Background WavePink WaveYellow Wave

INNAGREEN ONE LIMITED (14069149)

INNAGREEN ONE LIMITED (14069149) is an active UK company. incorporated on 26 April 2022. with registered office in Kings Langley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INNAGREEN ONE LIMITED has been registered for 3 years. Current directors include ALEXANDER, Oliver George, EMERY, Robert, MCALPINE, Douglas James and 3 others.

Company Number
14069149
Status
active
Type
ltd
Incorporated
26 April 2022
Age
3 years
Address
Beaufort Court, Egg Farm Lane, Kings Langley, WD4 8LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALEXANDER, Oliver George, EMERY, Robert, MCALPINE, Douglas James, MCARDLE, Mark Gerard Denis, MCINDOE, William Ian Hadden, MURLEY, Thomas Scott
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNAGREEN ONE LIMITED

INNAGREEN ONE LIMITED is an active company incorporated on 26 April 2022 with the registered office located in Kings Langley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INNAGREEN ONE LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14069149

LTD Company

Age

3 Years

Incorporated 26 April 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 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Beaufort Court, Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD United Kingdom
From: 15 July 2025To: 13 October 2025
Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR United Kingdom
From: 26 April 2022To: 15 July 2025
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Jun 25
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ALEXANDER, Oliver George

Active
Kings LangleyWD4 8LR
Born January 1974
Director
Appointed 26 Apr 2022

EMERY, Robert

Active
Kings LangleyWD4 8LR
Born June 1995
Director
Appointed 02 Aug 2022

MCALPINE, Douglas James

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born February 1983
Director
Appointed 26 Apr 2022

MCARDLE, Mark Gerard Denis

Active
Maylands Avenue, Hemel HempsteadHP2 7TR
Born June 1987
Director
Appointed 06 Jan 2025

MCINDOE, William Ian Hadden

Active
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1980
Director
Appointed 02 Aug 2022

MURLEY, Thomas Scott

Active
Maylands Avenue, Hemel HempsteadHP2 7TR
Born June 1957
Director
Appointed 02 Aug 2022

KHAKHAR, Rajiv

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1984
Director
Appointed 02 Aug 2022
Resigned 06 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
30 St Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2022
Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2022
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 November 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
22 November 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
15 July 2022
SH14Notice of Redenomination
Change Account Reference Date Company Current Shortened
4 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2022
NEWINCIncorporation