Background WavePink WaveYellow Wave

GREEN STREET SOLUTIONS (UK) LTD (04821785)

GREEN STREET SOLUTIONS (UK) LTD (04821785) is an active UK company. incorporated on 4 July 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. GREEN STREET SOLUTIONS (UK) LTD has been registered for 22 years. Current directors include FIGENSHU, Daniel Joseph, GUILFOY, John, STUEK, Jeffry Harpor.

Company Number
04821785
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
25 Maddox Street, London, W1S 2QN
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
FIGENSHU, Daniel Joseph, GUILFOY, John, STUEK, Jeffry Harpor
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN STREET SOLUTIONS (UK) LTD

GREEN STREET SOLUTIONS (UK) LTD is an active company incorporated on 4 July 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. GREEN STREET SOLUTIONS (UK) LTD was registered 22 years ago.(SIC: 63110)

Status

active

Active since 22 years ago

Company No

04821785

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

THE LOCAL DATA COMPANY LTD
From: 4 July 2003To: 5 December 2024
Contact
Address

25 Maddox Street 3rd-4th Floor London, W1S 2QN,

Previous Addresses

3a Avenue Studios Sydney Close London SW3 6HW England
From: 11 February 2022To: 12 December 2023
, 13-19 Vine Hill, London, EC1R 5DW
From: 14 December 2017To: 11 February 2022
, 22 Great James Street, London, WC1N 3ES
From: 4 July 2003To: 14 December 2017
Timeline

47 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Jan 10
Funding Round
Jul 10
Funding Round
Oct 10
Director Left
Jul 11
Funding Round
Sept 11
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Left
Sept 13
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Nov 14
Director Left
May 15
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Owner Exit
Jul 17
Director Left
Jul 17
Loan Secured
Oct 17
Director Left
Jan 18
New Owner
Jun 18
Director Joined
Aug 18
Owner Exit
Feb 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Loan Secured
Oct 20
Director Joined
Mar 21
Funding Round
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Nov 23
Funding Round
Sept 24
Owner Exit
Dec 24
9
Funding
24
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FIGENSHU, Daniel Joseph

Active
Springfield Ave, Summit07901
Born August 1977
Director
Appointed 31 Oct 2023

GUILFOY, John

Active
Springfield Ave, Summit
Born April 1974
Director
Appointed 31 Oct 2023

STUEK, Jeffry Harpor

Active
Springfield Ave, Summit07901
Born May 1972
Director
Appointed 31 Oct 2023

EDWARDS, Melissa Jane

Resigned
11 Vine Avenue, SevenoaksTN13 3AH
Secretary
Appointed 01 Aug 2017
Resigned 31 Oct 2023

OSWALD, Alexander

Resigned
Great James Street, LondonWC1N 3ES
Secretary
Appointed 04 Jul 2003
Resigned 11 Sept 2017

UK COMPANY SECRETARIES LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate secretary
Appointed 04 Jul 2003
Resigned 04 Jul 2003

DAWSON, Catherine Louise

Resigned
Upper Richmond Road, LondonSW15 6TG
Born April 1977
Director
Appointed 06 Oct 2014
Resigned 11 May 2015

DEVONSHIRE, Simon Peter

Resigned
25 Tennyson Avenue, TwickenhamTW1 4QX
Born December 1967
Director
Appointed 01 Jul 2006
Resigned 29 Jul 2011

EDWARDS, Melissa Jane

Resigned
Sydney Close, LondonSW3 6HW
Born December 1969
Director
Appointed 13 Aug 2018
Resigned 31 Oct 2023

HOPKINSON, Matthew Jonathan Rooke

Resigned
The Elms, Smeeton WesterbyLE8 0QJ
Born April 1968
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2017

HURLEY, Mark Gordon Delap

Resigned
Norton Lane, GaulbyLE7 9BU
Born September 1957
Director
Appointed 05 Jun 2013
Resigned 31 Oct 2023

MOGIN, Ivana

Resigned
Sydney Close, LondonSW3 6HW
Born February 1970
Director
Appointed 08 Dec 2016
Resigned 31 Oct 2023

