Background WavePink WaveYellow Wave

GREEN PLATYPUS LIMITED (08826044)

GREEN PLATYPUS LIMITED (08826044) is an active UK company. incorporated on 27 December 2013. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREEN PLATYPUS LIMITED has been registered for 12 years. Current directors include ROBINSON, Alix Nicola, ROBINSON, Ian Spencer.

Company Number
08826044
Status
active
Type
ltd
Incorporated
27 December 2013
Age
12 years
Address
26 New Road, Cambridge, CB23 1LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBINSON, Alix Nicola, ROBINSON, Ian Spencer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN PLATYPUS LIMITED

GREEN PLATYPUS LIMITED is an active company incorporated on 27 December 2013 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREEN PLATYPUS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08826044

LTD Company

Age

12 Years

Incorporated 27 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

26 New Road Haslingfield Cambridge, CB23 1LR,

Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Jan 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Funding Round
Aug 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ROBINSON, Alix Nicola

Active
New Road, CambridgeCB23 1LR
Secretary
Appointed 27 Dec 2013

ROBINSON, Alix Nicola

Active
New Road, CambridgeCB23 1LR
Born December 1971
Director
Appointed 27 Dec 2013

ROBINSON, Ian Spencer

Active
New Road, CambridgeCB23 1LR
Born April 1970
Director
Appointed 27 Dec 2013

Persons with significant control

2

Mrs Alix Nicola Robinson

Active
New Road, CambridgeCB23 1LR
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Spencer Robinson

Active
New Road, CambridgeCB23 1LR
Born April 1970

Nature of Control

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

Filing History

33

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2023
CS01Confirmation Statement
Resolution
17 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Resolution
28 January 2014
RESOLUTIONSResolutions
Incorporation Company
27 December 2013
NEWINCIncorporation