Background WavePink WaveYellow Wave

GREENSTONES LIMITED (05372109)

GREENSTONES LIMITED (05372109) is an active UK company. incorporated on 22 February 2005. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GREENSTONES LIMITED has been registered for 21 years. Current directors include CHAPLIN, Simon David.

Company Number
05372109
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
9 Commerce Road, Peterborough, PE2 6LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHAPLIN, Simon David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSTONES LIMITED

GREENSTONES LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GREENSTONES LIMITED was registered 21 years ago.(SIC: 69201)

Status

active

Active since 21 years ago

Company No

05372109

LTD Company

Age

21 Years

Incorporated 22 February 2005

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 12 August 2025 (8 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

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

9 Commerce Road Lynchwood Peterborough, PE2 6LR,

Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Jan 18
Loan Secured
Jul 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHAPLIN, Simon David

Active
9 Commerce Road, PeterboroughPE2 6LR
Born March 1974
Director
Appointed 22 Feb 2005

CHAPLIN, Christeen Mary

Resigned
1 Knights Close, WisbechPE13 5AH
Secretary
Appointed 20 Jun 2006
Resigned 10 Oct 2009

CHAPLIN, Simon David

Resigned
11 Mountbatten Drive, WisbechPE13 5AF
Secretary
Appointed 22 Feb 2005
Resigned 20 Jun 2006

STONE, Roger William

Resigned
27 Queens Road, PeterboroughPE2 8BS
Born May 1946
Director
Appointed 22 Feb 2005
Resigned 30 Apr 2007

Persons with significant control

1

Lynnchwood, PeterboroughPE2 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Change Person Director Company
22 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
20 March 2008
363sAnnual Return (shuttle)
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
225Change of Accounting Reference Date
Legacy
16 August 2006
287Change of Registered Office
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
363sAnnual Return (shuttle)
Resolution
28 February 2005
RESOLUTIONSResolutions
Incorporation Company
22 February 2005
NEWINCIncorporation