Background WavePink WaveYellow Wave

GREENLIGHT OPERATIONS LIMITED (13572049)

GREENLIGHT OPERATIONS LIMITED (13572049) is an active UK company. incorporated on 18 August 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. GREENLIGHT OPERATIONS LIMITED has been registered for 4 years. Current directors include FOREMAN, John White, GANVIR, Sanjay Pralhad.

Company Number
13572049
Status
active
Type
ltd
Incorporated
18 August 2021
Age
4 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
FOREMAN, John White, GANVIR, Sanjay Pralhad
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENLIGHT OPERATIONS LIMITED

GREENLIGHT OPERATIONS LIMITED is an active company incorporated on 18 August 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. GREENLIGHT OPERATIONS LIMITED was registered 4 years ago.(SIC: 47730)

Status

active

Active since 4 years ago

Company No

13572049

LTD Company

Age

4 Years

Incorporated 18 August 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

, 37 Warren Street, London, W1T 6AD, England
From: 18 August 2021To: 15 June 2024
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Sept 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FOREMAN, John White

Active
Uxbridge Road, LondonW12 7JD
Secretary
Appointed 03 Sept 2021

FOREMAN, John White

Active
Uxbridge Road, LondonW12 7JD
Born November 1966
Director
Appointed 18 Aug 2021

GANVIR, Sanjay Pralhad

Active
Uxbridge Road, LondonW12 7JD
Born February 1969
Director
Appointed 03 Sept 2021

Persons with significant control

1

Uxbridge Road, LondonW12 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
16 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2021
AP03Appointment of Secretary
Incorporation Company
18 August 2021
NEWINCIncorporation