Background WavePink WaveYellow Wave

GREENFELD REMOVAL LTD (13025932)

GREENFELD REMOVAL LTD (13025932) is an active UK company. incorporated on 17 November 2020. with registered office in London. The company operates in the Transportation and Storage sector, engaged in removal services. GREENFELD REMOVAL LTD has been registered for 5 years. Current directors include GRUNNFELD, Maurits.

Company Number
13025932
Status
active
Type
ltd
Incorporated
17 November 2020
Age
5 years
Address
52 Lea View House, London, E5 9DY
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
GRUNNFELD, Maurits
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFELD REMOVAL LTD

GREENFELD REMOVAL LTD is an active company incorporated on 17 November 2020 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in removal services. GREENFELD REMOVAL LTD was registered 5 years ago.(SIC: 49420)

Status

active

Active since 5 years ago

Company No

13025932

LTD Company

Age

5 Years

Incorporated 17 November 2020

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

52 Lea View House Springfield London, E5 9DY,

Previous Addresses

Flat 54 Carlton Mansions Holmleigh Road London N16 5PX England
From: 17 November 2020To: 18 March 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
New Owner
Jan 24
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRUNNFELD, Maurits

Active
Lea View House, LondonE5 9DY
Born January 1963
Director
Appointed 31 Dec 2023

GRUNFELD, Yehuda

Resigned
Lea View House, LondonE5 9DY
Born April 1990
Director
Appointed 17 Nov 2020
Resigned 31 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Maurits Grunnfeld

Active
Lea View House, LondonE5 9DY
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Mr Maurits Grunfeld

Ceased
Lea View House, LondonE5 9DY
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2023
Ceased 01 Jan 2026

Mr Yehuda Grunfeld

Ceased
Lea View House, LondonE5 9DY
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
10 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Incorporation Company
17 November 2020
NEWINCIncorporation