Background WavePink WaveYellow Wave

GREENTOWN INVESTMENTS (UK) LIMITED (10266611)

GREENTOWN INVESTMENTS (UK) LIMITED (10266611) is an active UK company. incorporated on 7 July 2016. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GREENTOWN INVESTMENTS (UK) LIMITED has been registered for 9 years. Current directors include O'NEILL, Barry Michael.

Company Number
10266611
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
3 Hardman Square, Manchester, M3 3EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
O'NEILL, Barry Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENTOWN INVESTMENTS (UK) LIMITED

GREENTOWN INVESTMENTS (UK) LIMITED is an active company incorporated on 7 July 2016 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GREENTOWN INVESTMENTS (UK) LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10266611

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

4 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 July 2025 (10 months ago)
Submitted on 3 July 2025 (10 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

3 Hardman Square Spinningfields Manchester, M3 3EB,

Previous Addresses

1st Floor Unit 9 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales
From: 31 May 2017To: 29 April 2020
Regus House Malthouse Avenue Cardiff Gate Business Park Pontprennau CF23 8RU Wales
From: 7 July 2016To: 31 May 2017
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Nov 16
Director Joined
Dec 16
Owner Exit
Jul 17
Director Left
Nov 18
Director Left
Jul 20
Loan Cleared
Oct 21
Funding Round
May 23
Share Issue
Jul 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

O'NEILL, Barry Michael

Active
Hardman Square, ManchesterM3 3EB
Born August 1969
Director
Appointed 07 Jul 2016

O'SULLIVAN, Valentine

Resigned
Old Field Road, PencoedCF35 5LJ
Born February 1973
Director
Appointed 07 Jul 2016
Resigned 30 Nov 2018

RAHMAN, Ajmal

Resigned
Hardman Square, ManchesterM3 3EB
Born July 1963
Director
Appointed 08 Dec 2016
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Valentine O'Sullivan

Ceased
Old Field Road, PencoedCF35 5LJ
Born February 1973

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 07 Jul 2016
Old Field Road, Bocam Park, BridgendCF35 5LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Memorandum Articles
18 March 2025
MAMA
Resolution
18 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
20 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 July 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 July 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
20 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 May 2023
RP04CS01RP04CS01
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement
4 July 2022
CS01Confirmation Statement
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2016
NEWINCIncorporation