UKBizDB.co.uk

GREEN FIELDS TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Fields Technology Limited. The company was founded 19 years ago and was given the registration number 05383833. The firm's registered office is in LONDON. You can find them at Fountain House, 130 Fenchurch Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GREEN FIELDS TECHNOLOGY LIMITED
Company Number:05383833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ

Director08 February 2018Active
Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ

Director23 June 2016Active
Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ

Director30 November 2018Active
14a, Peploe Road, London, England, NW6 6EB

Secretary22 December 2015Active
16 Colebrook Close, Putney, London, SW15 3HZ

Secretary17 March 2005Active
Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

Corporate Nominee Secretary07 March 2005Active
First Floor, Vintage Yard, 59-63 Bermondsey Street, London, United Kingdom, SE1 3XF

Corporate Secretary12 October 2006Active
90, Hillway, Highgate, London, England, N6 6DP

Director22 December 2015Active
14a, Peploe Road, London, England, NW6 6EB

Director22 December 2015Active
Big Studios, 1 East Poultry Avenue, London, England, EC1A 9PT

Director11 October 2016Active
40, Bernard Street, London, England, WC1N 1LE

Director21 July 2016Active
2, Norroy Road, London, England, SW15 1PF

Director11 March 2005Active
Ground Floor Broadway House, 2-6 Fulham Broadway, London, SW6 1AA

Corporate Nominee Director07 March 2005Active

People with Significant Control

Content+Cloud Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130, Fenchurch Street, London, England, EC3M 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-29Dissolution

Dissolution application strike off company.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Address

Change registered office address company with date old address new address.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-10Accounts

Legacy.

Download
2019-12-10Other

Legacy.

Download
2019-12-10Other

Legacy.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-02-21Other

Legacy.

Download
2019-02-21Other

Legacy.

Download
2019-01-31Accounts

Legacy.

Download
2019-01-31Other

Legacy.

Download
2018-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.