apr 21
Loan Secured
Nov 23
Loan Cleared
Mar 25
8
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ALDBURY SECRETARIES LIMITED

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Corporate secretary
Appointed 21 Apr 2008

BOLAND, Louise Douglas

Active
23 Baldock Street, WareSG12 9DH
Born December 1969
Director
Appointed 20 Oct 2020

CROSSLEY COOKE, Charles Kenneth

Active
23 Baldock Street, WareSG12 9DH
Born September 1967
Director
Appointed 27 Oct 2014

SMITH, Timothy John

Active
23 Baldock Street, WareSG12 9DH
Born August 1960
Director
Appointed 04 Nov 2008

STEWART, Douglas Crawford

Active
The Manor House, WareSG12 9EG
Born June 1956
Director
Appointed 05 Jun 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Apr 2001
Resigned 22 May 2001

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 22 May 2001
Resigned 21 Apr 2008

DUNNING, Ramsay John Paul

Resigned
Namaste, Hook NortonOX15 5NF
Born April 1954
Director
Appointed 05 Jun 2001
Resigned 04 Nov 2008

THOMPSON, Peter Anthony, Sir

Resigned
The Mill House, Newport PagnellMK16 8ER
Born April 1928
Director
Appointed 05 Jun 2001
Resigned 20 Oct 2020

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Apr 2001
Resigned 22 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Apr 2001
Resigned 22 May 2001

LAWGRAM DIRECTORS LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate director
Appointed 22 May 2001
Resigned 05 Jun 2001

LAWGRAM SECRETARIES LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate director
Appointed 22 May 2001
Resigned 05 Jun 2001

Persons with significant control

2

Mr Douglas Crawford Stewart

Active
23 Baldock Street, WareSG12 9DH
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2020

Mrs Gail Anne Stewart

Active
23 Baldock Street, WareSG12 9DH
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

148

Change Corporate Secretary Company With Change Date
20 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Resolution
24 January 2022
RESOLUTIONSResolutions
Memorandum Articles
20 January 2022
MAMA
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
21 July 2021
CERT10CERT10
Reregistration Public To Private Following Cancellation Of Shares
21 July 2021
RR09RR09
Re Registration Memorandum Articles
21 July 2021
MARMAR
Resolution
21 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Capital Cancellation Shares By Plc
9 November 2020
SH07Cancellation of Shares on Redemption
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
9 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
13 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
28 April 2015
AR01AR01
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
21 May 2014
AR01AR01
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Accounts With Made Up Date
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
8 May 2013
AR01AR01
Accounts With Made Up Date
7 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Memorandum Articles
1 October 2012
MEM/ARTSMEM/ARTS
Resolution
1 October 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
8 May 2012
AR01AR01
Legacy
27 February 2012
MG02MG02
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Accounts With Made Up Date
31 October 2011
AAAnnual Accounts
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Legacy
13 October 2011
88(2)Return of Allotment of Shares
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Memorandum Articles
19 October 2010
MEM/ARTSMEM/ARTS
Resolution
19 October 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
19 May 2010
AR01AR01
Accounts With Made Up Date
21 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 October 2008
AAAnnual Accounts
Legacy
3 July 2008
287Change of Registered Office
Legacy
20 May 2008
363aAnnual Return
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Resolution
12 February 2008
RESOLUTIONSResolutions
Resolution
12 February 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
22 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Legacy
4 June 2007
287Change of Registered Office
Auditors Resignation Company
17 April 2007
AUDAUD
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Made Up Date
8 December 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Made Up Date
3 December 2004
AAAnnual Accounts
Legacy
3 November 2004
88(2)R88(2)R
Legacy
6 October 2004
88(2)R88(2)R
Legacy
29 September 2004
363aAnnual Return
Legacy
28 September 2004
88(2)R88(2)R
Legacy
6 July 2004
88(2)R88(2)R
Legacy
19 May 2004
88(2)R88(2)R
Legacy
5 April 2004
88(2)R88(2)R
Legacy
8 February 2004
88(2)R88(2)R
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
6 December 2003
88(2)R88(2)R
Accounts With Made Up Date
13 November 2003
AAAnnual Accounts
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
88(2)R88(2)R
Legacy
24 October 2003
88(2)R88(2)R
Legacy
3 October 2003
88(2)R88(2)R
Legacy
5 September 2003
88(2)R88(2)R
Legacy
5 September 2003
88(2)R88(2)R
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
88(2)R88(2)R
Legacy
13 June 2003
88(2)R88(2)R
Legacy
20 May 2003
88(2)R88(2)R
Legacy
9 February 2003
88(2)R88(2)R
Legacy
7 December 2002
88(2)R88(2)R
Legacy
15 November 2002
88(2)R88(2)R
Accounts With Made Up Date
2 November 2002
AAAnnual Accounts
Legacy
23 September 2002
88(2)R88(2)R
Legacy
20 May 2002
88(2)R88(2)R
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
88(2)R88(2)R
Legacy
19 March 2002
88(2)R88(2)R
Legacy
14 December 2001
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
3 July 2001
PROSPPROSP
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
123Notice of Increase in Nominal Capital
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
88(2)R88(2)R
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
6 June 2001
CERT8CERT8
Application To Commence Business
6 June 2001
117117
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
287Change of Registered Office
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 June 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 May 2001
RESOLUTIONSResolutions
Incorporation Company
4 April 2001
NEWINCIncorporation