Greenlight Credit Ltd

DataGardener
in administration
Small

Greenlight Credit Ltd

07551524Private Limited With Share Capital

15 Horizon Business Village, 1 Brooklands Road, Weybridge, KT130TJ
Incorporated

04/03/2011

Company Age

15 years

Directors

2

Employees

19

SIC Code

64929

Risk

not scored

Company Overview

Registration, classification & business activity

Greenlight Credit Ltd (07551524) is a private limited with share capital incorporated on 04/03/2011 (15 years old) and registered in weybridge, KT130TJ. The company operates under SIC code 64929 - other credit granting n.e.c..

Private Limited With Share Capital
SIC: 64929
Small
Incorporated 04/03/2011
KT130TJ
19 employees

Financial Overview

Total Assets

£14.94M

Liabilities

£11.93M

Net Assets

£3.01M

Turnover

£12.09M

Cash

£1.42M

Key Metrics

19

Employees

2

Directors

4

Shareholders

3

CCJs

Board of Directors

2

Charges

13

Registered

6

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

80
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:22-05-2025
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:14-05-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:13-05-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:12-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-06-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-06-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-04-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-12-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-08-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-07-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-07-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:08-07-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:04-07-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:06-12-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-12-2018
Resolution
Category:Resolution
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-03-2018
Resolution
Category:Resolution
Date:14-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2014
Memorandum Articles
Category:Incorporation
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2012
Capital Allotment Shares
Category:Capital
Date:10-10-2012
Resolution
Category:Resolution
Date:10-10-2012
Legacy
Category:Mortgage
Date:10-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-07-2012
Capital Allotment Shares
Category:Capital
Date:20-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2012
Incorporation Company
Category:Incorporation
Date:04-03-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/08/2022
Filing Date30/11/2021
Latest Accounts30/11/2020

Trading Addresses

15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey Kt13 0Tj, KT130TJRegistered
Allen House, 1 Westmead Road, Sutton, Surrey, SM14LA

Contact