Background WavePink WaveYellow Wave

GT GREEN TECHNOLOGIES LTD (13705157)

GT GREEN TECHNOLOGIES LTD (13705157) is an active UK company. incorporated on 26 October 2021. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GT GREEN TECHNOLOGIES LTD has been registered for 4 years. Current directors include O'MALLEY, William, THOMPSON, George Frank Jack, ONE PLANET CAPITAL LIMITED.

Company Number
13705157
Status
active
Type
ltd
Incorporated
26 October 2021
Age
4 years
Address
Pacific Chambers Pacific Chambers, Liverpool, L2 5QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
O'MALLEY, William, THOMPSON, George Frank Jack, ONE PLANET CAPITAL LIMITED
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT GREEN TECHNOLOGIES LTD

GT GREEN TECHNOLOGIES LTD is an active company incorporated on 26 October 2021 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GT GREEN TECHNOLOGIES LTD was registered 4 years ago.(SIC: 71122)

Status

active

Active since 4 years ago

Company No

13705157

LTD Company

Age

4 Years

Incorporated 26 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

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

Pacific Chambers Pacific Chambers 11-13 Victoria Street Liverpool, L2 5QQ,

Previous Addresses

The Spine 2 Paddington Village Liverpool L7 3FA England
From: 19 April 2024To: 10 February 2026
Egerton House Tower Road Birkenhead Merseyside CH41 1FN England
From: 11 July 2022To: 19 April 2024
The Mill Truslers Hill Lane Albourne Hassocks BN6 9DT England
From: 26 October 2021To: 11 July 2022
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Sept 23
Director Joined
Jan 24
Share Issue
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Jun 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Share Issue
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
May 25
Funding Round
Sept 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Cleared
Mar 26
11
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

O'MALLEY, William

Active
Pacific Chambers, LiverpoolL2 5QQ
Born February 1982
Director
Appointed 19 Jan 2024

THOMPSON, George Frank Jack

Active
Pacific Chambers, LiverpoolL2 5QQ
Born September 1991
Director
Appointed 26 Oct 2021

ONE PLANET CAPITAL LIMITED

Active
St. Neots Road, CambridgeCB23 7QJ
Corporate director
Appointed 24 Apr 2025

CHANT, Anthony

Resigned
2 Paddington Village, LiverpoolL7 3FA
Born December 1977
Director
Appointed 20 Jun 2024
Resigned 24 Apr 2025

Persons with significant control

1

Mr George Frank Jack Thompson

Active
Pacific Chambers, LiverpoolL2 5QQ
Born September 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Resolution
17 February 2026
RESOLUTIONSResolutions
Memorandum Articles
17 February 2026
MAMA
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
6 May 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 April 2025
AP02Appointment of Corporate Director
Second Filing Capital Allotment Shares
17 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Resolution
8 January 2025
RESOLUTIONSResolutions
Memorandum Articles
8 January 2025
MAMA
Capital Alter Shares Subdivision
7 January 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Resolution
12 April 2024
RESOLUTIONSResolutions
Memorandum Articles
12 April 2024
MAMA
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Resolution
21 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
19 January 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Incorporation Company
26 October 2021
NEWINCIncorporation