Background WavePink WaveYellow Wave

GREENSAIL INTERNATIONAL LIMITED (07211221)

GREENSAIL INTERNATIONAL LIMITED (07211221) is an active UK company. incorporated on 1 April 2010. with registered office in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREENSAIL INTERNATIONAL LIMITED has been registered for 16 years. Current directors include WIGGLESWORTH, Simon Howard.

Company Number
07211221
Status
active
Type
ltd
Incorporated
1 April 2010
Age
16 years
Address
Parkside House, Enfield, EN2 6EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WIGGLESWORTH, Simon Howard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSAIL INTERNATIONAL LIMITED

GREENSAIL INTERNATIONAL LIMITED is an active company incorporated on 1 April 2010 with the registered office located in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREENSAIL INTERNATIONAL LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07211221

LTD Company

Age

16 Years

Incorporated 1 April 2010

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 6 March 2026 (1 month 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

Overdue

4 days overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

BRANDFIT LIMITED
From: 1 April 2010To: 21 December 2015
Contact
Address

Parkside House 41 Walsingham Road Enfield, EN2 6EY,

Timeline

9 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jan 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Dec 15
Owner Exit
Jan 19
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WIGGLESWORTH, Simon Howard

Active
Ravensbury Terrace, LondonSW18 4RL
Born October 1960
Director
Appointed 15 Dec 2011

HANCOCK, Christopher Mark

Resigned
Sedgeford Road, LondonW12 0NA
Born June 1957
Director
Appointed 08 Nov 2010
Resigned 18 Dec 2015

SIMONS, Anthony

Resigned
Ravensbury Terrace, LondonSW18 4RL
Born September 1934
Director
Appointed 08 Nov 2010
Resigned 15 Dec 2011

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Mark Hancock

Ceased
Sedgeford Road, LondonW12 0NA
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Simon Howard Wigglessworth

Active
Ravensbury Terrace, LondonSW18 4RL
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 April 2010
TM01Termination of Director
Incorporation Company
1 April 2010
NEWINCIncorporation