UKBizDB.co.uk

GREENDECK TECHNOLOGIES LIMITED

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

This company is commonly known as Greendeck Technologies Limited. The company was founded 5 years ago and was given the registration number 11706916. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GREENDECK TECHNOLOGIES LIMITED
Company Number:11706916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Queens Road, Twickenham, England, TW1 4EZ

Director14 November 2023Active
31, Queens Road, Twickenham, England, TW1 4EZ

Director24 May 2022Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director03 December 2018Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director25 January 2019Active
31, Queens Road, Twickenham, England, TW1 4EZ

Director24 May 2022Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director25 January 2019Active
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX

Director20 January 2020Active

People with Significant Control

Quantive Technologies Uk Limited
Notified on:24 May 2022
Status:Active
Country of residence:England
Address:1, New Fetter Lane, London, England, EC4A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aditya Joshi
Notified on:05 April 2019
Status:Active
Date of birth:December 1991
Nationality:Indian
Country of residence:United Kingdom
Address:Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Yashvardhan Srivastava
Notified on:05 April 2019
Status:Active
Date of birth:September 1992
Nationality:Indian
Country of residence:United Kingdom
Address:Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Aayush Jain
Notified on:03 December 2018
Status:Active
Date of birth:October 1992
Nationality:Indian
Country of residence:United Kingdom
Address:Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX
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 (6 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-30Incorporation

Memorandum articles.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Address

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

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Capital

Capital allotment shares.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.