Greenzone Cleaning & Support Services Limited

DataGardener
live
Medium

Greenzone Cleaning & Support Services Limited

07083977Private Limited With Share Capital

Ground Floor Cooper House, 316 Regents Park Road, London, N32JX
Incorporated

23/11/2009

Company Age

16 years

Directors

6

Employees

1,253

SIC Code

81299

Risk

low risk

Company Overview

Registration, classification & business activity

Greenzone Cleaning & Support Services Limited (07083977) is a private limited with share capital incorporated on 23/11/2009 (16 years old) and registered in london, N32JX. The company operates under SIC code 81299 - other cleaning services.

Greenzone cleaning & support services limited is a facilities services company based out of 2nd floor gadd house arcadia avenue, london, united kingdom.

Private Limited With Share Capital
SIC: 81299
Medium
Incorporated 23/11/2009
N32JX
1,253 employees

Financial Overview

Total Assets

£9.47M

Liabilities

£6.37M

Net Assets

£3.10M

Turnover

£34.22M

Cash

£2.35M

Key Metrics

1,253

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:14-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:25-08-2011
Change Of Name Notice
Category:Change Of Name
Date:25-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2011
Capital Alter Shares Subdivision
Category:Capital
Date:22-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2011
Legacy
Category:Mortgage
Date:06-05-2011
Legacy
Category:Mortgage
Date:04-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Legacy
Category:Mortgage
Date:11-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-11-2010
Incorporation Company
Category:Incorporation
Date:23-11-2009

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/08/2026
Filing Date14/10/2025
Latest Accounts30/11/2024

Trading Addresses

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2Jx, N32JXRegistered
Unit 66, Spaces Business Centre, 15-17 Ingate Place, London, SW83NS

Contact

442033972025
info@gzcss.co.uksales@gzcss.co.uk
gzcss.co.uk
Ground Floor Cooper House, 316 Regents Park Road, London, N32JX