Background WavePink WaveYellow Wave

A SHADE GREENER (F2) LTD (07530102)

A SHADE GREENER (F2) LTD (07530102) is an active UK company. incorporated on 15 February 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. A SHADE GREENER (F2) LTD has been registered for 15 years. Current directors include GUJRAL, Gurpreet Singh, ODEDRA, Bhavna, SCHULER, Gustaf Patrick.

Company Number
07530102
Status
active
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUJRAL, Gurpreet Singh, ODEDRA, Bhavna, SCHULER, Gustaf Patrick
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A SHADE GREENER (F2) LTD

A SHADE GREENER (F2) LTD is an active company incorporated on 15 February 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. A SHADE GREENER (F2) LTD was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07530102

LTD Company

Age

15 Years

Incorporated 15 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 1 November 2023To: 12 April 2024
Sixth Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
From: 16 August 2022To: 1 November 2023
Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 19 February 2018To: 16 August 2022
Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 19 July 2012To: 19 February 2018
Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP United Kingdom
From: 15 February 2011To: 19 July 2012
Timeline

41 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Nov 11
Funding Round
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Director Left
Jul 19
Loan Secured
Aug 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ARNOLD HILL & CO LLP

Active
Capital Tower, LondonSE1 8RT
Corporate secretary
Appointed 12 Feb 2018

GUJRAL, Gurpreet Singh

Active
Capital Tower, LondonSE1 8RT
Born June 1980
Director
Appointed 08 Oct 2024

ODEDRA, Bhavna

Active
LondonW1W 7QJ
Born July 1987
Director
Appointed 02 Jun 2025

SCHULER, Gustaf Patrick

Active
Capital Tower, LondonSE1 8RT
Born July 1982
Director
Appointed 07 Nov 2024

HERMES SECRETARIAT LIMITED

Resigned
1 Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 10 Jul 2012
Resigned 11 Feb 2018

COLLEY, Sion

Resigned
1 Portsoken Street, LondonE1 8HZ
Born October 1983
Director
Appointed 10 Jul 2012
Resigned 30 May 2018

DAVIES, Stewart James

Resigned
Maple Court, BarnsleyS75 3DP
Born June 1951
Director
Appointed 23 Mar 2011
Resigned 10 Jul 2012

DE RUN, Hamish Nihal Malcom

Resigned
Portsoken Street, LondonE1 8HZ
Born November 1976
Director
Appointed 24 Sept 2013
Resigned 28 Feb 2017

DOST, Verdeep Singh

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born August 1985
Director
Appointed 06 Jun 2018
Resigned 06 Oct 2020

DUNCAN, Simon Robert

Resigned
Flauden, Hemel HempsteadHP3 0PW
Born December 1961
Director
Appointed 01 Aug 2011
Resigned 10 Jul 2012

DYSON, Sarah Lucy

Resigned
Maple Court, BarnsleyS75 3DP
Born July 1964
Director
Appointed 15 Feb 2011
Resigned 10 Jul 2012

GRIFFITH, Rhianydd

Resigned
Capital Tower, LondonSE1 8RT
Born September 1984
Director
Appointed 05 Nov 2020
Resigned 01 Jun 2023

HOFBAUER, Peter Francis

Resigned
1 Portsoken Street, LondonE1 8HZ
Born July 1960
Director
Appointed 10 Jul 2012
Resigned 21 Oct 2016

HOWELL, Emma

Resigned
Capital Tower, LondonSE1 8RT
Born July 1979
Director
Appointed 21 Oct 2016
Resigned 24 Oct 2023

MARKHAM, Natalie

Resigned
Capital Tower, LondonSE1 8RT
Born October 1973
Director
Appointed 24 Oct 2023
Resigned 07 Nov 2024

NICHOLLS, Janine

Resigned
1 Portsoken Street, LondonE1 8HZ
Born October 1967
Director
Appointed 10 Jul 2012
Resigned 28 Jun 2013

NOBLE, Perry Denis

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born January 1960
Director
Appointed 21 Oct 2016
Resigned 03 Jul 2019

NOBLE, Steven David

Resigned
Capital Tower, LondonSE1 8RT
Born October 1978
Director
Appointed 24 Oct 2023
Resigned 06 Sept 2024

PIETERSE, Brett Johannes Theodorus

Resigned
Capital Tower, LondonSE1 8RT
Born September 1975
Director
Appointed 07 Nov 2024
Resigned 02 Jun 2025

SANDS, Karen Jane

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born October 1977
Director
Appointed 01 Mar 2017
Resigned 13 Mar 2019

TOWNSEND, Lara Emily

Resigned
Capital Tower, LondonSE1 8RT
Born July 1977
Director
Appointed 24 Oct 2023
Resigned 16 Oct 2024

WADE, John

Resigned
Maple Court, BarnsleyS75 3DP
Born October 1978
Director
Appointed 23 Mar 2011
Resigned 10 Jul 2012

A SHADE GREENER LTD

Resigned
Maple Court, BarnsleyS75 3DP
Corporate director
Appointed 15 Feb 2011
Resigned 23 Mar 2011

Persons with significant control

1

Portsoken Street, LondonE1 8HZ

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
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2019
AAAnnual Accounts
Resolution
21 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Auditors Resignation Company
16 February 2017
AUDAUD
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
10 January 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
23 August 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Legacy
17 August 2012
MG02MG02
Resolution
19 July 2012
RESOLUTIONSResolutions
Resolution
19 July 2012
RESOLUTIONSResolutions
Resolution
19 July 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Legacy
30 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Incorporation Company
15 February 2011
NEWINCIncorporation