Background WavePink WaveYellow Wave

GREEN H2 DEVELOPMENTS PROJECT CO LTD (14298638)

GREEN H2 DEVELOPMENTS PROJECT CO LTD (14298638) is an active UK company. incorporated on 16 August 2022. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREEN H2 DEVELOPMENTS PROJECT CO LTD has been registered for 3 years. Current directors include BERRY, Kerry Stacey, BRUSTAD, Halfdan, WILSON, Steven Andrew.

Company Number
14298638
Status
active
Type
ltd
Incorporated
16 August 2022
Age
3 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERRY, Kerry Stacey, BRUSTAD, Halfdan, WILSON, Steven Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN H2 DEVELOPMENTS PROJECT CO LTD

GREEN H2 DEVELOPMENTS PROJECT CO LTD is an active company incorporated on 16 August 2022 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREEN H2 DEVELOPMENTS PROJECT CO LTD was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14298638

LTD Company

Age

3 Years

Incorporated 16 August 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

No.1 Forbury Place Forbury Road Reading, RG1 3JH,

Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BERRY, Kerry Stacey

Active
Waterloo Street, GlasgowG2 6AY
Born June 1982
Director
Appointed 27 Aug 2025

BRUSTAD, Halfdan

Active
Kingdom Street, LondonW2 6BD
Born October 1960
Director
Appointed 16 Aug 2022

WILSON, Steven Andrew

Active
Waterloo Street, GlasgowG2 6AY
Born February 1975
Director
Appointed 04 Apr 2023

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 16 Aug 2022
Resigned 27 Aug 2025

SADLER, Daniel Gary, Mr.

Resigned
Kingdom Street, LondonW2 6BD
Born July 1978
Director
Appointed 16 Aug 2022
Resigned 31 May 2025

SHAH, Annant

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born April 1982
Director
Appointed 16 Aug 2022
Resigned 17 Jul 2023

Persons with significant control

1

43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2022
Fundings
Financials
Latest Activities

Filing History

16

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
1 August 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2022
NEWINCIncorporation