Background WavePink WaveYellow Wave

GREEN 4 SOLUTIONS LIMITED (05515543)

GREEN 4 SOLUTIONS LIMITED (05515543) is an active UK company. incorporated on 21 July 2005. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. GREEN 4 SOLUTIONS LIMITED has been registered for 20 years. Current directors include ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard.

Company Number
05515543
Status
active
Type
ltd
Incorporated
21 July 2005
Age
20 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN 4 SOLUTIONS LIMITED

GREEN 4 SOLUTIONS LIMITED is an active company incorporated on 21 July 2005 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. GREEN 4 SOLUTIONS LIMITED was registered 20 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 20 years ago

Company No

05515543

LTD Company

Age

20 Years

Incorporated 21 July 2005

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 26 November 2025 (4 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

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 26 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

EDGER 519 LIMITED
From: 21 July 2005To: 7 December 2005
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Gladstone House Lupton Road Wallingford OX10 9BT England
From: 15 March 2019To: 22 November 2023
Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull B91 3DA England
From: 12 March 2019To: 15 March 2019
16/17 Midland Court Central Park Lutterworth Leicestershire LE17 4PN
From: 17 August 2011To: 12 March 2019
Unit 16/17 Central Park Lutterworth Leicestershire LE17 4PN United Kingdom
From: 2 June 2011To: 17 August 2011
Unit 1, Kimcote Court Walton Road, Kimcote Lutterworth Leicestershire LE17 5RU
From: 21 July 2005To: 2 June 2011
Timeline

28 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
May 10
Funding Round
Jun 10
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Jul 17
Director Joined
Jul 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Mar 19
Director Left
May 22
Director Joined
May 22
Director Left
Nov 23
Owner Exit
Mar 25
Director Joined
May 25
Funding Round
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
3
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

ADSHEAD-GRANT, Edward

Active
Howbery Park, WallingfordOX10 8BA
Born January 1972
Director
Appointed 12 Feb 2026

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 11 Mar 2019

BAPTIE, Thomas

Resigned
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 17 Jun 2022
Resigned 20 Nov 2023

DOWN, Chris

Resigned
Lupton Road, WallingfordOX10 9BT
Secretary
Appointed 11 Mar 2019
Resigned 17 Jun 2022

ROBINSON, David John

Resigned
Midland Court, LutterworthLE17 4PN
Secretary
Appointed 14 Dec 2005
Resigned 01 May 2012

ROLLS, Sherry Ann

Resigned
Midland Court, LutterworthLE17 4PN
Secretary
Appointed 01 May 2012
Resigned 11 Mar 2019

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 21 Jul 2005
Resigned 14 Dec 2005

ADAMSON, Garry Michael

Resigned
Midland Court, LutterworthLE17 4PN
Born December 1971
Director
Appointed 01 Jan 2017
Resigned 11 Mar 2019

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8BA
Born April 1984
Director
Appointed 29 Apr 2022
Resigned 05 Mar 2026

CARMICHAEL, Gordon William

Resigned
Whitehall Road, RugbyCV21 3AE
Born March 1962
Director
Appointed 24 Mar 2006
Resigned 11 Mar 2019

DUNCAN, Andrew William

Resigned
Maesgwyn Farm, CwmbranNP44 1AB
Born April 1968
Director
Appointed 14 Dec 2005
Resigned 21 Jan 2016

HALL, Julian Christopher

Resigned
Midland Court, LutterworthLE17 4PN
Born August 1975
Director
Appointed 27 May 2010
Resigned 11 Mar 2019

METCALFE, Elliot Ronald

Resigned
Long Furlong, LoughboroughLE12 7BW
Born May 1974
Director
Appointed 21 Jan 2016
Resigned 11 Mar 2019

MORTIMER, Robert Alan

Resigned
Lupton Road, WallingfordOX10 9BT
Born May 1979
Director
Appointed 11 Mar 2019
Resigned 20 Nov 2023

OLIVER, Peter David

Resigned
The Mill House 55 The Green, Market HarboroughLE16 9TD
Born March 1963
Director
Appointed 14 Dec 2005
Resigned 11 Mar 2019

ROBINSON, David John

Resigned
12 Bluebell Drive, BedworthCV12 0GE
Born July 1965
Director
Appointed 14 Dec 2005
Resigned 11 Mar 2019

SAKLAD, Scott Ryan

Resigned
Lupton Road, WallingfordOX10 9BT
Born May 1972
Director
Appointed 11 Mar 2019
Resigned 29 Apr 2022

THOMSON, Stuart Richard

Resigned
19 Maidstone Drive, NottinghamNG8 2RF
Born June 1956
Director
Appointed 14 Dec 2005
Resigned 07 Mar 2007

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate director
Appointed 21 Jul 2005
Resigned 14 Dec 2005

Persons with significant control

4

1 Active
3 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019
Ceased 01 Jan 2025

Mr Peter David Oliver

Ceased
The Courtyard, SolihullB91 3DA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019

Mr David John Robinson

Ceased
The Courtyard, SolihullB91 3DA
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2021
AAAnnual Accounts
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Resolution
7 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Memorandum Articles
13 July 2017
MAMA
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Legacy
22 October 2012
MG02MG02
Legacy
29 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Legacy
20 June 2012
MG01MG01
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
9 June 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Resolution
9 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
88(2)R88(2)R
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
225Change of Accounting Reference Date
Legacy
5 September 2006
363sAnnual Return (shuttle)
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
88(2)R88(2)R
Legacy
10 April 2006
128(4)128(4)
Legacy
10 April 2006
88(2)R88(2)R
Legacy
10 April 2006
122122
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
122122
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
13 January 2006
88(2)R88(2)R
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2005
287Change of Registered Office
Incorporation Company
21 July 2005
NEWINCIncorporation