Background WavePink WaveYellow Wave

GREENWEB LIMITED (08783894)

GREENWEB LIMITED (08783894) is an active UK company. incorporated on 20 November 2013. 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.. GREENWEB LIMITED has been registered for 12 years. Current directors include MARMOT, Alexandra Ferster, Professor.

Company Number
08783894
Status
active
Type
ltd
Incorporated
20 November 2013
Age
12 years
Address
17 North End, London, NW3 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MARMOT, Alexandra Ferster, Professor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWEB LIMITED

GREENWEB LIMITED is an active company incorporated on 20 November 2013 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.. GREENWEB LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08783894

LTD Company

Age

12 Years

Incorporated 20 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

17 North End Hampstead London, NW3 7HR,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 24 April 2015To: 29 November 2016
19 Fitzroy Square London W1T 6EQ
From: 6 March 2014To: 24 April 2015
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 20 November 2013To: 6 March 2014
Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Mar 14
Director Joined
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARMOT, Alexandra Ferster, Professor

Active
North End, LondonNW3 7HR
Born February 1948
Director
Appointed 06 Mar 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 20 Nov 2013
Resigned 06 Mar 2014

Persons with significant control

1

Professor Alexandra Ferster Marmot

Active
North End, LondonNW3 7HR
Born February 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Incorporation Company
20 November 2013
NEWINCIncorporation