Background WavePink WaveYellow Wave

GREEN INC (EU) LIMITED (07215402)

GREEN INC (EU) LIMITED (07215402) is an active UK company. incorporated on 7 April 2010. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. GREEN INC (EU) LIMITED has been registered for 16 years. Current directors include DAVIS, Bryan Charles, DAVIS, Stephanie, LEE, David John Stewart and 1 others.

Company Number
07215402
Status
active
Type
ltd
Incorporated
7 April 2010
Age
16 years
Address
1 Milton Road, Swindon, SN1 5JE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAVIS, Bryan Charles, DAVIS, Stephanie, LEE, David John Stewart, SANDFORD, Beverley Anne
SIC Codes
62012, 62090, 85410, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN INC (EU) LIMITED

GREEN INC (EU) LIMITED is an active company incorporated on 7 April 2010 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. GREEN INC (EU) LIMITED was registered 16 years ago.(SIC: 62012, 62090, 85410, 85600)

Status

active

Active since 16 years ago

Company No

07215402

LTD Company

Age

16 Years

Incorporated 7 April 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1 Milton Road Swindon, SN1 5JE,

Previous Addresses

Neath Port Talbot College Dwr Y Felin Road Neath SA10 7RF Wales
From: 31 December 2018To: 28 March 2024
, 1 Milton Road, Swindon, Wiltshire, SN1 5JE, England
From: 13 August 2018To: 31 December 2018
, Bowman House Whitehill Industrial Estate, Whitehill Lane, Royal Wootton Bassett, Swindon, Wiltshire, SN4 7DB
From: 7 January 2014To: 13 August 2018
, Office 2 the Coach House, Common Platt Purton, Swindon, Wiltshire, SN5 5JZ, United Kingdom
From: 12 December 2011To: 7 January 2014
, 37 Upham Road, Swindon, Wiltshire, SN3 1DJ, United Kingdom
From: 7 April 2010To: 12 December 2011
Timeline

46 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Feb 11
Funding Round
Apr 13
Loan Secured
Jun 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Funding Round
Apr 14
Director Joined
Jul 14
Funding Round
Apr 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Dec 16
Loan Cleared
Aug 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Director Joined
May 19
Director Left
Jul 20
Funding Round
Sept 21
Director Left
Jul 23
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Mar 25
Director Joined
Jan 26
11
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DAVIS, Bryan Charles

Active
Milton Road, SwindonSN1 5JE
Born September 1962
Director
Appointed 28 Mar 2024

DAVIS, Stephanie

Active
Milton Road, SwindonSN1 5JE
Born February 1960
Director
Appointed 22 May 2024

LEE, David John Stewart

Active
Milton Road, SwindonSN1 5JE
Born August 1963
Director
Appointed 22 May 2024

SANDFORD, Beverley Anne

Active
Milton Road, SwindonSN1 5JE
Born April 1984
Director
Appointed 01 Jan 2026

CHARNOCK, Gemma Claire

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Secretary
Appointed 21 Dec 2018
Resigned 28 Mar 2024

PERRY, Neil

Resigned
Milton Road, SwindonSN1 5JE
Secretary
Appointed 21 May 2024
Resigned 03 Dec 2024

RWK COMPANY SERVICES LIMITED

Resigned
Northumberland Buildings, BathBA1 2JE
Corporate secretary
Appointed 07 Nov 2018
Resigned 21 Dec 2018

BROWN, Sinclair Robert

Resigned
Whitehill Industrial Estate, Whitehill Lane, SwindonSN4 7DB
Born November 1960
Director
Appointed 04 Jan 2014
Resigned 06 Nov 2015

DACEY, Mark

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born August 1961
Director
Appointed 21 Dec 2018
Resigned 28 Mar 2024

DAVIS, Bryan Charles

Resigned
Milton Road, SwindonSN1 5JE
Born September 1962
Director
Appointed 07 Apr 2010
Resigned 21 Dec 2018

HOLLEY, Kathryn Geraldine

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born November 1974
Director
Appointed 21 Dec 2018
Resigned 28 Mar 2024

JARDINE, Linda Mary

Resigned
Whitehill Industrial Estate, Whitehill Lane, SwindonSN4 7DB
Born November 1960
Director
Appointed 01 Jul 2014
Resigned 04 Feb 2016

LEE, David John Stewart

Resigned
Milton Road, SwindonSN1 5JE
Born August 1963
Director
Appointed 02 Apr 2016
Resigned 21 Dec 2018

LEWIS, Catherine Anne

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born December 1969
Director
Appointed 21 Dec 2018
Resigned 28 Mar 2024

LEWIS, Rhobert, Professor

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born June 1954
Director
Appointed 22 May 2019
Resigned 14 Jul 2023

THORNTON-SCOTT, Nicola Karen

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born November 1962
Director
Appointed 21 Dec 2018
Resigned 28 Mar 2024

WARREN, Stephanie

Resigned
Milton Road, SwindonSN1 5JE
Born February 1960
Director
Appointed 01 Sept 2013
Resigned 21 Dec 2018

WARREN, Stephanie

Resigned
The Coach House, SwindonSN5 5JZ
Born February 1960
Director
Appointed 01 Feb 2011
Resigned 10 Jul 2013

WILLIAMS, Alison Judith

Resigned
Dwr Y Felin Road, NeathSA10 7RF
Born September 1958
Director
Appointed 21 Dec 2018
Resigned 16 Jul 2020

WILLS, Susan Jane

Resigned
Whitehill Industrial Estate, Whitehill Lane, SwindonSN4 7DB
Born November 1956
Director
Appointed 01 Sept 2013
Resigned 29 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Bryan Charles Davis

Active
Milton Road, SwindonSN1 5JE
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 28 Mar 2024

Neath Port Talbot College

Ceased
Dwr Y Felin Road, NeathSA10 7RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 28 Mar 2024

Mr Bryan Charles Davis

Ceased
Dwr Y Felin Road, NeathSA10 7RF
Born September 1962

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 April 2019
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
11 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 January 2019
RP04AR01RP04AR01
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Legacy
17 December 2018
RP04CS01RP04CS01
Legacy
17 December 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 December 2018
RP04SH01RP04SH01
Capital Cancellation Shares
10 December 2018
SH06Cancellation of Shares
Resolution
10 December 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 December 2018
SH03Return of Purchase of Own Shares
Appoint Corporate Secretary Company With Name Date
7 November 2018
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 April 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Move Registers To Registered Office Company
23 April 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Move Registers To Sail Company
23 April 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Sail Address Company
23 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
6 February 2011
AP01Appointment of Director
Incorporation Company
7 April 2010
NEWINCIncorporation