Background WavePink WaveYellow Wave

LONDON GREEN RESOURCES LIMITED (10531057)

LONDON GREEN RESOURCES LIMITED (10531057) is an active UK company. incorporated on 19 December 2016. with registered office in West Byfleet. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). LONDON GREEN RESOURCES LIMITED has been registered for 9 years. Current directors include CULLEN, Eamonn Jeremy.

Company Number
10531057
Status
active
Type
ltd
Incorporated
19 December 2016
Age
9 years
Address
First Floor, 1 Park Court, West Byfleet, KT14 6SD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
CULLEN, Eamonn Jeremy
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON GREEN RESOURCES LIMITED

LONDON GREEN RESOURCES LIMITED is an active company incorporated on 19 December 2016 with the registered office located in West Byfleet. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). LONDON GREEN RESOURCES LIMITED was registered 9 years ago.(SIC: 38210)

Status

active

Active since 9 years ago

Company No

10531057

LTD Company

Age

9 Years

Incorporated 19 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

First Floor, 1 Park Court Pyrford Road West Byfleet, KT14 6SD,

Previous Addresses

Skyview Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA United Kingdom
From: 19 December 2016To: 31 August 2022
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Aug 20
Director Left
Apr 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CULLEN, Eamonn Jeremy

Active
Pyrford Road, West ByfleetKT14 6SD
Born December 1966
Director
Appointed 30 Jun 2022

BALFOUR, James Jonathan

Resigned
East Midlands Airport, DerbyDE74 2SA
Born October 1969
Director
Appointed 20 Dec 2016
Resigned 30 Jun 2022

MORRIS, Stephen

Resigned
East Midlands Airport, DerbyDE74 2SA
Born December 1990
Director
Appointed 26 Aug 2020
Resigned 28 Apr 2021

WARD, David Alexander

Resigned
East Midlands Airport, DerbyDE74 2SA
Born March 1983
Director
Appointed 19 Dec 2016
Resigned 30 Jun 2022

WARD, David

Resigned
East Midlands Airport, DerbyDE74 2SA
Born December 1961
Director
Appointed 19 Dec 2016
Resigned 20 Dec 2016

WARD, Donald Charles

Resigned
East Midlands Airport, DerbyDE74 2SA
Born August 1980
Director
Appointed 19 Dec 2016
Resigned 20 Dec 2016

WARD, Michael

Resigned
East Midlands Airport, DerbyDE74 2SA
Born June 1957
Director
Appointed 19 Dec 2016
Resigned 20 Dec 2016

WARD, Siwan

Resigned
East Midlands Airport, DerbyDE74 2SA
Born October 1987
Director
Appointed 19 Dec 2016
Resigned 20 Dec 2016

WARD, Thomas William

Resigned
East Midlands Airport, DerbyDE74 2SA
Born September 1987
Director
Appointed 19 Dec 2016
Resigned 20 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Pyrford Road, West ByfleetKT14 6SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr Michael Ward

Ceased
East Midlands Airport, DerbyDE74 2SA
Born June 1957

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Ceased 30 Jun 2022

Mr David Ward

Ceased
East Midlands Airport, DerbyDE74 2SA
Born December 1961

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Incorporation Company
19 December 2016
NEWINCIncorporation