Background WavePink WaveYellow Wave

GREENDOWN LTD (09128572)

GREENDOWN LTD (09128572) is an active UK company. incorporated on 14 July 2014. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies and 1 other business activities. GREENDOWN LTD has been registered for 11 years. Current directors include BURROWS, Alexander James Mortimer, BURROWS, Grahame Cavender, D'CRUZ, Adrian Robert and 1 others.

Company Number
09128572
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
Ashbourne House The Guildway, Guildford, GU3 1LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BURROWS, Alexander James Mortimer, BURROWS, Grahame Cavender, D'CRUZ, Adrian Robert, D'CRUZ, Victoria Anne
SIC Codes
64204, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENDOWN LTD

GREENDOWN LTD is an active company incorporated on 14 July 2014 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies and 1 other business activity. GREENDOWN LTD was registered 11 years ago.(SIC: 64204, 68209)

Status

active

Active since 11 years ago

Company No

09128572

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Ashbourne House The Guildway Old Portsmouth Road Guildford, GU3 1LR,

Previous Addresses

Albury Mill Mill Lane Guildford Surrey GU4 8RU
From: 27 February 2015To: 12 April 2019
34 the Drive Bognor Regis PO21 4DU England
From: 14 July 2014To: 27 February 2015
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Dec 14
Loan Secured
May 15
Loan Secured
May 15
Funding Round
May 15
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Jul 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BURROWS, Alexander James Mortimer

Active
Jubilee Road, ChichesterPO19 7XB
Born March 1978
Director
Appointed 09 Dec 2014

BURROWS, Grahame Cavender

Active
The Drive, Bognor RegisPO21 4DU
Born April 1940
Director
Appointed 15 Nov 2016

D'CRUZ, Adrian Robert

Active
The Drive, Bognor RegisPO21 4DU
Born March 1981
Director
Appointed 15 Nov 2016

D'CRUZ, Victoria Anne

Active
The Drive, Bognor RegisPO21 4DU
Born March 1951
Director
Appointed 14 Jul 2014
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Resolution
24 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Incorporation Company
14 July 2014
NEWINCIncorporation