Background WavePink WaveYellow Wave

GREEN ZONE SURVEYS (UK) LTD (07799726)

GREEN ZONE SURVEYS (UK) LTD (07799726) is an active UK company. incorporated on 6 October 2011. with registered office in Wallsend. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. GREEN ZONE SURVEYS (UK) LTD has been registered for 14 years. Current directors include BATEMAN, Christopher Alan George, BRAVEY, Rebecca, KNIGHT, James Robert and 2 others.

Company Number
07799726
Status
active
Type
ltd
Incorporated
6 October 2011
Age
14 years
Address
Cobalt Business Exchange, Wallsend, NE28 9NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BATEMAN, Christopher Alan George, BRAVEY, Rebecca, KNIGHT, James Robert, PRIESTLEY, Richard Paul, THOMPSON, Callum
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ZONE SURVEYS (UK) LTD

GREEN ZONE SURVEYS (UK) LTD is an active company incorporated on 6 October 2011 with the registered office located in Wallsend. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. GREEN ZONE SURVEYS (UK) LTD was registered 14 years ago.(SIC: 71200)

Status

active

Active since 14 years ago

Company No

07799726

LTD Company

Age

14 Years

Incorporated 6 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Cobalt Business Exchange Cobalt Park Way Wallsend, NE28 9NZ,

Previous Addresses

104a Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England
From: 1 November 2012To: 1 November 2012
110a St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DP United Kingdom
From: 6 October 2011To: 1 November 2012
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Loan Secured
Nov 17
Capital Reduction
Dec 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Sept 24
Loan Secured
Nov 24
Owner Exit
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Feb 26
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BATEMAN, Christopher Alan George

Active
Cobalt Park Way, WallsendNE28 9NZ
Born July 1986
Director
Appointed 21 Nov 2023

BRAVEY, Rebecca

Active
Cobalt Park Way, WallsendNE28 9NZ
Born July 1993
Director
Appointed 01 Oct 2023

KNIGHT, James Robert

Active
Cobalt Park Way, WallsendNE28 9NZ
Born September 1980
Director
Appointed 17 Dec 2025

PRIESTLEY, Richard Paul

Active
Cobalt Park Way, WallsendNE28 9NZ
Born May 1972
Director
Appointed 17 Dec 2025

THOMPSON, Callum

Active
Cobalt Park Way, WallsendNE28 9NZ
Born January 1992
Director
Appointed 11 Mar 2022

CAMPBELL, Ian

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born December 1960
Director
Appointed 06 Oct 2011
Resigned 23 Jan 2024

FINNIGAN, Keith

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born July 1963
Director
Appointed 11 Mar 2022
Resigned 24 Jul 2024

HOLMES, Oliver William

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born October 1989
Director
Appointed 11 Mar 2022
Resigned 22 Sept 2023

SHARPE, Karl Francis

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born May 1963
Director
Appointed 06 Oct 2011
Resigned 31 Jul 2024

SHARPE, Robert Brian

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born September 1946
Director
Appointed 17 Oct 2011
Resigned 23 Jan 2024

THOMPSON, Geoffrey

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born March 1962
Director
Appointed 11 Mar 2022
Resigned 06 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Ledbury Mews North, LondonW11 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2025
160 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2022
Ceased 06 Oct 2025

Mr Karl Francis Sharpe

Ceased
Cobalt Park Way, WallsendNE28 9NZ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Memorandum Articles
14 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2025
CC04CC04
Change Account Reference Date Company Current Extended
9 October 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
22 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Capital Cancellation Shares
4 December 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 October 2012
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
30 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
30 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Incorporation Company
6 October 2011
NEWINCIncorporation