Company NameGreencorn Limited
Company StatusDissolved
Company Number05490277
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Michael Fishwick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2018(13 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 26 February 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr John Peter Swaite
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed17 August 2018(13 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 26 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed17 August 2018(13 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 26 February 2019)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Frank James Andrew Loftus
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblewood
Mill Hill Lane, Brockham
Betchworth
Surrey
RH3 7LR
Secretary NameSarah Tamsin Loftus
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBramblewood
Mill Hill Lane Brockham
Betchworth
Surrey
RH3 7LR
Director NameSimon Peter Dennis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 week after company formation)
Appointment Duration6 years, 6 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cheshire Gardens
Chessington
KT9 2PR
Director NameMr Garry Alan King
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBlackbrook House The Dorking Business Park
Station Road
Dorking
Surrey
RH4 1HJ
Director NameMrs Lucienne Alexandra King
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBlackbrook House The Dorking Business Park
Station Road
Dorking
Surrey
RH4 1HJ
Director NameMr Nigel David Lomas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackbrook House The Dorking Business Park
Station Road
Dorking
Surrey
RH4 1HJ
Director NameMr Nicholas John Lee
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HL

Contact

Websitewww.greencorn.co.uk/
Email address[email protected]
Telephone01306 868314
Telephone regionDorking

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42.5k at £0.01Frank James Andrew Loftus
49.13%
Ordinary
42.5k at £0.01Sarah Tamsin Loftus
49.13%
Ordinary
750 at £0.01Frank James Andrew Loftus
0.87%
Ordinary A
750 at £0.01Sarah Tamsin Loftus
0.87%
Ordinary A

Financials

Year2014
Net Worth£507,883
Cash£422,858
Current Liabilities£188,809

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 July 2017Notification of Shift F7 Group Limited as a person with significant control on 25 June 2016 (1 page)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 865
(7 pages)
3 May 2016Director's details changed for Mrs Lucienne Alexandra King on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Garry Alan King on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Nigel David Lomas on 3 May 2016 (2 pages)
24 March 2016Appointment of Mr Nicholas John Lee as a director on 21 March 2016 (2 pages)
10 March 2016Appointment of Mr Garry Alan King as a director on 29 February 2016 (2 pages)
10 March 2016Termination of appointment of Sarah Tamsin Loftus as a secretary on 29 February 2016 (1 page)
10 March 2016Cancellation of shares. Statement of capital on 5 April 2012
  • GBP 865
(4 pages)
10 March 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
10 March 2016Appointment of Mr Nigel David Lomas as a director on 29 February 2016 (2 pages)
10 March 2016Appointment of Mrs Lucienne Alexandra King as a director on 29 February 2016 (2 pages)
10 March 2016Termination of appointment of Frank James Andrew Loftus as a director on 29 February 2016 (1 page)
29 February 2016Resolutions
  • RES13 ‐ Inc auth cap 22/04/2006
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 February 2016Form 123 dated 22/4/2006 (1 page)
29 February 2016Resolutions
  • RES13 ‐ Inc auth cap 01/07/2005
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 February 2016Form 123 dated 1/7/2005 (1 page)
29 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 865
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 865
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from 2Nd Floor Book House Glebelands Centre Vincent Lane Dorking Surrey RH4 3HW United Kingdom on 13 February 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
30 April 2012Purchase of own shares. (3 pages)
9 February 2012Registered office address changed from Bramblewood House Mill Hill Lane Brockham Betchworth Surrey RH3 7LR on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Bramblewood House Mill Hill Lane Brockham Betchworth Surrey RH3 7LR on 9 February 2012 (1 page)
2 February 2012Termination of appointment of Simon Dennis as a director (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Director's details changed for Simon Peter Dennis on 24 June 2010 (2 pages)
6 August 2010Director's details changed for Mr Frank James Andrew Loftus on 24 June 2010 (2 pages)
6 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 August 2009Return made up to 24/06/09; full list of members (4 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Return made up to 24/06/08; full list of members (4 pages)
25 July 2008Registered office changed on 25/07/2008 from bramblewood house, mill hill lane, brockham betchworth RH3 7LR (1 page)
24 July 2008Location of debenture register (1 page)
20 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 June 2007Return made up to 24/06/07; full list of members (3 pages)
8 August 2006Ad 22/04/06--------- £ si [email protected] (2 pages)
8 August 2006Return made up to 24/06/06; full list of members (7 pages)
8 August 2006£ ic 1111/1000 20/04/06 £ sr [email protected]=111 (1 page)
28 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
8 July 2005Ad 01/07/05--------- £ si [email protected]=111 £ ic 1000/1111 (1 page)
4 July 2005New director appointed (1 page)
24 June 2005Incorporation (8 pages)