Background WavePink WaveYellow Wave

GREEN TOMATOES LTD (07784713)

GREEN TOMATOES LTD (07784713) is an active UK company. incorporated on 23 September 2011. with registered office in Fleet. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. GREEN TOMATOES LTD has been registered for 14 years. Current directors include SODHA, Dilip Kumar.

Company Number
07784713
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
Suite 1 & 2 Avondale Business Centre, Fleet, GU51 3PJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
SODHA, Dilip Kumar
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN TOMATOES LTD

GREEN TOMATOES LTD is an active company incorporated on 23 September 2011 with the registered office located in Fleet. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. GREEN TOMATOES LTD was registered 14 years ago.(SIC: 56103)

Status

active

Active since 14 years ago

Company No

07784713

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Suite 1 & 2 Avondale Business Centre 55 Fleet Road Fleet, GU51 3PJ,

Previous Addresses

, 18a London Street, Southport, Merseyside, PR9 0UE
From: 6 December 2012To: 30 December 2014
, Unit 10 the Beacons, School Lane, Formby, Merseyside, L37 3LN, England
From: 23 September 2011To: 6 December 2012
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Jan 12
Director Joined
Dec 12
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Apr 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Dec 15
Owner Exit
Mar 21
Loan Secured
Dec 24
Loan Cleared
Feb 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SODHA, Alison

Active
55 Fleet Road, FleetGU51 3PJ
Secretary
Appointed 29 Oct 2024

SODHA, Dilip Kumar

Active
55 Fleet Road, FleetGU51 3PJ
Born June 1960
Director
Appointed 01 Dec 2014

LAWRENCE, Derek Peter

Resigned
55 Fleet Road, FleetGU51 3PJ
Secretary
Appointed 01 Dec 2014
Resigned 29 Oct 2024

PANESAR, Sam

Resigned
55 Fleet Road, FleetGU51 3PJ
Secretary
Appointed 23 Sept 2011
Resigned 01 Dec 2014

LAWRENCE, Derek Peter

Resigned
The Beacons, FormbyL37 3LN
Born May 1966
Director
Appointed 23 Sept 2011
Resigned 01 Dec 2014

LAWRENCE, Derek Peter

Resigned
London Street, SouthportPR9 0UE
Born May 1966
Director
Appointed 23 Sept 2011
Resigned 01 Dec 2014

PANESAR, Sam

Resigned
The Beacons, FormbyL37 3LN
Born January 1962
Director
Appointed 23 Sept 2011
Resigned 10 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Derek Lawrence

Ceased
55 Fleet Road, FleetGU51 3PJ
Born May 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2020
55 Fleet Road, FleetGU51 3PJ

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

67

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 December 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Legacy
22 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Incorporation Company
23 September 2011
NEWINCIncorporation