Company NameGreengage Solutions Limited
Company StatusActive
Company Number07683799
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Previous NameSilver Lined Solutions Limited

Business Activity

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

Directors

Director NameMr Mark Pickering
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Little Trinity Lane
London
EC4V 2AD
Director NameMr Iain Watson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(10 years, 9 months after company formation)
Appointment Duration2 years
RoleChief Of Staff
Country of ResidenceEngland
Correspondence AddressAudley House 13 Palace Street
London
SW1E 5HX
Director NameMr Ziyang Yu
Date of BirthApril 1980 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed05 April 2022(10 years, 9 months after company formation)
Appointment Duration2 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAudley House 13 Palace Street
London
SW1E 5HX
Secretary NameCarrie Jean Sheila Pickering
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressStonehouse The Street
Terling
Chelmsford
CM3 2PG
Director NameMr Adam Daniel Dry
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Surridge Centre
2 Stepfield, Freebournes Road
Witham
Essex
CM8 3TH
Secretary NameMr Adam Daniel Dry
StatusResigned
Appointed07 March 2014(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressUnit 2 The Surridge Centre
2 Stepfield, Freebournes Road
Witham
Essex
CM8 3TH

Contact

Websitesilverlinedsolutions.com
Email address[email protected]
Telephone01376 517046
Telephone regionBraintree

Location

Registered Address9 Little Trinity Lane
London
EC4V 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mark Pickering
60.00%
Ordinary
40 at £1Carrie Jean Sheila Pickering
40.00%
Ordinary

Financials

Year2014
Net Worth£121,585
Cash£38,413
Current Liabilities£94,910

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

2 October 2023Appointment of Mr Sean Henry Kiernan as a director on 29 September 2023 (2 pages)
28 September 2023Termination of appointment of Ziyang Yu as a director on 28 September 2023 (1 page)
28 September 2023Termination of appointment of Mark Pickering as a director on 28 September 2023 (1 page)
28 September 2023Termination of appointment of Iain Watson as a director on 28 September 2023 (1 page)
4 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
27 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
16 September 2022Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 9 Little Trinity Lane London EC4V 2AD on 16 September 2022 (1 page)
15 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
7 April 2022Company name changed silver lined solutions LIMITED\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-05
(3 pages)
6 April 2022Director's details changed for Mr Ziang Yu on 5 April 2022 (2 pages)
5 April 2022Termination of appointment of Carrie Jean Sheila Pickering as a secretary on 5 April 2022 (1 page)
5 April 2022Appointment of Mr Iain Watson as a director on 5 April 2022 (2 pages)
5 April 2022Appointment of Mr Ziang Yu as a director on 5 April 2022 (2 pages)
5 April 2022Notification of Greengage Global Holding Ltd as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Cessation of Mark Pickering as a person with significant control on 5 April 2022 (1 page)
5 April 2022Cessation of Carrie Jean Pickering as a person with significant control on 5 April 2022 (1 page)
29 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
3 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
2 November 2020Registered office address changed from Unit 2 the Surridge Centre 2 Stepfield, Freebournes Road Witham Essex CM8 3th to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2 November 2020 (1 page)
13 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
10 July 2018Change of details for Mrs Carrie Jean Pickering as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
25 September 2017Change of details for Mrs Carrie Jean Pickering as a person with significant control on 22 September 2017 (2 pages)
25 September 2017Change of details for Mrs Carrie Jean Pickering as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr Mark Pickering as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Mark Pickering on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr Mark Pickering as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Mark Pickering on 22 September 2017 (2 pages)
8 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders (4 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders (4 pages)
7 July 2014Termination of appointment of Adam Dry as a secretary (1 page)
7 July 2014Termination of appointment of Adam Dry as a secretary (1 page)
10 March 2014Termination of appointment of Adam Dry as a director (1 page)
10 March 2014Termination of appointment of Adam Dry as a director (1 page)
10 March 2014Appointment of Mr Adam Daniel Dry as a secretary (2 pages)
10 March 2014Appointment of Mr Adam Daniel Dry as a secretary (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
20 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
19 July 2013Secretary's details changed for Carrie Jean Sheila Pickering on 30 September 2012 (2 pages)
19 July 2013Director's details changed for Mr Mark Pickering on 30 September 2012 (2 pages)
19 July 2013Secretary's details changed for Carrie Jean Sheila Pickering on 30 September 2012 (2 pages)
19 July 2013Director's details changed for Mr Adam Daniel Dry on 1 January 2013 (2 pages)
19 July 2013Director's details changed for Mr Adam Daniel Dry on 1 January 2013 (2 pages)
19 July 2013Director's details changed for Mr Mark Pickering on 30 September 2012 (2 pages)
20 December 2012Appointment of Mr Adam Daniel Dry as a director (2 pages)
20 December 2012Appointment of Mr Adam Daniel Dry as a director (2 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 August 2012Registered office address changed from 55 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS England on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 55 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS England on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 55 Brain Valley Avenue Black Notley Braintree Essex CM77 8LS England on 3 August 2012 (1 page)
30 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
11 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)