Background WavePink WaveYellow Wave

GREENFIELD VENTURES LIMITED (14343576)

GREENFIELD VENTURES LIMITED (14343576) is an active UK company. incorporated on 7 September 2022. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01160). GREENFIELD VENTURES LIMITED has been registered for 3 years. Current directors include DRUKKER, Timothy John, O'MALLEY, Raymond Antony Hugh, TAYLOR, Timothy Edward and 1 others.

Company Number
14343576
Status
active
Type
ltd
Incorporated
7 September 2022
Age
3 years
Address
West End House 3rd Floor, London, W1F 7SE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01160)
Directors
DRUKKER, Timothy John, O'MALLEY, Raymond Antony Hugh, TAYLOR, Timothy Edward, YUILE, Robert
SIC Codes
01160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFIELD VENTURES LIMITED

GREENFIELD VENTURES LIMITED is an active company incorporated on 7 September 2022 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01160). GREENFIELD VENTURES LIMITED was registered 3 years ago.(SIC: 01160)

Status

active

Active since 3 years ago

Company No

14343576

LTD Company

Age

3 Years

Incorporated 7 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

GREENFIELD BIO SOLUTIONS LIMITED
From: 7 September 2022To: 28 September 2022
Contact
Address

West End House 3rd Floor 11 Hills Place London, W1F 7SE,

Previous Addresses

70 Baker Street London W1U 7DJ United Kingdom
From: 7 September 2022To: 24 March 2026
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DRUKKER, Timothy John

Active
3rd Floor, LondonW1F 7SE
Born July 1961
Director
Appointed 07 Sept 2022

O'MALLEY, Raymond Antony Hugh

Active
3rd Floor, LondonW1F 7SE
Born August 1964
Director
Appointed 26 Sept 2024

TAYLOR, Timothy Edward

Active
3rd Floor, LondonW1F 7SE
Born April 1961
Director
Appointed 19 Sept 2024

YUILE, Robert

Active
Baker Street, LondonW1U 7DJ
Born April 1965
Director
Appointed 24 Jun 2025

Persons with significant control

1

Baker Street, LondonW1U 7DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2022
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
28 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2022
CONNOTConfirmation Statement Notification
Incorporation Company
7 September 2022
NEWINCIncorporation