Background WavePink WaveYellow Wave

A7 GREENDYKESIDE LIMITED (05619554)

A7 GREENDYKESIDE LIMITED (05619554) is an active UK company. incorporated on 11 November 2005. with registered office in Poole. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. A7 GREENDYKESIDE LIMITED has been registered for 20 years. Current directors include HENSHER, Alexander William, WATSON, Sebastian Laurence Grenville.

Company Number
05619554
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
31a The Avenue, Poole, BH13 6LJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HENSHER, Alexander William, WATSON, Sebastian Laurence Grenville
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A7 GREENDYKESIDE LIMITED

A7 GREENDYKESIDE LIMITED is an active company incorporated on 11 November 2005 with the registered office located in Poole. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. A7 GREENDYKESIDE LIMITED was registered 20 years ago.(SIC: 35110)

Status

active

Active since 20 years ago

Company No

05619554

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

31a The Avenue Poole, BH13 6LJ,

Previous Addresses

42 Shepherd St London W1J 7JL
From: 11 November 2005To: 24 March 2011
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Aug 11
Director Joined
Aug 11
Capital Update
Jan 19
Director Left
May 21
Director Joined
May 21
Loan Secured
Dec 21
Owner Exit
Mar 22
Loan Cleared
Mar 23
Loan Cleared
May 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HENSHER, Karin Martina

Active
41 Devere Gardens, LondonW8 5AW
Secretary
Appointed 11 Nov 2005

HENSHER, Alexander William

Active
The Avenue, PooleBH13 6LJ
Born September 1977
Director
Appointed 11 Nov 2005

WATSON, Sebastian Laurence Grenville

Active
125-130 Strand, LondonWC2R 0AP
Born May 1982
Director
Appointed 12 May 2021

READ, Stephen John

Resigned
1 Wood View, TiptreeCO5 0DF
Born May 1974
Director
Appointed 20 Dec 2006
Resigned 18 Aug 2011

RIDLEY, Matthew Derek George

Resigned
Berkeley Square, LondonW1J 5AE
Born January 1978
Director
Appointed 18 Aug 2011
Resigned 12 May 2021

Persons with significant control

3

2 Active
1 Ceased
Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2021
Berger House, LondonW1J 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 23 Dec 2021
The Avenue, PooleBH13 6LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2023
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
2 May 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
12 August 2022
MR05Certification of Charge
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2019
AA01Change of Accounting Reference Date
Legacy
17 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2019
SH19Statement of Capital
Legacy
17 January 2019
CAP-SSCAP-SS
Resolution
17 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Small
24 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 February 2009
AAAnnual Accounts
Legacy
21 December 2008
288cChange of Particulars
Legacy
14 November 2008
363aAnnual Return
Accounts Amended With Made Up Date
3 June 2008
AAMDAAMD
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
28 August 2007
225Change of Accounting Reference Date
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2006
363aAnnual Return
Legacy
22 September 2006
288cChange of Particulars
Incorporation Company
11 November 2005
NEWINCIncorporation