Green Kw C.I.C.

DataGardener
live
Micro

Green Kw C.i.c.

08805532Private Limited With Share Capital

First Floor 5 Fleet Place, London, EC4M7RD
Incorporated

06/12/2013

Company Age

12 years

Directors

3

Employees

1

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Green Kw C.i.c. (08805532) is a private limited with share capital incorporated on 06/12/2013 (12 years old) and registered in london, EC4M7RD. The company operates under SIC code 35110 and is classified as Micro.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 06/12/2013
EC4M7RD
1 employees

Financial Overview

Total Assets

£6.35M

Liabilities

£664.8K

Net Assets

£5.68M

Est. Turnover

£1.47M

AI Estimated
Unreported
Cash

£601.7K

Key Metrics

1

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Accounts With Accounts Type Small
Category:Accounts
Date:19-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2020
Memorandum Articles
Category:Incorporation
Date:14-07-2020
Resolution
Category:Resolution
Date:14-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2016
Capital Allotment Shares
Category:Capital
Date:28-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2016
Capital Alter Shares Subdivision
Category:Capital
Date:05-01-2016
Resolution
Category:Resolution
Date:29-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Resolution
Category:Resolution
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Change Of Name Community Interest Company
Category:Change Of Name
Date:02-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:02-09-2015
Change Of Name Notice
Category:Change Of Name
Date:02-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2015
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:30-06-2015
Gazette Notice Voluntary
Category:Gazette
Date:21-04-2015
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2014
Change Of Name Notice
Category:Change Of Name
Date:01-04-2014
Incorporation Company
Category:Incorporation
Date:06-12-2013

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/03/2026
Filing Date26/03/2025
Latest Accounts31/03/2024

Trading Addresses

First Floor 5 Fleet Place, London, EC4M7RDRegistered

Contact

First Floor 5 Fleet Place, London, EC4M7RD