Background WavePink WaveYellow Wave

GREEN MOUNTAIN DC UK LIMITED (06501672)

GREEN MOUNTAIN DC UK LIMITED (06501672) is an active UK company. incorporated on 12 February 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREEN MOUNTAIN DC UK LIMITED has been registered for 18 years. Current directors include ALLALOUF, Yoram, BASSILL, Neil, BLACKBURN, Simon James.

Company Number
06501672
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLALOUF, Yoram, BASSILL, Neil, BLACKBURN, Simon James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN MOUNTAIN DC UK LIMITED

GREEN MOUNTAIN DC UK LIMITED is an active company incorporated on 12 February 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREEN MOUNTAIN DC UK LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06501672

LTD Company

Age

18 Years

Incorporated 12 February 2008

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ISDC DEVELOPMENTS (NO2) LIMITED
From: 12 February 2008To: 25 March 2023
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 9 March 2020To: 19 May 2025
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 24 May 2013To: 9 March 2020
Norfolk House East 499 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH
From: 12 February 2008To: 24 May 2013
Timeline

28 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Dec 13
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Mar 24
Funding Round
May 24
Funding Round
May 24
Owner Exit
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
7
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ALLALOUF, Yoram

Active
Bow Churchyard, LondonEC4M 9DQ
Born May 1975
Director
Appointed 05 Feb 2025

BASSILL, Neil

Active
18 Rockingham Drive, Milton KeynesMK14 6LY
Born May 1980
Director
Appointed 26 Feb 2025

BLACKBURN, Simon James

Active
18 Rockingham Drive, Milton KeynesMK14 6LY
Born February 1972
Director
Appointed 26 Feb 2025

GRAY, Allan Keith

Resigned
High Holborn, LondonWC1V 6XX
Secretary
Appointed 13 Feb 2008
Resigned 10 Jul 2008

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 12 Feb 2008
Resigned 13 Feb 2008

BROOKS, David

Resigned
6 Barr Road, GravesendDA12 4DY
Born May 1957
Director
Appointed 02 Jun 2008
Resigned 10 Mar 2009

GRAY, Allan Keith

Resigned
High Holborn, LondonWC1V 6XX
Born August 1966
Director
Appointed 13 Feb 2008
Resigned 10 Jul 2008

LEIGHFIELD, John Percival

Resigned
90 High Holborn, LondonWC1V 6XX
Born April 1938
Director
Appointed 13 Feb 2008
Resigned 11 Sept 2008

LYNCH, Martin Joseph

Resigned
90 High Holborn, LondonWC1V 6XX
Born May 1966
Director
Appointed 13 Feb 2008
Resigned 01 Aug 2012

MILO, Ariel

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born November 1975
Director
Appointed 23 Jan 2023
Resigned 05 Feb 2025

STEVENS, Nigel Graham Patrick

Resigned
Opal Drive, Milton KeynesMK15 0DF
Born March 1962
Director
Appointed 17 Apr 2012
Resigned 11 Dec 2013

SUTTON, Stuart David

Resigned
381 Midsummer Boulevard, Milton KeynesMK9 3HP
Born October 1968
Director
Appointed 17 Apr 2012
Resigned 23 Jan 2023

THOMPSON, John

Resigned
381 Midsummer Boulevard, Milton KeynesMK9 3HP
Born March 1961
Director
Appointed 10 Mar 2009
Resigned 23 Jan 2023

WUNSH, Rafi

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born February 1971
Director
Appointed 23 Jan 2023
Resigned 05 Feb 2025

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 12 Feb 2008
Resigned 13 Feb 2008

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 12 Feb 2008
Resigned 13 Feb 2008

Persons with significant control

3

1 Active
2 Ceased
Bow Churchyard, LondonEC4M 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2024
Azrieli Center, Tel Aviv6701101

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2023
Ceased 01 Dec 2024
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Memorandum Articles
20 April 2023
MAMA
Resolution
20 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 April 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 March 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Legacy
11 April 2013
MG01MG01
Legacy
11 April 2013
MG01MG01
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Legacy
20 March 2013
MG02MG02
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Resolution
13 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Legacy
15 September 2011
MG01MG01
Legacy
15 September 2011
MG01MG01
Auditors Resignation Company
15 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Legacy
10 January 2011
MG02MG02
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Legacy
6 March 2008
225Change of Accounting Reference Date
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
287Change of Registered Office
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation