This company is commonly known as Greenfield Software Limited. The company was founded 28 years ago and was given the registration number 03172513. The firm's registered office is in MAIDSTONE. You can find them at 89 King Street, , Maidstone, Kent. This company's SIC code is 62012 - Business and domestic software development.
Name | : | GREENFIELD SOFTWARE LIMITED |
---|---|---|
Company Number | : | 03172513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 King Street, Maidstone, Kent, England, ME14 1BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ | Director | 16 June 2023 | Active |
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ | Director | 16 June 2023 | Active |
Suite 47, 105 London Street, Reading, United Kingdom, RG1 4QD | Secretary | 26 November 2014 | Active |
Moat Farm Moat Lane, Rougham, Bury St Edmunds, IP30 9JZ | Secretary | 26 March 2008 | Active |
12 Barnard Close, Eynesbury St Neots, Huntingdon, PE19 2UP | Secretary | 14 March 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1996 | Active |
19 Rokesly Avenue, Hornsey, London, N8 8NS | Director | 14 March 1996 | Active |
Mill House, Mapledurham Village, Reading, England, RG4 7TP | Director | 28 March 2008 | Active |
Moat Farm Moat Lane, Rougham, Bury St Edmunds, IP30 9JZ | Director | 14 March 1996 | Active |
6 Webb Ellis Road, Rugby, CV22 7AU | Director | 14 March 1996 | Active |
89, King Street, Maidstone, England, ME14 1BG | Director | 20 November 2019 | Active |
Unit D, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, United Kingdom, CB24 4UQ | Director | 31 March 2010 | Active |
12 Barnard Close, Eynesbury St Neots, Huntingdon, PE19 2UP | Director | 14 March 1996 | Active |
Mr Paul John Hardy | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 King Street, Maidstone, England, ME14 1BG |
Nature of control | : |
|
Mrs Laura Hardy | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 King Street, Maidstone, England, ME14 1BG |
Nature of control | : |
|
Affinitus Group Limited | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 89, King Street, Maidstone, England, ME14 1BG |
Nature of control | : |
|
Mr Patrick James Cusk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British,American |
Country of residence | : | United Kingdom |
Address | : | Suite 47, 105 London Street, Reading, United Kingdom, RG1 4QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Incorporation | Memorandum articles. | Download |
2024-02-05 | Resolution | Resolution. | Download |
2024-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Capital | Legacy. | Download |
2020-03-04 | Capital | Capital statement capital company with date currency figure. | Download |
2020-03-04 | Insolvency | Legacy. | Download |
2020-03-04 | Resolution | Resolution. | Download |
2020-02-28 | Resolution | Resolution. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.