UKBizDB.co.uk

GREEN HIPPO LTD

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

This company is commonly known as Green Hippo Ltd. The company was founded 23 years ago and was given the registration number 04098189. The firm's registered office is in KENT. You can find them at Creaseys Group Limited, Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GREEN HIPPO LTD
Company Number:04098189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Creaseys Group Limited, Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS

Secretary28 November 2018Active
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS

Director02 October 2018Active
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS

Director02 October 2018Active
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS

Director02 October 2018Active
99b Osbaldeston Road, Stoke Newington, London, N16 6NP

Secretary04 December 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 October 2000Active
30, Birtley Avenue, North Shields, United Kingdom, NE30 2RS

Director04 December 2000Active
35, Clifton Road, London, United Kingdom, N8 8JA

Director08 August 2011Active
3, Main Road, Ford, Aylesbury, United Kingdom, HP17 8XJ

Director25 June 2014Active
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS

Director02 October 2018Active
87, Barton Road, Harlington, Dunstable, United Kingdom, LU5 6LG

Director09 January 2012Active
Ecl House, Lake Street, Leighton Buzzard, LU7 1RT

Director08 August 2011Active
99b Osbaldeston Road, Stoke Newington, London, N16 6NP

Director04 December 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 October 2000Active

People with Significant Control

Spitfire Creative Technologies Limited
Notified on:02 October 2018
Status:Active
Country of residence:United Kingdom
Address:Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Kent, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sean Jon Westgate
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Ecl House, Lake Street, Leighton Buzzard, LU7 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Ross Heron
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Ecl House, Lake Street, Leighton Buzzard, LU7 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-23Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2022-03-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-12-24Capital

Capital statement capital company with date currency figure.

Download
2021-12-24Capital

Legacy.

Download
2021-12-24Insolvency

Legacy.

Download
2021-12-24Resolution

Resolution.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Resolution

Resolution.

Download
2020-09-02Incorporation

Memorandum articles.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-04-09Accounts

Change account reference date company previous shortened.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.