Background WavePink WaveYellow Wave

GREEN LIFE POWER LTD (14475986)

GREEN LIFE POWER LTD (14475986) is an active UK company. incorporated on 10 November 2022. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. GREEN LIFE POWER LTD has been registered for 3 years. Current directors include GREEN, Benjamin, HAGER, Jonathan.

Company Number
14475986
Status
active
Type
ltd
Incorporated
10 November 2022
Age
3 years
Address
111 Rico House George Street, Manchester, M25 9WS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREEN, Benjamin, HAGER, Jonathan
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN LIFE POWER LTD

GREEN LIFE POWER LTD is an active company incorporated on 10 November 2022 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. GREEN LIFE POWER LTD was registered 3 years ago.(SIC: 64209, 68209)

Status

active

Active since 3 years ago

Company No

14475986

LTD Company

Age

3 Years

Incorporated 10 November 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 December 2023 - 28 February 2025(16 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

111 Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 8 May 2024To: 16 January 2025
64 Ballards Lane London N3 2BU England
From: 10 November 2022To: 8 May 2024
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Nov 22
Owner Exit
May 24
Owner Exit
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
6
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

GREEN, Miriam Adele

Active
George Street, ManchesterM25 9WS
Secretary
Appointed 09 May 2024

HAGER, Hannah

Active
George Street, ManchesterM25 9WS
Secretary
Appointed 09 May 2024

GREEN, Benjamin

Active
George Street, ManchesterM25 9WS
Born December 1987
Director
Appointed 10 Nov 2022

HAGER, Jonathan

Active
George Street, ManchesterM25 9WS
Born July 1966
Director
Appointed 10 Nov 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Jonathan Hager

Ceased
BarnetEN5 5BY
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Ceased 09 May 2024

Mr Benjamin Green

Ceased
BarnetEN5 5BY
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Ceased 09 May 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 January 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
24 May 2024
MAMA
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Resolution
14 May 2024
RESOLUTIONSResolutions
Resolution
14 May 2024
RESOLUTIONSResolutions
Resolution
14 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 May 2024
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
9 May 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 May 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Incorporation Company
10 November 2022
NEWINCIncorporation