Background WavePink WaveYellow Wave

GREENHEATH INTERNATIONAL LIMITED (06747009)

GREENHEATH INTERNATIONAL LIMITED (06747009) is an active UK company. incorporated on 11 November 2008. with registered office in Brandon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREENHEATH INTERNATIONAL LIMITED has been registered for 17 years. Current directors include CLAYTON, Thomas Philip Vincent.

Company Number
06747009
Status
active
Type
ltd
Incorporated
11 November 2008
Age
17 years
Address
Toggam Farm Newfen Gravel Drove Sedge Fen Rd, Brandon, IP27 9LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAYTON, Thomas Philip Vincent
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHEATH INTERNATIONAL LIMITED

GREENHEATH INTERNATIONAL LIMITED is an active company incorporated on 11 November 2008 with the registered office located in Brandon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREENHEATH INTERNATIONAL LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06747009

LTD Company

Age

17 Years

Incorporated 11 November 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Toggam Farm Newfen Gravel Drove Sedge Fen Rd Lakenheath Brandon, IP27 9LN,

Previous Addresses

the Courtyard Hill Farm Dullingham Newmarket Suffolk CB8 9UT United Kingdom
From: 11 November 2008To: 20 February 2012
Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Sept 17
Owner Exit
Sept 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SOUTHGATE, Robert James

Active
Newfen Gravel Drove Sedge Fen Rd, BrandonIP27 9LN
Secretary
Appointed 31 Jan 2018

CLAYTON, Thomas Philip Vincent

Active
Newfen Gravel Drove, Sedge Fen Road, BrandonIP27 9LN
Born June 1980
Director
Appointed 11 Nov 2008

CLAYTON, Thomas Philip Vincent, Mr.

Resigned
63a Station Road, NewmarketCB8 9UP
Secretary
Appointed 11 Nov 2008
Resigned 31 Jan 2018

MARCEL, David Jan

Resigned
Flat 2 26 Redcliffe Gardens, LondonSW10 9HA
Born October 1947
Director
Appointed 11 Nov 2008
Resigned 28 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mr David Jan Marcel

Ceased
Redcliffe Gardens, LondonSW10 9HA
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2016

Mr Thomas Philip Vincent Clayton

Active
Newfen Gravel Drove, Sedge Fen Road, BrandonIP27 9LN
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

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