Background WavePink WaveYellow Wave

GREEN ENERGY LIMITED (07109264)

GREEN ENERGY LIMITED (07109264) is an active UK company. incorporated on 21 December 2009. with registered office in Ware. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity and 1 other business activities. GREEN ENERGY LIMITED has been registered for 16 years. Current directors include SMITH, Timothy John, STEWART, Douglas Crawford.

Company Number
07109264
Status
active
Type
ltd
Incorporated
21 December 2009
Age
16 years
Address
Black Swan House, Ware, SG12 9DH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
SMITH, Timothy John, STEWART, Douglas Crawford
SIC Codes
35130, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ENERGY LIMITED

GREEN ENERGY LIMITED is an active company incorporated on 21 December 2009 with the registered office located in Ware. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity and 1 other business activity. GREEN ENERGY LIMITED was registered 16 years ago.(SIC: 35130, 35140)

Status

active

Active since 16 years ago

Company No

07109264

LTD Company

Age

16 Years

Incorporated 21 December 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

GARSINGTON ENERGY LIMITED
From: 21 December 2009To: 25 October 2012
Contact
Address

Black Swan House 23 Baldock Street Ware, SG12 9DH,

Previous Addresses

6 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 18 October 2010To: 24 October 2011
Opus House 285 Banbury Road Summertown, Oxford Oxfordshire OX27JF United Kingdom
From: 18 January 2010To: 18 October 2010
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 21 December 2009To: 18 January 2010
Timeline

12 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SMITH, Timothy John

Active
23 Baldock Street, WareSG12 9DH
Secretary
Appointed 08 Oct 2010

SMITH, Timothy John

Active
23 Baldock Street, WareSG12 9DH
Born August 1960
Director
Appointed 08 Oct 2010

STEWART, Douglas Crawford

Active
Church Street, WareSG12 9EG
Born June 1956
Director
Appointed 08 Oct 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 21 Dec 2009
Resigned 21 Dec 2009

BOLAND, Louise Douglas

Resigned
Marsh Lane, WareSG12 9QL
Born December 1969
Director
Appointed 25 Jan 2010
Resigned 08 Oct 2010

BOYLAN, Timothy Edward

Resigned
Marsh Lane, WareSG12 9QL
Born September 1967
Director
Appointed 25 Jan 2010
Resigned 08 Oct 2010

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 21 Dec 2009
Resigned 21 Dec 2009

CROSSLEY COOKE, Charles Kenneth

Resigned
Marsh Lane, WareSG12 9QL
Born September 1967
Director
Appointed 21 Dec 2009
Resigned 08 Oct 2010

ESIRI, Frederick William Andrew, Mr.

Resigned
Marsh Lane, WareSG12 9QL
Born July 1967
Director
Appointed 25 Jan 2010
Resigned 08 Oct 2010

Persons with significant control

1

23 Baldock Street, WareSG12 9DH

Nature of Control

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

Filing History

55

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Incorporation Company
21 December 2009
NEWINCIncorporation