Background WavePink WaveYellow Wave

BETTER GREEN LTD (10102898)

BETTER GREEN LTD (10102898) is an active UK company. incorporated on 5 April 2016. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. BETTER GREEN LTD has been registered for 10 years. Current directors include PARSONS, Deborah Anna, PARSONS, Edward Simon.

Company Number
10102898
Status
active
Type
ltd
Incorporated
5 April 2016
Age
10 years
Address
Hitchcock House, Salisbury, SP3 4UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
PARSONS, Deborah Anna, PARSONS, Edward Simon
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTER GREEN LTD

BETTER GREEN LTD is an active company incorporated on 5 April 2016 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. BETTER GREEN LTD was registered 10 years ago.(SIC: 74100)

Status

active

Active since 10 years ago

Company No

10102898

LTD Company

Age

10 Years

Incorporated 5 April 2016

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 2 July 2025 (9 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

13 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

THE GREEN CONSORTIUM LIMITED
From: 14 June 2017To: 21 August 2017
GREEN CONSORTIUM LIMITED
From: 12 June 2017To: 14 June 2017
BRIGHT GREEN MEDIA LIMITED
From: 5 April 2016To: 12 June 2017
Contact
Address

Hitchcock House Hilltop Road Salisbury, SP3 4UF,

Previous Addresses

C/O Pkf Francisclark Hitchcock House Hilltop Park Salisbury Wiltshire SP3 4UF England
From: 29 April 2024To: 20 May 2024
C/O J&S Accountants 6 Northlands Road Southampton SO15 2LF England
From: 7 April 2021To: 29 April 2024
Brockhurst the Green Chiddingfold Godalming GU8 4TU England
From: 27 July 2018To: 7 April 2021
Unit 64 Whitehill and Bordon Enterprise Park Budds Lane Bordon GU35 0FJ England
From: 4 August 2017To: 27 July 2018
, Unit 10 Coopers Place, Combe Lane, Wormley, Godalming, GU8 5SZ, England
From: 5 April 2016To: 4 August 2017
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Apr 17
Director Joined
Nov 17
Owner Exit
Apr 18
New Owner
Apr 18
Funding Round
May 22
Capital Reduction
Mar 23
Share Buyback
Apr 23
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PARSONS, Deborah Anna

Active
Hilltop Road, SalisburySP3 4UF
Born October 1978
Director
Appointed 05 Apr 2016

PARSONS, Edward Simon

Active
Hilltop Road, SalisburySP3 4UF
Born March 1979
Director
Appointed 20 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Edward Simon Parsons

Ceased
Budds Lane, BordonGU35 0FJ
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Mar 2017
Ceased 01 Jan 2018

Mrs Deborah Anna Parsons

Active
Hilltop Road, SalisburySP3 4UF
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Edward Simon Parsons

Active
Hilltop Road, SalisburySP3 4UF
Born March 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 March 2023
SH06Cancellation of Shares
Resolution
22 February 2023
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
20 June 2022
AAMDAAMD
Resolution
25 May 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Resolution
21 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 June 2017
AA01Change of Accounting Reference Date
Resolution
14 June 2017
RESOLUTIONSResolutions
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Legacy
27 April 2017
ANNOTATIONANNOTATION
Incorporation Company
5 April 2016
NEWINCIncorporation