Background WavePink WaveYellow Wave

DOUGLAS GREEN CONSULTING LIMITED (06883194)

DOUGLAS GREEN CONSULTING LIMITED (06883194) is an active UK company. incorporated on 21 April 2009. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DOUGLAS GREEN CONSULTING LIMITED has been registered for 17 years. Current directors include GODEFROY, Shona Elizabeth, HILL, Christopher James, LOMAX, Peter Gordon and 2 others.

Company Number
06883194
Status
active
Type
ltd
Incorporated
21 April 2009
Age
17 years
Address
26-28 Southernhay East, Exeter, EX1 1NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GODEFROY, Shona Elizabeth, HILL, Christopher James, LOMAX, Peter Gordon, SMY, Nicholas, TIBBERT, Mark Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS GREEN CONSULTING LIMITED

DOUGLAS GREEN CONSULTING LIMITED is an active company incorporated on 21 April 2009 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DOUGLAS GREEN CONSULTING LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06883194

LTD Company

Age

17 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 May 2024 - 3 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 4 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

26-28 Southernhay East Exeter, EX1 1NS,

Previous Addresses

Cornerstone House Midland Way Thornbury Bristol BS35 2BS United Kingdom
From: 27 February 2019To: 7 April 2025
Brinkworth House Brinkworth Chippenham SN15 5DF England
From: 19 July 2017To: 27 February 2019
Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG
From: 21 April 2009To: 19 July 2017
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Nov 15
Funding Round
Jun 16
Loan Secured
Feb 18
Loan Cleared
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Aug 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GODEFROY, Shona Elizabeth

Active
Southernhay East, ExeterEX1 1NS
Born October 1970
Director
Appointed 03 Apr 2025

HILL, Christopher James

Active
Southernhay East, ExeterEX1 1NS
Born June 1969
Director
Appointed 03 Apr 2025

LOMAX, Peter Gordon

Active
Southernhay East, ExeterEX1 1NS
Born May 1971
Director
Appointed 03 Apr 2025

SMY, Nicholas

Active
Southernhay East, ExeterEX1 1NS
Born September 1967
Director
Appointed 03 Apr 2025

TIBBERT, Mark Richard

Active
Southernhay East, ExeterEX1 1NS
Born October 1978
Director
Appointed 03 Apr 2025

GREEN, Douglas William

Resigned
Midland Way, BristolBS35 2BS
Secretary
Appointed 21 Apr 2009
Resigned 03 Apr 2025

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 21 Apr 2009
Resigned 21 Apr 2009

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Born November 1954
Director
Appointed 21 Apr 2009
Resigned 21 Apr 2009

GREEN, Douglas William

Resigned
Midland Way, BristolBS35 2BS
Born March 1961
Director
Appointed 21 Apr 2009
Resigned 27 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Southernhay East, ExeterEX1 1NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2025

Mr Douglas William Green

Ceased
Southernhay East, ExeterEX1 1NS
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
7 April 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Legacy
27 February 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
5 May 2017
EH02EH02
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Elect To Keep The Secretaries Register Information On The Public Register
5 May 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
5 May 2017
EH01EH01
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Incorporation Company
21 April 2009
NEWINCIncorporation