Background WavePink WaveYellow Wave

THE GREEN FOOT GROUP SSAS 2010 LTD (10516625)

THE GREEN FOOT GROUP SSAS 2010 LTD (10516625) is an active UK company. incorporated on 8 December 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.. THE GREEN FOOT GROUP SSAS 2010 LTD has been registered for 9 years. Current directors include LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED.

Company Number
10516625
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
C/O Dashwood International Ltd, London, EC1V 1AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREEN FOOT GROUP SSAS 2010 LTD

THE GREEN FOOT GROUP SSAS 2010 LTD is an active company incorporated on 8 December 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.. THE GREEN FOOT GROUP SSAS 2010 LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10516625

LTD Company

Age

9 Years

Incorporated 8 December 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 23 September 2025 (6 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 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

C/O Dashwood International Ltd 167 City Road London, EC1V 1AW,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 August 2023To: 26 March 2025
26 Grosvenor Street London W1K 4QW United Kingdom
From: 8 December 2016To: 21 August 2023
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
May 23
Owner Exit
Oct 23
Director Left
Jun 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HPA SAS SECRETARY LIMITED

Active
160 Ermin Street, SwindonSN3 4NE
Corporate secretary
Appointed 08 Dec 2016

LOIZOU, Stavros

Active
17 Hanover Square, LondonW1S 1BN
Born October 1964
Director
Appointed 20 Apr 2023

HPA SAS DIRECTOR LIMITED

Active
160 Ermin Street, SwindonSN3 4NE
Corporate director
Appointed 08 Dec 2016

FLANAGAN, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 4QW
Born February 1966
Director
Appointed 11 Oct 2022
Resigned 04 Apr 2024

LEIGHTON, Andrew Roy

Resigned
BristolBS8 4QG
Born October 1949
Director
Appointed 08 Dec 2016
Resigned 07 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
160 Ermin Street, SwindonSN3 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2023

Mr Andrew Roy Leighton

Ceased
17 Hanover Square, LondonW1S 1BN
Born October 1949

Nature of Control

Significant influence or control
Notified 08 Dec 2016
Ceased 11 Oct 2023
160 Ermin Street, SwindonSN3 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2016
Ceased 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Resolution
20 June 2024
RESOLUTIONSResolutions
Memorandum Articles
20 June 2024
MAMA
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Incorporation Company
8 December 2016
NEWINCIncorporation