Background WavePink WaveYellow Wave

GREEN GAS TRADING LIMITED (08055400)

GREEN GAS TRADING LIMITED (08055400) is an active UK company. incorporated on 2 May 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GREEN GAS TRADING LIMITED has been registered for 13 years. Current directors include ASHTON, Grant William Sandiford, MORTON, Charlotte Rebecca.

Company Number
08055400
Status
active
Type
ltd
Incorporated
2 May 2012
Age
13 years
Address
Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall, London, SE1 7PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ASHTON, Grant William Sandiford, MORTON, Charlotte Rebecca
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN GAS TRADING LIMITED

GREEN GAS TRADING LIMITED is an active company incorporated on 2 May 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GREEN GAS TRADING LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08055400

LTD Company

Age

13 Years

Incorporated 2 May 2012

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall Westminster Bridge Road London, SE1 7PB,

Previous Addresses

Sustainable Workspaces Third Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England
From: 14 May 2021To: 28 April 2023
Sustainable Bankside 2 25 Lavington Street London SE1 0NZ England
From: 29 May 2020To: 14 May 2021
67 Pall Mall London SW1Y 5ES England
From: 30 June 2018To: 29 May 2020
Canterbury Court, Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE
From: 2 May 2012To: 30 June 2018
Timeline

11 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
May 12
Director Left
Sept 13
Funding Round
Oct 14
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Oct 16
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 20
9
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ASHTON, Grant William Sandiford

Active
Riverside House, County Hall, LondonSE1 7PB
Born March 1967
Director
Appointed 02 May 2012

MORTON, Charlotte Rebecca

Active
Riverside House, County Hall, LondonSE1 7PB
Born April 1967
Director
Appointed 02 May 2012

MORTON, Charlotte Rebecca

Resigned
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 02 May 2012
Resigned 28 Apr 2020

REDESDALE, Rupert Bertram, Lord

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born July 1967
Director
Appointed 02 May 2012
Resigned 01 Jul 2012

Persons with significant control

1

Mr Grant William Sandiford Ashton

Active
Riverside House, County Hall, LondonSE1 7PB
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Capital Allotment Shares
11 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Capital Allotment Shares
2 October 2016
SH01Allotment of Shares
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Capital Allotment Shares
5 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Capital Allotment Shares
2 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Capital Allotment Shares
4 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Resolution
28 January 2014
RESOLUTIONSResolutions
Resolution
28 January 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
9 October 2013
RP04RP04
Gazette Filings Brought Up To Date
7 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 May 2012
NEWINCIncorporation