Company NameGreen Vent Limited
DirectorMihail Ganchev Mitev
Company StatusActive
Company Number08471531
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Mihail Ganchev Mitev
Date of BirthApril 1997 (Born 27 years ago)
NationalityBulgarian
StatusCurrent
Appointed12 February 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence Address7 Servia Gardens
Leeds
LS7 1NW
Director NameMr Dimitar Mitev
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBulgarian
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 42 14 Leinster Gardens
London
W2 6DR

Location

Registered AddressFlat 57
Prime Meridian Walk
London
E14 2DA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Dimitar Mitev
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
11 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
28 September 2023Registered office address changed from 8 Cypress Point Leylands Road Leeds LS2 7LB England to Flat 57 Prime Meridian Walk London E14 2DA on 28 September 2023 (1 page)
7 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
7 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
15 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
15 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 June 2021Change of details for Mr Mihail Ganchev Mitev as a person with significant control on 28 June 2021 (2 pages)
28 June 2021Registered office address changed from 16 Well Close Rise Leeds LS7 1HT England to 8 Cypress Point Leylands Road Leeds LS2 7LB on 28 June 2021 (1 page)
23 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
3 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
3 July 2020Registered office address changed from 5 Claremont View Leeds LS3 1AU England to 16 Well Close Rise Leeds LS7 1HT on 3 July 2020 (1 page)
14 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
13 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 August 2019Registered office address changed from 7 Servia Gardens Leeds West Yorkshire LS7 1NW United Kingdom to 5 Claremont View Leeds LS3 1AU on 2 August 2019 (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Dimitar Mitev as a director on 12 February 2019 (1 page)
12 February 2019Cessation of Dimitar Ganchev Mitev as a person with significant control on 12 February 2019 (1 page)
12 February 2019Notification of Mihail Ganchev Mitev as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Registered office address changed from Flat 42 14 Leinster Gardens London W2 6DR England to 7 Servia Gardens Leeds West Yorkshire LS7 1NW on 12 February 2019 (1 page)
12 February 2019Appointment of Mr Mihail Ganchev Mitev as a director on 12 February 2019 (2 pages)
7 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 December 2016Registered office address changed from 68 Langham Gardens London W13 8PZ England to Flat 42 14 Leinster Gardens London W2 6DR on 30 December 2016 (1 page)
30 December 2016Registered office address changed from 68 Langham Gardens London W13 8PZ England to Flat 42 14 Leinster Gardens London W2 6DR on 30 December 2016 (1 page)
3 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(3 pages)
3 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(3 pages)
25 March 2016Registered office address changed from 33 Victoria Mills Studios 10 Burford Road London E15 2SW England to 68 Langham Gardens London W13 8PZ on 25 March 2016 (1 page)
25 March 2016Registered office address changed from 33 Victoria Mills Studios 10 Burford Road London E15 2SW England to 68 Langham Gardens London W13 8PZ on 25 March 2016 (1 page)
15 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Registered office address changed from 19 Gerry Raffles Square London E15 1BG to 33 Victoria Mills Studios 10 Burford Road London E15 2SW on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 19 Gerry Raffles Square London E15 1BG to 33 Victoria Mills Studios 10 Burford Road London E15 2SW on 24 June 2015 (1 page)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
4 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 July 2014Director's details changed for Mr Dimitar Mitev on 19 September 2013 (2 pages)
7 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Director's details changed for Mr Dimitar Mitev on 19 September 2013 (2 pages)
8 May 2014Registered office address changed from 76 Ruskin Avenu Manchester M14 4DG United Kingdom on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 76 Ruskin Avenu Manchester M14 4DG United Kingdom on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 76 Ruskin Avenu Manchester M14 4DG United Kingdom on 8 May 2014 (2 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)