Background WavePink WaveYellow Wave

HELEN GREEN DESIGN LIMITED (04420310)

HELEN GREEN DESIGN LIMITED (04420310) is an active UK company. incorporated on 18 April 2002. with registered office in Stratford Upon Avon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HELEN GREEN DESIGN LIMITED has been registered for 23 years. Current directors include JOHNSON, Iain David.

Company Number
04420310
Status
active
Type
ltd
Incorporated
18 April 2002
Age
23 years
Address
Bridgeway House, Stratford Upon Avon, CV37 6YX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSON, Iain David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELEN GREEN DESIGN LIMITED

HELEN GREEN DESIGN LIMITED is an active company incorporated on 18 April 2002 with the registered office located in Stratford Upon Avon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HELEN GREEN DESIGN LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04420310

LTD Company

Age

23 Years

Incorporated 18 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Bridgeway House Bridgeway Stratford Upon Avon, CV37 6YX,

Previous Addresses

29 Milner Street London SW3 2QD
From: 18 April 2002To: 13 May 2021
Timeline

18 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jul 12
Loan Cleared
Mar 14
Director Joined
Jun 14
Director Left
Jan 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Nov 18
Capital Update
Jul 19
Funding Round
Jul 19
Owner Exit
Jul 19
Loan Cleared
Oct 19
Director Left
Jan 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

JOHNSON, Iain David

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1981
Director
Appointed 13 Jun 2017

PARSHALL, Helen Rosemary

Resigned
North Street, HavantPO9 1QU
Secretary
Appointed 18 Apr 2002
Resigned 12 Jul 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 18 Apr 2002
Resigned 18 Apr 2002

DE SOUSA DOS SANTOS, Manuel Carvalho

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born July 1971
Director
Appointed 13 Jun 2017
Resigned 31 Dec 2023

GREEN, Rupert John Henry

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born September 1959
Director
Appointed 30 Mar 2012
Resigned 13 Jun 2017

KENDRICK, Carolyn

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born November 1961
Director
Appointed 22 May 2012
Resigned 13 Jun 2017

MIYAR, Natalia Jimena

Resigned
ChelseaSW3 2QD
Born October 1975
Director
Appointed 03 Jun 2014
Resigned 19 Jan 2016

PARSHALL, Harry Alcock Field

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born June 1956
Director
Appointed 18 Apr 2002
Resigned 13 Jun 2017

PARSHALL, Helen Rosemary

Resigned
North Street, HavantPO9 1QU
Born July 1962
Director
Appointed 18 Apr 2002
Resigned 12 Jul 2012

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 18 Apr 2002
Resigned 18 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2019
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
1 August 2019
CC04CC04
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Legacy
24 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2019
SH19Statement of Capital
Legacy
24 July 2019
CAP-SSCAP-SS
Resolution
24 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 October 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
3 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Move Registers To Sail Company
3 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
3 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
18 June 2008
287Change of Registered Office
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
26 May 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
288cChange of Particulars
Resolution
26 October 2005
RESOLUTIONSResolutions
Resolution
26 October 2005
RESOLUTIONSResolutions
Resolution
26 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Legacy
4 August 2004
287Change of Registered Office
Legacy
23 April 2004
363aAnnual Return
Legacy
24 February 2004
288cChange of Particulars
Legacy
24 February 2004
288cChange of Particulars
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
28 April 2003
363aAnnual Return
Legacy
28 February 2003
225Change of Accounting Reference Date
Legacy
22 November 2002
88(2)R88(2)R
Legacy
12 July 2002
287Change of Registered Office
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Incorporation Company
18 April 2002
NEWINCIncorporation