Background WavePink WaveYellow Wave

PHENNA BUILT ENVIRONMENT LIMITED (13831396)

PHENNA BUILT ENVIRONMENT LIMITED (13831396) is an active UK company. incorporated on 6 January 2022. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHENNA BUILT ENVIRONMENT LIMITED has been registered for 4 years. Current directors include GRAY, Thomas, ROSTAS, Robert Laszlo.

Company Number
13831396
Status
active
Type
ltd
Incorporated
6 January 2022
Age
4 years
Address
Phenna Group, The Poynt, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAY, Thomas, ROSTAS, Robert Laszlo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHENNA BUILT ENVIRONMENT LIMITED

PHENNA BUILT ENVIRONMENT LIMITED is an active company incorporated on 6 January 2022 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHENNA BUILT ENVIRONMENT LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13831396

LTD Company

Age

4 Years

Incorporated 6 January 2022

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

GREENER BIDCO LIMITED
From: 6 January 2022To: 24 September 2025
Contact
Address

Phenna Group, The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom
From: 22 July 2022To: 19 February 2024
Botham Accounting 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ United Kingdom
From: 6 January 2022To: 22 July 2022
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Jul 22
Loan Cleared
Jan 23
Loan Secured
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Jul 24
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRAY, Thomas

Active
The Poynt, NottinghamNG1 5FW
Born June 1979
Director
Appointed 06 Jan 2022

ROSTAS, Robert Laszlo

Active
The Poynt, NottinghamNG1 5FW
Born February 1981
Director
Appointed 20 Nov 2023

BARRY, Paul

Resigned
The Poynt, NottinghamNG1 5FW
Born August 1965
Director
Appointed 06 Jan 2022
Resigned 31 Dec 2024

HARRISON, David George

Resigned
NottinghamNG1 5AQ
Born April 1988
Director
Appointed 06 Jan 2022
Resigned 20 Nov 2023

Persons with significant control

1

The Poynt, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
24 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
21 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Incorporation Company
6 January 2022
NEWINCIncorporation