Background WavePink WaveYellow Wave

THE LITTLE GREEN ENERGY COMPANY LIMITED (07245223)

THE LITTLE GREEN ENERGY COMPANY LIMITED (07245223) is an active UK company. incorporated on 6 May 2010. with registered office in Cranbrook. The company operates in the Construction sector, engaged in electrical installation. THE LITTLE GREEN ENERGY COMPANY LIMITED has been registered for 15 years. Current directors include DUDSON, Simon James, PHELAN, Simon John.

Company Number
07245223
Status
active
Type
ltd
Incorporated
6 May 2010
Age
15 years
Address
Unit 4 Lynx Park, Cranbrook, TN17 2LR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DUDSON, Simon James, PHELAN, Simon John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LITTLE GREEN ENERGY COMPANY LIMITED

THE LITTLE GREEN ENERGY COMPANY LIMITED is an active company incorporated on 6 May 2010 with the registered office located in Cranbrook. The company operates in the Construction sector, specifically engaged in electrical installation. THE LITTLE GREEN ENERGY COMPANY LIMITED was registered 15 years ago.(SIC: 43210)

Status

active

Active since 15 years ago

Company No

07245223

LTD Company

Age

15 Years

Incorporated 6 May 2010

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Unit 4 Lynx Park Colliers Green Cranbrook, TN17 2LR,

Previous Addresses

Hopsack House Pattenden Lane Marden Tonbridge Kent TN12 9QJ
From: 8 May 2012To: 4 April 2022
Bramble Cottage Goudhurst Road Marden Kent TN12 9NB United Kingdom
From: 6 May 2010To: 8 May 2012
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 10
Funding Round
Jun 10
Director Left
Jan 11
Director Joined
Jun 23
Share Issue
Sept 23
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 25
Director Left
Apr 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUDSON, Simon James

Active
Colliers Green, CranbrookTN17 2LR
Born March 1975
Director
Appointed 06 May 2010

PHELAN, Simon John

Active
4 Mabledon Place, LondonWC1H 9BB
Born June 1989
Director
Appointed 07 Apr 2024

DUDSON, Julia Francesca

Resigned
Colliers Green, CranbrookTN17 2LR
Secretary
Appointed 06 May 2010
Resigned 07 Apr 2024

DEANE, James

Resigned
Colliers Green, CranbrookTN17 2LR
Born April 1973
Director
Appointed 01 Jun 2023
Resigned 09 Apr 2025

MARTYN, Stephen John

Resigned
Goudhurst Road, MardenTN12 9NB
Born June 1952
Director
Appointed 06 May 2010
Resigned 14 Dec 2010

STOCKTON-JONES, Carla Lucy

Resigned
4 Mabledon Place, LondonWC1H 9BB
Born June 1972
Director
Appointed 07 Apr 2024
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
4 Mabledon Place, LondonWC1H 9BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2024

Mr Simon James Dudson

Ceased
Colliers Green, CranbrookTN17 2LR
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Apr 2024

Mrs Julia Francesca Dudson

Ceased
Colliers Green, CranbrookTN17 2LR
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2024
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Resolution
19 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
30 September 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
30 September 2023
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 May 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
18 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Secretary Company With Change Date
18 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Incorporation Company
6 May 2010
NEWINCIncorporation