OSWALD, Alexander

Resigned
Sydney Close, LondonSW3 6HW
Born July 1991
Director
Appointed 08 Jan 2019
Resigned 31 Oct 2023

OSWALD, Alexander

Resigned
Pound Lane, CheltenhamGL54 1HR
Born July 1971
Director
Appointed 04 Jul 2003
Resigned 30 Sept 2013

OSWALD, Barnaby William

Resigned
Vine Hill, LondonEC1R 5DW
Born June 1974
Director
Appointed 04 Aug 2003
Resigned 31 Oct 2023

RAJA, Mohammed Ali

Resigned
24 Ladysmith Avenue, IlfordIG2 7AY
Born August 1971
Director
Appointed 30 Jun 2006
Resigned 14 Jul 2009

ROBERTSON, Toby

Resigned
Flat 4 207 Sussex Gardens, LondonW2 2RJ
Born April 1970
Director
Appointed 04 Jul 2003
Resigned 30 Jun 2006

SALLE FERTAT, Veronique Nicole Claude

Resigned
Sydney Close, LondonSW3 6HW
Born June 1970
Director
Appointed 08 Dec 2016
Resigned 31 Oct 2023

STAINTON, Lucy

Resigned
Sydney Close, LondonSW3 6HW
Born January 1990
Director
Appointed 01 Apr 2021
Resigned 31 Oct 2023

THOMSON, Stephen Mark

Resigned
Great James Street, LondonWC1N 3ES
Born February 1971
Director
Appointed 16 Apr 2013
Resigned 30 Jun 2017

THOMSON, Stephen Mark

Resigned
Oak Bank, SevenoaksTN15 0LE
Born February 1971
Director
Appointed 08 Sept 2009
Resigned 07 Mar 2013

UK INCORPORATIONS LIMITED

Resigned
85 South Street, DorkingRH4 2LA
Corporate director
Appointed 04 Jul 2003
Resigned 04 Jul 2003

Persons with significant control

8

1 Active
7 Ceased

Green Street Advisors (Uk) Limited

Active
Maddox Street, LondonW1S 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Sydney Close, LondonSW3 6HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Ceased 19 Dec 2024

Mr Matthew Jonathan Rooke Hopkinson

Ceased
Vine Hill, LondonEC1R 5DW
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2018
Ceased 31 Dec 2018

Mr Alexander Oswald

Ceased
Vine Hill, LondonEC1R 5DW
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Feb 2020

Mr Barnaby William Oswald

Ceased
Vine Hill, LondonEC1R 5DW
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Feb 2020

Mr Peter Oswald

Ceased
89 Avenue Leon Blum, 13810 Eygalieres
Born November 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2018
53 Bothwell Street, GlasgowG2 6TS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mrs Carolyn Oswald

Ceased
89 Avenue Leon Blum, 13810 Eygalieres
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 December 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
21 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 August 2023
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
21 August 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
21 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Resolution
16 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 December 2019
SH10Notice of Particulars of Variation
Resolution
2 December 2019
RESOLUTIONSResolutions
Resolution
2 December 2019
RESOLUTIONSResolutions
Resolution
2 December 2019
RESOLUTIONSResolutions
Resolution
2 December 2019
RESOLUTIONSResolutions
Resolution
2 December 2019
RESOLUTIONSResolutions
Resolution
28 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
29 November 2018
MR05Certification of Charge
Resolution
23 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Resolution
28 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Resolution
16 October 2014
RESOLUTIONSResolutions
Resolution
16 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
11 March 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2012
CH03Change of Secretary Details
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
24 July 2008
190190
Legacy
24 July 2008
287Change of Registered Office
Legacy
24 July 2008
353353
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Resolution
18 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
10 November 2006
287Change of Registered Office
Legacy
4 August 2006
363sAnnual Return (shuttle)
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
88(2)R88(2)R
Legacy
31 July 2006
123Notice of Increase in Nominal Capital
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
122122
Legacy
17 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
28 September 2005
88(2)R88(2)R
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
287Change of Registered Office
Legacy
4 May 2004
88(2)R88(2)R
Legacy
14 November 2003
88(2)R88(2)R
Legacy
6 November 2003
225Change of Accounting Reference Date
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Incorporation Company
4 July 2003
NEWINCIncorporation