Background WavePink WaveYellow Wave

GREENCO HOLDINGS LIMITED (13444131)

GREENCO HOLDINGS LIMITED (13444131) is an active UK company. incorporated on 8 June 2021. with registered office in Essex. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. GREENCO HOLDINGS LIMITED has been registered for 4 years. Current directors include DOE, Neville Francis, ROLLAND, Christopher George Hugh.

Company Number
13444131
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 years
Address
1 Redwing Court Ashton Road, Essex, RM3 8QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOE, Neville Francis, ROLLAND, Christopher George Hugh
SIC Codes
64209, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCO HOLDINGS LIMITED

GREENCO HOLDINGS LIMITED is an active company incorporated on 8 June 2021 with the registered office located in Essex. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. GREENCO HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209, 66220)

Status

active

Active since 4 years ago

Company No

13444131

LTD Company

Age

4 Years

Incorporated 8 June 2021

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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

1 Redwing Court Ashton Road Romford Essex, RM3 8QQ,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Nov 22
Loan Cleared
May 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOE, Neville Francis

Active
Ashton Road, EssexRM3 8QQ
Born September 1975
Director
Appointed 03 Sept 2025

ROLLAND, Christopher George Hugh

Active
Ashton Road, EssexRM3 8QQ
Born March 1972
Director
Appointed 08 Jun 2021

JACK, Cameron James

Resigned
Ashton Road, EssexRM3 8QQ
Born November 1973
Director
Appointed 08 Jun 2021
Resigned 03 Sept 2025

Persons with significant control

1

Ashton Road, EssexRM3 8QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
8 June 2021
NEWINCIncorporation