Background WavePink WaveYellow Wave

GREENWICH ACQUISITIONCO LIMITED (05758997)

GREENWICH ACQUISITIONCO LIMITED (05758997) is an active UK company. incorporated on 28 March 2006. with registered office in Warndon. The company operates in the Information and Communication sector, engaged in business and domestic software development. GREENWICH ACQUISITIONCO LIMITED has been registered for 19 years. Current directors include BADLEY, Simon Andrew, GILBERT, Laura Anne.

Company Number
05758997
Status
active
Type
ltd
Incorporated
28 March 2006
Age
19 years
Address
Buckholt Drive, Warndon, WR4 9SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BADLEY, Simon Andrew, GILBERT, Laura Anne
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWICH ACQUISITIONCO LIMITED

GREENWICH ACQUISITIONCO LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Warndon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GREENWICH ACQUISITIONCO LIMITED was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

05758997

LTD Company

Age

19 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

OPEN INTERNATIONAL LIMITED
From: 28 March 2006To: 7 June 2006
Contact
Address

Buckholt Drive Warndon Industrial Estate Warndon, WR4 9SR,

Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Jun 12
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HUGHES, Mairead Maria

Active
Buckholt Drive, WarndonWR4 9SR
Secretary
Appointed 01 Mar 2025

BADLEY, Simon Andrew

Active
Buckholt Drive, WarndonWR4 9SR
Born August 1967
Director
Appointed 12 Jul 2019

GILBERT, Laura Anne

Active
Buckholt Drive, WarndonWR4 9SR
Born July 1976
Director
Appointed 18 Feb 2026

BAILEY, Daryl Sherwin

Resigned
Buckholt Drive, WarndonWR4 9SR
Secretary
Appointed 02 Apr 2007
Resigned 06 Mar 2017

RALPH, Charles Philip

Resigned
Buckholt Drive, WarndonWR4 9SR
Secretary
Appointed 06 Mar 2017
Resigned 01 Mar 2025

RYDER, Mark

Resigned
Severn Cottage, 24 Buildwas Road, IronbridgeTF8 7DW
Secretary
Appointed 28 Mar 2006
Resigned 02 Apr 2007

BAILEY, Daryl Sherwin

Resigned
Buckholt Drive, WarndonWR4 9SR
Born March 1965
Director
Appointed 10 Sept 2009
Resigned 06 Mar 2017

BELL, Phillip William

Resigned
Bryhers Reach, WaspertonCV35 8EB
Born November 1959
Director
Appointed 28 Jun 2006
Resigned 11 Mar 2008

CULLUM, Peter

Resigned
Buckholt Drive, WarndonWR4 9SR
Born August 1948
Director
Appointed 24 Sept 2007
Resigned 02 Dec 2014

GUILLAUME, Christopher Charles Henri

Resigned
Buckholt Drive, WarndonWR4 9SR
Born July 1969
Director
Appointed 02 Dec 2014
Resigned 12 Jul 2019

HOMER, Andrew Charles

Resigned
Buckholt Drive, WarndonWR4 9SR
Born March 1953
Director
Appointed 24 Sept 2007
Resigned 31 Oct 2014

PATRICK, Ian William James

Resigned
Buckholt Drive, WarndonWR4 9SR
Born May 1967
Director
Appointed 24 Sept 2007
Resigned 31 Mar 2012

RALPH, Charles Philip

Resigned
Buckholt Drive, WarndonWR4 9SR
Born May 1962
Director
Appointed 06 Mar 2017
Resigned 01 Mar 2025

RYDER, Clare

Resigned
Severn Cottage, 24 Buildwas Road, IronbridgeTF8 7DW
Born April 1970
Director
Appointed 28 Mar 2006
Resigned 28 Jun 2006

RYDER, Mark

Resigned
Severn Cottage, 24 Buildwas Road, IronbridgeTF8 7DW
Born September 1959
Director
Appointed 28 Mar 2006
Resigned 10 Sept 2009

WARREN, Michael Anthony

Resigned
Buckholt Drive, WarndonWR4 9SR
Born April 1959
Director
Appointed 01 Mar 2025
Resigned 18 Feb 2026

Persons with significant control

1

Buckholt Drive, WorcesterWR4 9SR

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

75

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Dormant
4 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Resolution
27 September 2007
RESOLUTIONSResolutions
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
287Change of Registered Office
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
26 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2006
NEWINCIncorporation