Background WavePink WaveYellow Wave

GREENSLEEVES HOLDINGS LTD (12031961)

GREENSLEEVES HOLDINGS LTD (12031961) is an active UK company. incorporated on 4 June 2019. with registered office in Brackley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREENSLEEVES HOLDINGS LTD has been registered for 6 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
12031961
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
Neighbourly Training Centre Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSLEEVES HOLDINGS LTD

GREENSLEEVES HOLDINGS LTD is an active company incorporated on 4 June 2019 with the registered office located in Brackley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREENSLEEVES HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12031961

LTD Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 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 weeks left

Last Filed

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

Next Due

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

Neighbourly Training Centre Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

Unit 6 Technology Park Skelmanthorpe Huddersfield West Yorkshire HD8 9GA England
From: 4 June 2019To: 10 January 2023
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Sept 19
Loan Secured
Oct 19
Funding Round
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BROWN, Grayson Charles

Active
Building 4 Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 16 Dec 2022

BROWN, Grayson Charles

Active
Building 4 Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 28 Oct 2022

CARR, Philip James

Active
Building 4 Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 12 Apr 2023

DAVIS, Michael

Active
Building 4 Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Building 4 Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

BIDWELL, Michael Bruce

Resigned
Brackley Campus, BrackleyNN13 7EL
Born April 1958
Director
Appointed 28 Oct 2022
Resigned 08 Sept 2023

MEYERS, Jeffrey Scott

Resigned
Building 4 Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 28 Oct 2022
Resigned 12 Apr 2023

ROBERTSON, Heather

Resigned
Building 4 Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 28 Oct 2022
Resigned 09 Dec 2024

TRUBY, David

Resigned
Technology Park, HuddersfieldHD8 9GA
Born June 1965
Director
Appointed 04 Jun 2019
Resigned 28 Oct 2022

TRUBY, Laura Caroline

Resigned
Technology Park, HuddersfieldHD8 9GA
Born May 1965
Director
Appointed 04 Jun 2019
Resigned 28 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Brackley Campus, BrackleyNN13 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2022

Mrs Laura Caroline Truby

Ceased
Technology Park, HuddersfieldHD8 9GA
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 28 Oct 2022

Mr David Truby

Ceased
Technology Park, HuddersfieldHD8 9GA
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jun 2019
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Memorandum Articles
28 December 2022
MAMA
Resolution
28 December 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Incorporation Company
4 June 2019
NEWINCIncorporation