Background WavePink WaveYellow Wave

GREENGENUK LIMITED (07527261)

GREENGENUK LIMITED (07527261) is an active UK company. incorporated on 11 February 2011. with registered office in Helston. The company operates in the Construction sector, engaged in other construction installation. GREENGENUK LIMITED has been registered for 15 years. Current directors include CAREY, Robert Dominic.

Company Number
07527261
Status
active
Type
ltd
Incorporated
11 February 2011
Age
15 years
Address
Lakeside Offices The Old Cattle Market, Helston, TR13 0SR
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CAREY, Robert Dominic
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENGENUK LIMITED

GREENGENUK LIMITED is an active company incorporated on 11 February 2011 with the registered office located in Helston. The company operates in the Construction sector, specifically engaged in other construction installation. GREENGENUK LIMITED was registered 15 years ago.(SIC: 43290)

Status

active

Active since 15 years ago

Company No

07527261

LTD Company

Age

15 Years

Incorporated 11 February 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

ARC SW LTD
From: 28 July 2011To: 17 July 2013
ARC INSTALLATIONS SW LTD
From: 11 February 2011To: 28 July 2011
Contact
Address

Lakeside Offices The Old Cattle Market Coronation Park Helston, TR13 0SR,

Previous Addresses

1 Water-Ma-Trout Helston Cornwall TR13 0LW United Kingdom
From: 11 February 2011To: 3 May 2012
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Oct 12
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CAREY, Robert Dominic

Active
The Old Cattle Market, HelstonTR13 0SR
Born November 1989
Director
Appointed 11 Feb 2011

CAREY, Carolyn Mary

Resigned
Lanarth, HelstonTR12 6RD
Born June 1957
Director
Appointed 11 Feb 2011
Resigned 13 Sept 2012

STOCKTON-JONES, Carla Lucy

Resigned
4 Mabledon Place, LondonWC1H 9BB
Born June 1972
Director
Appointed 15 Jan 2025
Resigned 04 Apr 2025

Persons with significant control

2

1 Active
1 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 15 Jan 2025

Mr Robert Dominic Carey

Ceased
The Old Cattle Market, HelstonTR13 0SR
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Resolution
22 January 2025
RESOLUTIONSResolutions
Memorandum Articles
22 January 2025
MAMA
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Certificate Change Of Name Company
28 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 June 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
14 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2011
NEWINCIncorporation