Background WavePink WaveYellow Wave

GREENEEDLE LIMITED (12214687)

GREENEEDLE LIMITED (12214687) is an active UK company. incorporated on 18 September 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENEEDLE LIMITED has been registered for 6 years. Current directors include FRESHWATER, Alexander Mordecai, SCHNECK, Hersch.

Company Number
12214687
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
69 Watermint Quay, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRESHWATER, Alexander Mordecai, SCHNECK, Hersch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENEEDLE LIMITED

GREENEEDLE LIMITED is an active company incorporated on 18 September 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENEEDLE LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12214687

LTD Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 21 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

69 Watermint Quay Craven Walk London, N16 6DN,

Previous Addresses

PO Box 203750 69 Watermint Quay London N16 6DN United Kingdom
From: 18 September 2019To: 22 September 2024
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Nov 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Jul 23
Director Left
Jun 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRESHWATER, Alexander Mordecai

Active
Watermint Quay, LondonN16 6DN
Born June 1971
Director
Appointed 18 Sept 2019

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 16 Jan 2025

SCHNECK, Hersch

Resigned
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 18 Sept 2019
Resigned 14 Jun 2024

Persons with significant control

1

69 Watermint Quay, LondonN16 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
22 June 2024
MAMA
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Incorporation Company
18 September 2019
NEWINCIncorporation