Background WavePink WaveYellow Wave

GREENTARGET HOLDINGS LIMITED (10074488)

GREENTARGET HOLDINGS LIMITED (10074488) is an active UK company. incorporated on 21 March 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREENTARGET HOLDINGS LIMITED has been registered for 10 years.

Company Number
10074488
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
40 George Street, London, W1U 7DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENTARGET HOLDINGS LIMITED

GREENTARGET HOLDINGS LIMITED is an active company incorporated on 21 March 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREENTARGET HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10074488

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

FALLCREST FOUR LIMITED
From: 21 March 2016To: 25 March 2016
Contact
Address

40 George Street 4th Floor London, W1U 7DW,

Previous Addresses

87 Turnmill Street London EC1M 5QU England
From: 30 March 2020To: 5 March 2026
Palladium House Argyll Street London W1F 7LD England
From: 15 March 2019To: 30 March 2020
C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG
From: 26 January 2017To: 15 March 2019
82 st. John Street London EC1M 4JN United Kingdom
From: 21 March 2016To: 26 January 2017
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
May 16
Director Left
May 16
Director Joined
May 16
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Loan Secured
Sept 24
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
15 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2016
NEWINCIncorporation