Background WavePink WaveYellow Wave

GREEN GARDEN SOLUTIONS LIMITED (05413039)

GREEN GARDEN SOLUTIONS LIMITED (05413039) is an active UK company. incorporated on 4 April 2005. with registered office in Aldershot. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREEN GARDEN SOLUTIONS LIMITED has been registered for 20 years. Current directors include CRAWFORD, Ekaterina.

Company Number
05413039
Status
active
Type
ltd
Incorporated
4 April 2005
Age
20 years
Address
Room 40 Aldershot Enterprise Centre, Aldershot, GU11 1TQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAWFORD, Ekaterina
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN GARDEN SOLUTIONS LIMITED

GREEN GARDEN SOLUTIONS LIMITED is an active company incorporated on 4 April 2005 with the registered office located in Aldershot. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREEN GARDEN SOLUTIONS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05413039

LTD Company

Age

20 Years

Incorporated 4 April 2005

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 1 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

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

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot, GU11 1TQ,

Previous Addresses

C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU
From: 2 April 2015To: 4 September 2024
124 Baker Street London W1U 6TY
From: 31 December 2009To: 2 April 2015
5 Percy Street Office 4 London W1T 1DG
From: 4 April 2005To: 31 December 2009
Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
New Owner
Apr 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CODDAN SECRETARY SERVICE LIMITED

Active
Baker Street, 3rd Floor, LondonW1U 6TU
Corporate secretary
Appointed 04 Apr 2005

CRAWFORD, Ekaterina

Active
14-40 Victoria Road, AldershotGU11 1TQ
Born February 1982
Director
Appointed 01 Jan 2010

ARAUZ DE LEON, Iran

Resigned
Percy St.,, LondonW1T 1DG
Born October 1978
Director
Appointed 30 Sept 2008
Resigned 01 Jan 2010

CODDAN MANAGERS SERVICE LIMITED

Resigned
Dept 706, LondonW1U 5AP
Corporate director
Appointed 04 Apr 2005
Resigned 01 Jan 2010

Persons with significant control

1

Mrs Ekaterina Crawford

Active
14-40 Victoria Road, AldershotGU11 1TQ
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
5 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Made Up Date
15 February 2008
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
19 February 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Incorporation Company
4 April 2005
NEWINCIncorporation