Company NameGreen Frog Enterprise Ltd
DirectorKleber Saude
Company StatusActive
Company Number08894064
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Previous NameBrazilian Social Dance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Director

Director NameMr Kleber Saude
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBrazilian
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleEvent Promoter
Country of ResidenceEngland
Correspondence AddressFlat 8 Shandon Court
Endwell Road Brockley
London
SE4 2NE

Location

Registered AddressFlat 8 Shandon Court Endwell Road
Brockley
London
SE4 2NE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

100 at £0.01Kleber Saude
100.00%
Ordinary

Financials

Year2014
Net Worth£1,758
Cash£7,969
Current Liabilities£10,643

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 1 week ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 June 2023Confirmation statement made on 8 June 2023 with updates (3 pages)
8 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
28 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
31 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 November 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
(3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
11 May 2015Registered office address changed from 2 Stamford Square London SW15 2BF England to Flat 8 Shandon Court Endwell Road Brockley London SE4 2NE on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from 2 Stamford Square London SW15 2BF England to Flat 8 Shandon Court Endwell Road Brockley London SE4 2NE on 11 May 2015 (2 pages)
24 November 2014Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom to 2 Stamford Square London SW15 2BF on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom to 2 Stamford Square London SW15 2BF on 24 November 2014 (1 page)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(26 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(26 pages)