Background WavePink WaveYellow Wave

ALL GREENS HOLDINGS LIMITED (12561119)

ALL GREENS HOLDINGS LIMITED (12561119) is an active UK company. incorporated on 17 April 2020. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALL GREENS HOLDINGS LIMITED has been registered for 6 years. Current directors include DEMIR, Kamil, JOSEPHS, David Alexander.

Company Number
12561119
Status
active
Type
ltd
Incorporated
17 April 2020
Age
6 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEMIR, Kamil, JOSEPHS, David Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL GREENS HOLDINGS LIMITED

ALL GREENS HOLDINGS LIMITED is an active company incorporated on 17 April 2020 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALL GREENS HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12561119

LTD Company

Age

6 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

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

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Sept 20
Share Issue
Nov 20
Loan Secured
Jul 21
Owner Exit
Mar 24
Owner Exit
Mar 24
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DEMIR, Kamil

Active
27 New Dover Road, CanterburyCT1 3DN
Born January 1970
Director
Appointed 17 Apr 2020

JOSEPHS, David Alexander

Active
27 New Dover Road, CanterburyCT1 3DN
Born February 1964
Director
Appointed 17 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024

Mr David Alexander Josephs

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2020
Ceased 29 Feb 2024

Kamil Demir

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2020
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Resolution
29 May 2021
RESOLUTIONSResolutions
Resolution
29 May 2021
RESOLUTIONSResolutions
Confirmation Statement
12 May 2021
CS01Confirmation Statement
Memorandum Articles
2 February 2021
MAMA
Change Account Reference Date Company Current Extended
25 January 2021
AA01Change of Accounting Reference Date
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Resolution
29 June 2020
RESOLUTIONSResolutions
Incorporation Company
17 April 2020
NEWINCIncorporation