Background WavePink WaveYellow Wave

GREENSQUAREACCORD INVESTMENTS LIMITED (08168904)

GREENSQUAREACCORD INVESTMENTS LIMITED (08168904) is an active UK company. incorporated on 6 August 2012. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREENSQUAREACCORD INVESTMENTS LIMITED has been registered for 13 years. Current directors include ATKINSON, Sophie, COOKE, Ruth Margaret, SHAH, Mona.

Company Number
08168904
Status
active
Type
ltd
Incorporated
6 August 2012
Age
13 years
Address
2nd Floor 10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINSON, Sophie, COOKE, Ruth Margaret, SHAH, Mona
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSQUAREACCORD INVESTMENTS LIMITED

GREENSQUAREACCORD INVESTMENTS LIMITED is an active company incorporated on 6 August 2012 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREENSQUAREACCORD INVESTMENTS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08168904

LTD Company

Age

13 Years

Incorporated 6 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

UK ADDVENTURES LIMITED
From: 6 August 2012To: 16 August 2022
Contact
Address

2nd Floor 10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

178 Birmingham Road West Bromwich West Midlands B70 6QG
From: 6 August 2012To: 26 September 2024
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Director Joined
Aug 22
Share Issue
Nov 22
Capital Update
Nov 22
Director Left
Mar 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jul 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ATKINSON, Sophie

Active
10 Brindleyplace, BirminghamB1 2JB
Secretary
Appointed 12 Jul 2021

ATKINSON, Sophie

Active
10 Brindleyplace, BirminghamB1 2JB
Born December 1977
Director
Appointed 27 Dec 2024

COOKE, Ruth Margaret

Active
10 Brindleyplace, BirminghamB1 2JB
Born April 1975
Director
Appointed 05 Aug 2021

SHAH, Mona

Active
10 Brindleyplace, BirminghamB1 2JB
Born January 1968
Director
Appointed 22 Jul 2025

FISHER, Stuart

Resigned
Birmingham Road, West BromwichB70 6QG
Secretary
Appointed 01 Aug 2018
Resigned 12 Jul 2021

HANDY, Christopher, Dr

Resigned
Birmingham Road, West BromwichB70 6QG
Secretary
Appointed 06 Aug 2012
Resigned 01 Aug 2018

BROOMHEAD, Pauline

Resigned
Birmingham Road, West BromwichB70 6QG
Born December 1955
Director
Appointed 06 Aug 2012
Resigned 01 Aug 2018

CURRIE, Craig

Resigned
Birmingham Road, West BromwichB70 6QG
Born May 1966
Director
Appointed 14 Aug 2022
Resigned 10 Mar 2023

HANDY, Christopher Ronald, Professor

Resigned
Birmingham Road, West BromwichB70 6QG
Born October 1952
Director
Appointed 06 Aug 2012
Resigned 12 Aug 2021

LEACH, Matthew Emmanuel

Resigned
Birmingham Road, West BromwichB70 6QG
Born February 1969
Director
Appointed 06 Aug 2012
Resigned 01 Aug 2018

MAKINSON, Jo

Resigned
10 Brindleyplace, BirminghamB1 2JB
Born December 1983
Director
Appointed 14 Aug 2022
Resigned 27 Dec 2024

Persons with significant control

1

Greensquareaccord Limited

Active
10 Brindleyplace, BirminghamB1 2JB

Nature of Control

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

Filing History

57

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Capital Alter Shares Consolidation
22 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
22 November 2022
SH19Statement of Capital
Legacy
22 November 2022
SH20SH20
Legacy
22 November 2022
CAP-SSCAP-SS
Resolution
22 November 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
21 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Resolution
19 August 2022
RESOLUTIONSResolutions
Memorandum Articles
19 August 2022
MAMA
Certificate Change Of Name Company
16 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Incorporation Company
6 August 2012
NEWINCIncorporation