Background WavePink WaveYellow Wave

GREEN GROWTH TECHNOLOGY LTD (13864552)

GREEN GROWTH TECHNOLOGY LTD (13864552) is an active UK company. incorporated on 21 January 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. GREEN GROWTH TECHNOLOGY LTD has been registered for 4 years. Current directors include BLYTHE, David Ross, BYRNES, Richard Robert, QURESHI, Nusrat Firoz and 2 others.

Company Number
13864552
Status
active
Type
ltd
Incorporated
21 January 2022
Age
4 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BLYTHE, David Ross, BYRNES, Richard Robert, QURESHI, Nusrat Firoz, SULLIVAN, Francis Gerard, WEAVER, David
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN GROWTH TECHNOLOGY LTD

GREEN GROWTH TECHNOLOGY LTD is an active company incorporated on 21 January 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. GREEN GROWTH TECHNOLOGY LTD was registered 4 years ago.(SIC: 71200)

Status

active

Active since 4 years ago

Company No

13864552

LTD Company

Age

4 Years

Incorporated 21 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

PO Box 4385 13864552 - Companies House Default Address Cardiff CF14 8LH
From: 26 March 2024To: 18 August 2025
18 Birch Close London E16 4QW United Kingdom
From: 14 March 2024To: 26 March 2024
71 - 75 Shelton Street Covent Garden London WC2H 9JQ England
From: 16 February 2022To: 14 March 2024
Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England
From: 21 January 2022To: 16 February 2022
Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Left
Jan 23
Director Left
Jul 23
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

HASCHIMI, Humeyr Amazedine Qureisch

Active
Western Harbour Midway, EdinburghEH6 6PT
Secretary
Appointed 18 Jul 2024

QURESHI, Nusrat Firoz

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 01 Jan 2026

BLYTHE, David Ross

Active
Shelton Street, LondonWC2H 9JQ
Born November 1958
Director
Appointed 10 Jul 2022

BYRNES, Richard Robert

Active
Western Harbour Midway, EdinburghEH6 6PT
Born April 1965
Director
Appointed 15 Feb 2024

QURESHI, Nusrat Firoz

Active
Shelton Street, LondonWC2H 9JQ
Born December 1949
Director
Appointed 18 Jul 2024

SULLIVAN, Francis Gerard

Active
Todd Street, BuryBL9 5BJ
Born October 1954
Director
Appointed 15 Mar 2022

WEAVER, David

Active
Todd Street, BuryBL9 5BJ
Born May 1956
Director
Appointed 01 May 2022

HASCHIMI, Humeyr Amazedine Qureisch

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1978
Director
Appointed 31 May 2022
Resigned 18 Jul 2024

LOUM, Salina

Resigned
Shelton Street, LondonWC2H 9JQ
Born July 1981
Director
Appointed 17 Jun 2022
Resigned 05 Jul 2023

WESTHEAD, Elizabeth Penelope

Resigned
Foerster Chambers, BuryBL9 5BJ
Born May 1965
Director
Appointed 21 Jan 2022
Resigned 01 Jan 2023

Persons with significant control

1

0 Active
1 Ceased

Hobson David Carrol

Ceased
Todd Street, BuryBL9 5BJ
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2022
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Secretary Company With Name Date
3 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
17 July 2025
RP05RP05
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
6 August 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 July 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2023
TM01Termination of Director
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Memorandum Articles
27 July 2022
MAMA
Resolution
27 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Incorporation Company
21 January 2022
NEWINCIncorporation