UKBizDB.co.uk

GREEN NET LIMITED

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

This company is commonly known as Green Net Limited. The company was founded 37 years ago and was given the registration number 02070438. The firm's registered office is in LONDON. You can find them at 244-245 Cambridge Heath Road, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GREEN NET LIMITED
Company Number:02070438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:244-245 Cambridge Heath Road, London, England, E2 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxford House, Derbyshire Street, Bethnal Green, London, England, E2 6HG

Secretary01 September 2014Active
Oxford House, Derbyshire Street, Bethnal Green, London, England, E2 6HG

Director16 December 1996Active
Oxford House, Derbyshire Street, Bethnal Green, London, England, E2 6HG

Director20 September 2000Active
56-64, Leonard Street, London, England, EC2A 4LT

Secretary16 December 1996Active
152 Lambeth Road, London, SE1 7DF

Secretary01 August 1995Active
16c Digby Crescent, London, N4 2HR

Secretary-Active
116 Leghorn Road, Harlesden, London, NW10 4PG

Director30 April 1993Active
44 Boundary Road, Wood Green, London, N22 6AD

Director20 September 2000Active
30 Sidney Grove, London, EC1V 7LP

Director22 October 2002Active
56-64, Leonard Street, London, England, EC2A 4LT

Director01 February 2004Active
149 Hartington Road, London, SW8 2EY

Director-Active
16c Digby Crescent, London, N4 2HR

Director-Active
44 Boundary Road, London, N22 6AD

Director03 August 1994Active
34 Ardconnel Street, Inverness, Scotland, IV2 3EX

Director-Active
41 Burntwood Lane, London, SW17 0JY

Director25 September 1998Active

People with Significant Control

Anna Judith Feldman
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:56-64, Leonard Street, London, England, EC2A 4LT
Nature of control:
  • Significant influence or control
Ms Karen Tricia Banks
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:Australian
Country of residence:England
Address:56-64, Leonard Street, London, England, EC2A 4LT
Nature of control:
  • Significant influence or control
Greennet Educational Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:56-64, Leonard Street, London, England, EC2A 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Elizabeth Probert
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:56-64, Leonard Street, London, England, EC2A 4LT
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Officers

Change person secretary company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Address

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

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Change person secretary company with change date.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Address

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

Download
2018-02-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2017-01-25Accounts

Accounts with accounts type micro entity.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-30Accounts

Accounts with accounts type micro entity.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.