Company NameGreen Shoots Consulting Limited
DirectorsEdmund Michael Green and Christine Mary Green
Company StatusActive
Company Number05581070
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edmund Michael Green
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleBuying Consultant
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameChristine Mary Green
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMrs Christine Mary Green
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(13 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Michael Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameFreeport Services (UK) Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Edmund Michael Green
100.00%
Ordinary

Financials

Year2014
Net Worth£47,043
Cash£49,657
Current Liabilities£5,794

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

19 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
2 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
14 February 2020Appointment of Mrs Christine Mary Green as a director on 6 April 2019 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
21 March 2018Change of details for Mr Edmund Michael Green as a person with significant control on 9 March 2018 (2 pages)
21 March 2018Notification of Christine Mary Green as a person with significant control on 9 March 2018 (2 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Director's details changed for Edmund Michael Green on 1 October 2015 (2 pages)
12 October 2015Secretary's details changed for Christine Mary Green on 1 October 2015 (1 page)
12 October 2015Director's details changed for Edmund Michael Green on 1 October 2015 (2 pages)
12 October 2015Director's details changed for Edmund Michael Green on 1 October 2015 (2 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Secretary's details changed for Christine Mary Green on 1 October 2015 (1 page)
12 October 2015Secretary's details changed for Christine Mary Green on 1 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 29 August 2014 (1 page)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Edmund Michael Green on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Edmund Michael Green on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Edmund Michael Green on 2 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 October 2008Return made up to 03/10/08; full list of members (3 pages)
6 October 2008Return made up to 03/10/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2006Return made up to 03/10/06; full list of members (6 pages)
31 October 2006Return made up to 03/10/06; full list of members (6 pages)
24 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
24 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Registered office changed on 24/10/05 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
3 October 2005Incorporation (17 pages)
3 October 2005Incorporation (17 pages)