Background WavePink WaveYellow Wave

GREEN GRAPHICS LTD (06128930)

GREEN GRAPHICS LTD (06128930) is an active UK company. incorporated on 27 February 2007. with registered office in Cambridgeshire. The company operates in the Manufacturing sector, engaged in printing n.e.c.. GREEN GRAPHICS LTD has been registered for 19 years. Current directors include MOSCROP, Anthony.

Company Number
06128930
Status
active
Type
ltd
Incorporated
27 February 2007
Age
19 years
Address
0 Cromwell Road, Cambridgeshire, PE19 1QW
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
MOSCROP, Anthony
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN GRAPHICS LTD

GREEN GRAPHICS LTD is an active company incorporated on 27 February 2007 with the registered office located in Cambridgeshire. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. GREEN GRAPHICS LTD was registered 19 years ago.(SIC: 18129)

Status

active

Active since 19 years ago

Company No

06128930

LTD Company

Age

19 Years

Incorporated 27 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

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

0 Cromwell Road St Neots Cambridgeshire, PE19 1QW,

Previous Addresses

Cromwell Road St Neots Cambridgeshire PE19 1QW
From: 27 February 2007To: 13 July 2023
Timeline

6 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Dec 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Mar 21
Owner Exit
Mar 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOSCROP, Anthony

Active
Cromwell Road, CambridgeshirePE19 1QW
Secretary
Appointed 01 Dec 2013

MOSCROP, Anthony

Active
Cromwell Road, CambridgeshirePE19 1QW
Born October 1956
Director
Appointed 16 Jul 2007

BURNELL, Michael

Resigned
Cromwell Road, CambridgeshirePE19 1QW
Secretary
Appointed 27 Feb 2007
Resigned 01 Dec 2013

BURNELL, Michael

Resigned
Cromwell Road, CambridgeshirePE19 1QW
Born February 1964
Director
Appointed 27 Feb 2007
Resigned 01 Dec 2013

WICK, Ande

Resigned
Cromwell Road, CambridgeshirePE19 1QW
Born March 1951
Director
Appointed 27 Feb 2007
Resigned 02 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Ande Wick

Ceased
Cromwell Road, CambridgeshirePE19 1QW
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Anthony Moscrop

Active
Cromwell Road, CambridgeshirePE19 1QW
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
23 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
11 October 2007
225Change of Accounting Reference Date
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
288aAppointment of Director or Secretary
Incorporation Company
27 February 2007
NEWINCIncorporation