Background WavePink WaveYellow Wave

GREEN SEA GUARD LTD (08998461)

GREEN SEA GUARD LTD (08998461) is an active UK company. incorporated on 15 April 2014. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 3 other business activities. GREEN SEA GUARD LTD has been registered for 11 years. Current directors include HANSEN, Henrik Blicher.

Company Number
08998461
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
08998461 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
HANSEN, Henrik Blicher
SIC Codes
26511, 62012, 71129, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN SEA GUARD LTD

GREEN SEA GUARD LTD is an active company incorporated on 15 April 2014 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 3 other business activities. GREEN SEA GUARD LTD was registered 11 years ago.(SIC: 26511, 62012, 71129, 72190)

Status

active

Active since 11 years ago

Company No

08998461

LTD Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

08998461 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Plymouth Science Park 1 Davy Road Derriford Plymouth PL6 8BD England
From: 6 March 2017To: 2 November 2020
1 Davy Road Derriford Plymouth PL6 8BX England
From: 6 March 2017To: 6 March 2017
219 Morrell Avenue Oxford OX4 1NF
From: 15 April 2014To: 6 March 2017
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jan 15
Funding Round
Apr 16
Funding Round
Mar 17
Director Joined
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Left
Jan 19
Funding Round
Jul 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jul 22
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Sept 24
15
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HANSEN, Henrik Blicher

Active
22 Beaumont Road, OxfordOX3 8JN
Born September 1956
Director
Appointed 15 Apr 2014

BRADSHAW, Cecilia Anita

Resigned
1 Davy Road, PlymouthPL6 8BX
Born December 1958
Director
Appointed 15 Apr 2014
Resigned 03 Sept 2024

FORD, David Ian

Resigned
Northmoor Road, OxfordOX2 6UR
Born June 1974
Director
Appointed 21 Jul 2017
Resigned 29 Jan 2019

Persons with significant control

1

Mr Claus Jørgen Santon

Active
Toftemarken 31 St Th, Dk-5700 Svendborg
Born November 1938

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

59

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
29 May 2025
RP05RP05
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 July 2019
CS01Confirmation Statement
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2018
CS01Confirmation Statement
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Incorporation Company
15 April 2014
NEWINCIncorporation