Background WavePink WaveYellow Wave

GREEN TOMATO CARS LIMITED (05276431)

GREEN TOMATO CARS LIMITED (05276431) is an active UK company. incorporated on 3 November 2004. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation. GREEN TOMATO CARS LIMITED has been registered for 21 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam.

Company Number
05276431
Status
active
Type
ltd
Incorporated
3 November 2004
Age
21 years
Address
The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN TOMATO CARS LIMITED

GREEN TOMATO CARS LIMITED is an active company incorporated on 3 November 2004 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. GREEN TOMATO CARS LIMITED was registered 21 years ago.(SIC: 49320)

Status

active

Active since 21 years ago

Company No

05276431

LTD Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

PAKENHAM ENERGY LIMITED
From: 3 November 2004To: 8 September 2005
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

Unit 3 Fleming Way Isleworth TW7 6EU England
From: 12 June 2020To: 27 July 2023
Unit 3 Fleming Way Unit 3, Fleming Way Isleworth TW7 6EU England
From: 12 June 2020To: 12 June 2020
Qwest, Unit 3.03 1110 Great West Road Brentford TW8 0GP England
From: 3 May 2019To: 12 June 2020
Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP England
From: 8 March 2017To: 3 May 2019
Q West 1110 Great West Road Brentford Middlesex TW8 0GP
From: 25 May 2010To: 8 March 2017
Serendib House 67a Boston Manor Road Brentford TW8 9JQ
From: 3 November 2004To: 25 May 2010
Timeline

33 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Oct 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Left
Oct 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
May 19
Loan Cleared
Jun 20
Loan Secured
Oct 20
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Oct 23
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jan 26
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 08 Aug 2023

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 07 Nov 2024

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 07 Nov 2024

GOLDSTONE, Jonathan Andrew

Resigned
31 King Street West, ManchesterM3 2PJ
Secretary
Appointed 18 Nov 2005
Resigned 05 Nov 2010

RAJA, Akta Mahendra

Resigned
43b Kings Gardens, LondonNW6 4PX
Secretary
Appointed 03 Nov 2004
Resigned 18 Nov 2005

ROWE, James

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 08 Mar 2017
Resigned 29 Jun 2023

STANISIC, Jack

Resigned
King Street, LondonW6 9NJ
Secretary
Appointed 05 Nov 2010
Resigned 08 Mar 2017

BITRAN, Joseph Justin, Mr.

Resigned
37 North Wharf Road, LondonW2 1AF
Born December 1970
Director
Appointed 05 Oct 2023
Resigned 07 Nov 2024

BITRAN, Joseph Justin, Mr.

Resigned
37 North Wharf Road, LondonW2 1AF
Born December 1970
Director
Appointed 27 Dec 2018
Resigned 29 Jun 2023

BROGDEN, Peter Ian

Resigned
King Street, LondonW6 9NJ
Born June 1953
Director
Appointed 05 Nov 2010
Resigned 27 Dec 2018

GOLDSTONE, Jonathan Andrew

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born October 1976
Director
Appointed 02 Nov 2005
Resigned 15 Jun 2015

PAKENHAM, Thomas John Chamberlain

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born May 1977
Director
Appointed 03 Nov 2004
Resigned 28 Sept 2015

ROWE, James Alexander

Resigned
37 North Wharf Road, LondonW2 1AF
Born July 1980
Director
Appointed 02 Jun 2017
Resigned 29 Jun 2023

STEVENS, Nigel William Haines

Resigned
King Street, LondonW6 9NJ
Born October 1965
Director
Appointed 05 Nov 2010
Resigned 28 Feb 2018

SUTER, Paul Bryan

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1967
Director
Appointed 29 Jun 2023
Resigned 08 Nov 2024

THOMAS, Julia Mary

Resigned
King Street, LondonW6 9NJ
Born July 1961
Director
Appointed 05 Nov 2010
Resigned 27 Dec 2018

TOBIN, Michael John

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born November 1979
Director
Appointed 01 Oct 2013
Resigned 30 Apr 2015

WASNIDGE, Lee Malcolm

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born October 1964
Director
Appointed 02 Jun 2017
Resigned 14 Sept 2018

Persons with significant control

5

1 Active
4 Ceased
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023
Ceased 29 Jun 2023
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023
Ceased 29 Jun 2023
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023
Boston Manor Road, BrentfordTW8 9LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2018
Ceased 29 Jun 2023
1110 Great West Road, BrentfordTW8 0GP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Medium
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 March 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Auditors Resignation Company
19 August 2013
AUDAUD
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Legacy
15 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Legacy
1 March 2011
MG01MG01
Legacy
11 January 2011
MG02MG02
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 November 2010
AA01Change of Accounting Reference Date
Resolution
12 November 2010
RESOLUTIONSResolutions
Resolution
12 November 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2010
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Legacy
2 November 2010
MG02MG02
Legacy
2 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Legacy
10 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
29 August 2007
225Change of Accounting Reference Date
Legacy
27 April 2007
287Change of Registered Office
Legacy
27 April 2007
353353
Legacy
27 April 2007
288cChange of Particulars
Legacy
27 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
9 February 2007
88(2)R88(2)R
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
123Notice of Increase in Nominal Capital
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
1 December 2006
363aAnnual Return
Legacy
28 November 2006
88(2)R88(2)R
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
21 August 2006
88(2)R88(2)R
Legacy
21 August 2006
88(2)R88(2)R
Legacy
21 August 2006
88(2)R88(2)R
Legacy
16 December 2005
88(2)R88(2)R
Legacy
27 November 2005
363aAnnual Return
Legacy
27 November 2005
353353
Legacy
27 November 2005
190190
Legacy
27 November 2005
287Change of Registered Office
Legacy
27 November 2005
288aAppointment of Director or Secretary
Legacy
27 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
287Change of Registered Office
Certificate Change Of Name Company
8 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 2004
NEWINCIncorporation