Background WavePink WaveYellow Wave

GREENTECH GAMING LIMITED (10247162)

GREENTECH GAMING LIMITED (10247162) is an active UK company. incorporated on 23 June 2016. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. GREENTECH GAMING LIMITED has been registered for 9 years. Current directors include ANAND, Lucky, CRAWLEY, Richard Alexander, LOPEZ MARTINI, Diego and 1 others.

Company Number
10247162
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 years
Address
7 Treadaway Business Centre Treadaway Hill, High Wycombe, HP10 9RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ANAND, Lucky, CRAWLEY, Richard Alexander, LOPEZ MARTINI, Diego, WRIGHT, Jake
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENTECH GAMING LIMITED

GREENTECH GAMING LIMITED is an active company incorporated on 23 June 2016 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. GREENTECH GAMING LIMITED was registered 9 years ago.(SIC: 46900)

Status

active

Active since 9 years ago

Company No

10247162

LTD Company

Age

9 Years

Incorporated 23 June 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 July 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

INFINIX LABS LTD
From: 12 March 2025To: 9 December 2025
MELON TELECOM INTERNATIONAL LTD
From: 23 June 2016To: 12 March 2025
Contact
Address

7 Treadaway Business Centre Treadaway Hill Loudwater High Wycombe, HP10 9RS,

Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Share Issue
Jan 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 18
Director Left
Aug 23
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Loan Cleared
Dec 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
6
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MERRICK, Clive Andrew

Active
Treadaway Hill, High WycombeHP10 9RS
Secretary
Appointed 01 Mar 2026

ANAND, Lucky

Active
Treadaway Hill, High WycombeHP10 9RS
Born June 1968
Director
Appointed 23 Jun 2016

CRAWLEY, Richard Alexander

Active
Treadaway Hill, High WycombeHP10 9RS
Born July 1972
Director
Appointed 23 Jun 2016

LOPEZ MARTINI, Diego

Active
Treadaway Hill, High WycombeHP10 9RS
Born December 1988
Director
Appointed 01 Mar 2026

WRIGHT, Jake

Active
Treadaway Hill, High WycombeHP10 9RS
Born November 1986
Director
Appointed 01 Mar 2026

KOHLI, Harinder Singh

Resigned
Treadaway Hill, High WycombeHP10 9RS
Born July 1966
Director
Appointed 01 Jul 2017
Resigned 30 Jun 2023

MERRICK, Clive Andrew

Resigned
Treadaway Hill, High WycombeHP10 9RS
Born August 1974
Director
Appointed 23 Jun 2016
Resigned 01 Mar 2026

Persons with significant control

6

2 Active
4 Ceased
Treadaway Hill, High WycombeHP10 9RS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2026

Vvw Ltd

Active
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2026
Treadaway Hill, High WycombeHP10 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2025
Ceased 01 Mar 2026

Mr Lucky Anand

Ceased
Treadaway Hill, High WycombeHP10 9RS
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2016
Ceased 01 Mar 2025

Mr Harinder Singh Kohli

Ceased
Treadaway Hill, High WycombeHP10 9RS
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2016
Ceased 01 Mar 2025

Mr Richard Alexander Crawley

Ceased
Treadaway Hill, High WycombeHP10 9RS
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2016
Ceased 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Resolution
3 March 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
28 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2026
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
15 January 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
9 December 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Resolution
16 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Incorporation Company
23 June 2016
NEWINCIncorporation