Background WavePink WaveYellow Wave

GREEN 14 LIMITED (13694537)

GREEN 14 LIMITED (13694537) is an active UK company. incorporated on 21 October 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. GREEN 14 LIMITED has been registered for 4 years. Current directors include ALLAN, Richard David, BACCHUS, Peter James, GRAHAM, Maximilian David, Dr.

Company Number
13694537
Status
active
Type
ltd
Incorporated
21 October 2021
Age
4 years
Address
6 Adam Street, London, WC2N 6AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ALLAN, Richard David, BACCHUS, Peter James, GRAHAM, Maximilian David, Dr
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN 14 LIMITED

GREEN 14 LIMITED is an active company incorporated on 21 October 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. GREEN 14 LIMITED was registered 4 years ago.(SIC: 74901)

Status

active

Active since 4 years ago

Company No

13694537

LTD Company

Age

4 Years

Incorporated 21 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

6 Adam Street London, WC2N 6AD,

Previous Addresses

18 Heol Isaf Hendy Miskin Pontyclun Rct CF72 8QS United Kingdom
From: 21 October 2021To: 3 November 2021
Timeline

9 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALLAN, Richard David

Active
Adam Street, LondonWC2N 6AD
Born September 1973
Director
Appointed 01 Nov 2021

BACCHUS, Peter James

Active
Adam Street, LondonWC2N 6AD
Born February 1969
Director
Appointed 01 Nov 2021

GRAHAM, Maximilian David, Dr

Active
Long Lane, LondonEC1A 9ET
Born April 1978
Director
Appointed 01 Nov 2021

GEORGE, Stephen

Resigned
Miskin, PontyclunCF72 8QS
Born December 1970
Director
Appointed 21 Oct 2021
Resigned 01 Nov 2021

Persons with significant control

4

3 Active
1 Ceased
LondonWC2N 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022

Mr Peter James Bacchus

Active
Adam Street, LondonWC2N 6AD
Born February 1969

Nature of Control

Significant influence or control
Notified 01 Nov 2021

Dr Maximilian David Graham

Active
Long Lane, LondonEC1A 9ET
Born April 1978

Nature of Control

Significant influence or control
Notified 01 Nov 2021

Mr Stephen George

Ceased
Adam Street, LondonWC2N 6AD
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2021
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

19

Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Incorporation Company
21 October 2021
NEWINCIncorporation