Greenzone Group Of Companies Limited LONDON


Greenzone Group Of Companies started in year 2013 as Private Limited Company with registration number 08737184. The Greenzone Group Of Companies company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

The company has 2 directors, namely Daniel S., Steve T.. Of them, Daniel S., Steve T. have been with the company the longest, being appointed on 17 October 2013. As of 7 June 2024, there were 3 ex directors - Barbara K., Nicola T. and others listed below. There were no ex secretaries.

Greenzone Group Of Companies Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08737184
Date of Incorporation Thu, 17th Oct 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (85 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Daniel S.

Position: Director

Appointed: 17 October 2013

Steve T.

Position: Director

Appointed: 17 October 2013

Barbara K.

Position: Director

Appointed: 17 October 2013

Resigned: 17 October 2013

Nicola T.

Position: Director

Appointed: 17 October 2013

Resigned: 21 December 2023

John W.

Position: Director

Appointed: 17 October 2013

Resigned: 07 April 2017

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Steve T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steve T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Debtors1212121212
Reserves/Capital
Called Up Share Capital     
Shareholder Funds     
Other
Accrued Liabilities Deferred Income  617 038996 0301 156 441
Accumulated Amortisation Impairment Intangible Assets  -149 806-149 806-149 806
Accumulated Depreciation Impairment Property Plant Equipment  209 383281 053354 461
Additions Other Than Through Business Combinations Intangible Assets   75 213129 770
Additions Other Than Through Business Combinations Property Plant Equipment   95 201112 336
Administrative Expenses  3 288 8053 451 3225 634 286
Amounts Owed To Associates Joint Ventures Participating Interests7575757575
Amounts Owed To Group Undertakings7575757575
Average Number Employees During Period 3333
Called Up Share Capital Not Paid1212272712
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  97 11162 53727 962
Cash Cash Equivalents 94 26294 887204 1411 404 566
Comprehensive Income Expense  181 673240 659403 679
Corporation Tax Payable  159 211130 889111 756
Cost Sales  13 670 91813 808 24816 787 526
Creditors150150150150150
Current Tax For Period  57 78173 108112 669
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -8 027-15 211-9 930
Finance Lease Liabilities Present Value Total  2 8742 874 
Finance Lease Payments Owing Minimum Gross  60 1012 874 
Further Item Tax Increase Decrease Component Adjusting Items  -8 027-15 211-9 930
Government Grant Income  2 153 723983 330 
Income Taxes Paid Refund Classified As Operating Activities   -101 430-131 802
Increase From Amortisation Charge For Year Intangible Assets   41 53175 631
Increase From Depreciation Charge For Year Property Plant Equipment   71 67073 408
Intangible Assets  64 77298 454152 593
Intangible Assets Gross Cost  -149 806-149 806-149 806
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  8 7166 471350
Interest Income On Bank Deposits    1
Interest Paid Classified As Operating Activities  -8 716-6 471-1 104
Interest Payable Similar Charges Finance Costs  8 7166 4711 104
Interest Received Classified As Investing Activities    -1
Investments Fixed Assets250250250250250
Investments In Subsidiaries250250250250250
Issue Equity Instruments12    
Net Cash Generated From Operations  -401 344-509 283-1 743 992
Net Current Assets Liabilities-138-138-138  
Net Finance Income Costs    1
Other Creditors  917 2011 021 2601 286 254
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 995
Other Disposals Property Plant Equipment    30 637
Other Interest Receivable Similar Income Finance Income    1
Pension Other Post-employment Benefit Costs Other Pension Costs  421 574332 324513 489
Percentage Class Share Held In Subsidiary83 838383
Prepayments Accrued Income  266 402113 377115 704
Profit Loss289 996 181 673240 659403 679
Profit Loss Attributable To Non-controlling Interests7 037    
Profit Loss Attributable To Owners Parent297 033    
Property Plant Equipment Gross Cost  293 174388 375500 711
Social Security Costs  738 476737 9571 094 931
Staff Costs Employee Benefits Expense  13 432 01013 158 57417 150 876
Taxation Including Deferred Taxation Balance Sheet Subtotal  43 87628 66518 735
Tax Increase Decrease From Effect Capital Allowances Depreciation  1 1219 136-39 835
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  12 6777 23256 257
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  121428
Tax Tax Credit On Profit Or Loss On Ordinary Activities  49 75457 897102 739
Total Assets Less Current Liabilities112112112  
Trade Creditors Trade Payables  360 667434 228567 964
Trade Debtors Trade Receivables  2 926 9193 580 7964 289 123
Turnover Revenue  15 046 14316 581 26722 929 333
Wages Salaries  12 271 96012 088 29315 542 456
Creditors Due Within One Year     
Number Shares Allotted     
Par Value Share     
Percentage Subsidiary Held     
Share Capital Allotted Called Up Paid     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: December 21, 2023
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements