Background WavePink WaveYellow Wave

GREENTECH CORPORATION LTD (06980087)

GREENTECH CORPORATION LTD (06980087) is an active UK company. incorporated on 4 August 2009. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREENTECH CORPORATION LTD has been registered for 16 years. Current directors include DOHERTY, Nasim, MAWJI, Javed.

Company Number
06980087
Status
active
Type
ltd
Incorporated
4 August 2009
Age
16 years
Address
Metroline House, Harrow, HA1 1BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOHERTY, Nasim, MAWJI, Javed
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENTECH CORPORATION LTD

GREENTECH CORPORATION LTD is an active company incorporated on 4 August 2009 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREENTECH CORPORATION LTD was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06980087

LTD Company

Age

16 Years

Incorporated 4 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Metroline House 4th Floor, 118 -122 College Road Harrow, HA1 1BQ,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 8 September 2016To: 3 July 2020
Office 4 219 Kensington High Street Kensington London W8 6BD
From: 28 April 2010To: 8 September 2016
Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom
From: 4 August 2009To: 28 April 2010
Timeline

6 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Funding Round
Mar 12
Director Joined
May 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOHERTY, Nasim

Active
4th Floor, 118 -122 College Road, HarrowHA1 1BQ
Born August 1969
Director
Appointed 15 Jan 2020

MAWJI, Javed

Active
11/15 William Road, LondonNW1 3ER
Born June 1973
Director
Appointed 04 Aug 2009

MAWJI, Javed

Resigned
219 Kensington High Street, LondonW8 6BD
Secretary
Appointed 04 Aug 2009
Resigned 11 Mar 2011

JESANI, Jameel, Mr.

Resigned
219 Kensington High Street, KensingtonW8 6BD
Born February 1976
Director
Appointed 15 Aug 2010
Resigned 11 Mar 2011

Persons with significant control

1

Mr Javed Mawji

Active
11/15 William Road, LondonNW1 3ER
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Resolution
12 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Incorporation Company
4 August 2009
NEWINCIncorporation