Background WavePink WaveYellow Wave

GREEN CAPE LIMITED (06229227)

GREEN CAPE LIMITED (06229227) is an active UK company. incorporated on 27 April 2007. with registered office in Dorset. The company operates in the Construction sector, engaged in construction of domestic buildings. GREEN CAPE LIMITED has been registered for 18 years. Current directors include COLLEDGE, Daniel John, LAWLOR, Ciaran Michael, WILLIAMS, Terry Raymond.

Company Number
06229227
Status
active
Type
ltd
Incorporated
27 April 2007
Age
18 years
Address
898/902 Wimborne Road, Moordown, Dorset, BH9 2DW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COLLEDGE, Daniel John, LAWLOR, Ciaran Michael, WILLIAMS, Terry Raymond
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN CAPE LIMITED

GREEN CAPE LIMITED is an active company incorporated on 27 April 2007 with the registered office located in Dorset. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. GREEN CAPE LIMITED was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

06229227

LTD Company

Age

18 Years

Incorporated 27 April 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 May 2025 - 31 January 2026(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

898/902 Wimborne Road, Moordown Bournemouth Dorset, BH9 2DW,

Timeline

4 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Feb 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COLLEDGE, Daniel John

Active
898-902 Wimborne Road, BournemouthBH9 2DW
Born December 1979
Director
Appointed 20 Jan 2016

LAWLOR, Ciaran Michael

Active
Hope Street, Isle Of ManIM9 1AS
Born December 1965
Director
Appointed 01 Apr 2014

WILLIAMS, Terry Raymond

Active
Wimborne Road, BournemouthBH9 2DW
Born January 1974
Director
Appointed 01 May 2007

WILLIAMS, Gaye Alexandra Louise

Resigned
28 Hurn Way, ChristchurchBH23 2PB
Secretary
Appointed 01 May 2007
Resigned 29 Apr 2008

WILLIAMS, Jacqueline Eileen

Resigned
Drummond Road, BournemouthBH1 4DP
Secretary
Appointed 29 Apr 2008
Resigned 08 Apr 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Apr 2007
Resigned 27 Apr 2007

WALMSLEY, Susan Lorraine

Resigned
Wimborne Road, BournemouthBH9 2DW
Born July 1953
Director
Appointed 21 Apr 2009
Resigned 31 Mar 2014

WILLIAMS, Gaye Alexandra Louise

Resigned
28 Hurn Way, ChristchurchBH23 2PB
Born December 1976
Director
Appointed 01 May 2007
Resigned 08 Apr 2009

WILLIAMS, Jacqueline Eileen

Resigned
Drummond Road, BournemouthBH1 4DP
Born September 1952
Director
Appointed 29 Apr 2008
Resigned 08 Apr 2009

WILLIAMS, Kelvin John

Resigned
21 Drummond Road, BournemouthBH1 4DP
Born November 1949
Director
Appointed 29 Apr 2008
Resigned 08 Apr 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Apr 2007
Resigned 27 Apr 2007

Persons with significant control

1

Hope Street, Castletown

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Move Registers To Sail Company
17 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Resolution
1 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
1 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
363aAnnual Return
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Incorporation Company
27 April 2007
NEWINCIncorporation