Background WavePink WaveYellow Wave

SHELL GREEN LTD (11068994)

SHELL GREEN LTD (11068994) is an active UK company. incorporated on 17 November 2017. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). SHELL GREEN LTD has been registered for 8 years. Current directors include DAVIES, Nicholas John, MOLE, Timothy Richard, REDPATH, Timothy Giles and 1 others.

Company Number
11068994
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
2 St James's Street, London, SW1A 1EF
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DAVIES, Nicholas John, MOLE, Timothy Richard, REDPATH, Timothy Giles, WHITEFORD, Stuart
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELL GREEN LTD

SHELL GREEN LTD is an active company incorporated on 17 November 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SHELL GREEN LTD was registered 8 years ago.(SIC: 42990)

Status

active

Active since 8 years ago

Company No

11068994

LTD Company

Age

8 Years

Incorporated 17 November 2017

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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

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

2 St James's Street 6th Floor London, SW1A 1EF,

Previous Addresses

Overross House Ross Park Ross-on-Wye HR9 7US England
From: 11 October 2023To: 6 February 2026
The Factory Whitchurch Ross-on-Wye HR9 6DF United Kingdom
From: 17 November 2017To: 11 October 2023
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Apr 20
Director Left
Nov 20
Owner Exit
Apr 21
Director Joined
Sept 21
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVIES, Nicholas John

Active
6th Floor, LondonSW1A 1EF
Born November 1967
Director
Appointed 01 Sept 2021

MOLE, Timothy Richard

Active
6th Floor, LondonSW1A 1EF
Born December 1978
Director
Appointed 06 Feb 2026

REDPATH, Timothy Giles

Active
Woodington Road, RomseySO51 6DQ
Born April 1965
Director
Appointed 28 Feb 2022

WHITEFORD, Stuart

Active
Dunchideock, ExeterEX2 9UA
Born March 1981
Director
Appointed 28 Feb 2022

MILL, Douglas

Resigned
Whitchurch, Ross-On-WyeHR9 6DF
Born December 1962
Director
Appointed 17 Nov 2017
Resigned 05 Sept 2020

STEYNOR, James Henry

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born June 1956
Director
Appointed 17 Nov 2017
Resigned 20 Feb 2025

WHITE, Giles Alistair

Resigned
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 20 Feb 2025
Resigned 06 Feb 2026

Persons with significant control

5

1 Active
4 Ceased
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2021
Littleburn Industrial Estate, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2021
Ceased 21 Dec 2021
Mill Road, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 13 Apr 2021

Ecodev Group Ltd

Ceased
Whitchurch, Ross On WyeHR9 6DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 17 Nov 2017
Ceased 21 Dec 2021

Sirius Renewable Energy Ltd

Ceased
Mill Road, Co DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 17 Nov 2017
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Resolution
9 March 2023
RESOLUTIONSResolutions
Memorandum Articles
9 March 2023
MAMA
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
9 March 2023
RP04AP01RP04AP01
Second Filing Capital Allotment Shares
9 March 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 May 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Incorporation Company
17 November 2017
NEWINCIncorporation