Background WavePink WaveYellow Wave

GREEN ISLAND ENERGY LTD (07509415)

GREEN ISLAND ENERGY LTD (07509415) is an active UK company. incorporated on 28 January 2011. with registered office in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). GREEN ISLAND ENERGY LTD has been registered for 15 years. Current directors include PACE, Alexandra Ruth, PACE, James Bedford.

Company Number
07509415
Status
active
Type
ltd
Incorporated
28 January 2011
Age
15 years
Address
St Nicholas Court, Birchington, CT7 0NJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
PACE, Alexandra Ruth, PACE, James Bedford
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ISLAND ENERGY LTD

GREEN ISLAND ENERGY LTD is an active company incorporated on 28 January 2011 with the registered office located in Birchington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). GREEN ISLAND ENERGY LTD was registered 15 years ago.(SIC: 01130)

Status

active

Active since 15 years ago

Company No

07509415

LTD Company

Age

15 Years

Incorporated 28 January 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

THE KENT ONION COMPANY LIMITED
From: 28 January 2011To: 23 November 2015
Contact
Address

St Nicholas Court Court Road St Nicholas At Wade Birchington, CT7 0NJ,

Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
May 19
New Owner
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PACE, Alexandra Ruth

Active
Jubilee Way, FavershamME13 8GD
Born July 1969
Director
Appointed 28 Jan 2011

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 28 Jan 2011

Persons with significant control

2

Mr James Bedford Pace

Active
Court Road St Nicholas At Wade, BirchingtonCT7 0NJ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Alexandra Ruth Pace

Active
Jubilee Way, FavershamME13 8GD
Born July 1969

Nature of Control

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

Filing History

42

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Incorporation Company
28 January 2011
NEWINCIncorporation