Background WavePink WaveYellow Wave

GREEN THINKING (SERVICES) LIMITED (05803263)

GREEN THINKING (SERVICES) LIMITED (05803263) is an active UK company. incorporated on 3 May 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GREEN THINKING (SERVICES) LIMITED has been registered for 19 years. Current directors include HOPLEY, Rupert John Joseph, CROSSWALL NOMINEES LIMITED, UNM INVESTMENTS LIMITED.

Company Number
05803263
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOPLEY, Rupert John Joseph, CROSSWALL NOMINEES LIMITED, UNM INVESTMENTS LIMITED
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN THINKING (SERVICES) LIMITED

GREEN THINKING (SERVICES) LIMITED is an active company incorporated on 3 May 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GREEN THINKING (SERVICES) LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05803263

LTD Company

Age

19 Years

Incorporated 3 May 2006

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 10 September 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

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

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

240 Blackfriars Road London SE1 8BF England
From: 2 November 2017To: 6 December 2018
Southbank House Black Prince Road London SE1 7SJ
From: 3 May 2006To: 2 November 2017
Timeline

17 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
May 06
Director Left
May 10
Funding Round
Jun 12
Capital Reduction
Oct 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Funding Round
Jun 13
Funding Round
Jun 13
Owner Exit
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CROSSWALL NOMINEES LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 22 Sept 2017

HOPLEY, Rupert John Joseph

Active
Howick Place, LondonSW1P 1WG
Born March 1969
Director
Appointed 31 Dec 2018

CROSSWALL NOMINEES LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate director
Appointed 22 Sept 2017

UNM INVESTMENTS LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate director
Appointed 22 Sept 2017

ELLIS, Sarah

Resigned
Lungo Po Diaz, Torino
Secretary
Appointed 03 May 2006
Resigned 22 Sept 2017

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 03 May 2006
Resigned 03 May 2006

CHAUDHRY, Nadim

Resigned
Via San Francesco Da Paola, Torino
Born March 1971
Director
Appointed 03 May 2006
Resigned 22 Sept 2017

DRAKE, Paul Xavier

Resigned
Highdown, Worcester ParkKY4 7JB
Born September 1970
Director
Appointed 30 Jul 2008
Resigned 10 Mar 2010

PETERS, Mark David

Resigned
Blackfriars Road, LondonSE1 8BF
Born March 1959
Director
Appointed 22 Sept 2017
Resigned 30 Sept 2018

WOOLLARD, Julie Louise

Resigned
Howick Place, LondonSW1P 1WG
Born April 1977
Director
Appointed 28 Sept 2018
Resigned 31 Dec 2018

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 03 May 2006
Resigned 03 May 2006

Persons with significant control

2

1 Active
1 Ceased
Blackfriars Road, LondonSE1 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017

Nadim Chaudhry

Ceased
Black Prince Road, LondonSE1 7SJ
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Legacy
28 August 2019
PARENT_ACCPARENT_ACC
Legacy
28 August 2019
GUARANTEE2GUARANTEE2
Legacy
28 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
7 December 2018
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 December 2018
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
6 December 2018
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 November 2017
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
2 November 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Resolution
23 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Resolution
3 June 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 October 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 October 2012
SH06Cancellation of Shares
Capital Cancellation Shares
4 October 2012
SH06Cancellation of Shares
Resolution
4 October 2012
RESOLUTIONSResolutions
Resolution
4 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Resolution
1 September 2010
RESOLUTIONSResolutions
Resolution
1 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
1 September 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
24 June 2009
287Change of Registered Office
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
16 April 2008
288cChange of Particulars
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288cChange of Particulars
Legacy
9 July 2007
288cChange of Particulars
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
287Change of Registered Office
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Incorporation Company
3 May 2006
NEWINCIncorporation