Grey2green Ltd

DataGardener
live
Micro

Grey2green Ltd

06710079Private Limited With Share Capital

4 Victoria Place, Holbeck, Leeds, LS115AE
Incorporated

29/09/2008

Company Age

17 years

Directors

3

Employees

SIC Code

43390

Risk

moderate risk

Company Overview

Registration, classification & business activity

Grey2green Ltd (06710079) is a private limited with share capital incorporated on 29/09/2008 (17 years old) and registered in leeds, LS115AE. The company operates under SIC code 43390 and is classified as Micro.

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 29/09/2008
LS115AE

Financial Overview

Total Assets

£165.0K

Liabilities

£294.0K

Net Assets

£-129.0K

Turnover

£562.0K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Memorandum Articles
Category:Incorporation
Date:01-12-2025
Resolution
Category:Resolution
Date:01-12-2025
Statement Of Companys Objects
Category:Change Of Constitution
Date:27-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-10-2025
Legacy
Category:Accounts
Date:10-10-2025
Legacy
Category:Other
Date:10-10-2025
Legacy
Category:Other
Date:10-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:09-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:20-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:15-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Termination Director Company With Name
Category:Officers
Date:18-12-2012
Termination Director Company With Name
Category:Officers
Date:18-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-08-2010
Change Of Name Notice
Category:Change Of Name
Date:12-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-07-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2009
Legacy
Category:Officers
Date:23-07-2009
Legacy
Category:Accounts
Date:09-02-2009
Legacy
Category:Officers
Date:17-12-2008
Legacy
Category:Officers
Date:17-12-2008
Legacy
Category:Address
Date:17-12-2008
Legacy
Category:Capital
Date:17-12-2008
Legacy
Category:Officers
Date:21-10-2008
Incorporation Company
Category:Incorporation
Date:29-09-2008

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

4 Victoria Place, Holbeck, Leeds, LS115AERegistered
Unit 3, Severn Drive Miller Court, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL208DN

Contact

08451801261
info@greygreen.co.uk
greygreen.co.uk
4 Victoria Place, Holbeck, Leeds, LS115AE