Greenlight Commerce Limited LONDON


Founded in 2015, Greenlight Commerce, classified under reg no. 09690841 is an active company. Currently registered at The Varnish Works N1 9AJ, London the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Philippa N., Oliver G. and Theodore G.. Of them, Philippa N., Oliver G., Theodore G. have been with the company the longest, being appointed on 1 September 2021. As of 28 April 2024, there were 8 ex directors - Graeme K., Martin H. and others listed below. There were no ex secretaries.

Greenlight Commerce Limited Address / Contact

Office Address The Varnish Works
Office Address2 3 Bravingtons Walk
Town London
Post code N1 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09690841
Date of Incorporation Fri, 17th Jul 2015
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Philippa N.

Position: Director

Appointed: 01 September 2021

Oliver G.

Position: Director

Appointed: 01 September 2021

Theodore G.

Position: Director

Appointed: 01 September 2021

Access Registrars Limited

Position: Corporate Secretary

Appointed: 14 June 2017

Resigned: 13 June 2020

Graeme K.

Position: Director

Appointed: 01 February 2016

Resigned: 11 May 2016

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2016

Resigned: 14 June 2017

Martin H.

Position: Director

Appointed: 01 February 2016

Resigned: 14 October 2016

Thomas L.

Position: Director

Appointed: 01 February 2016

Resigned: 01 September 2021

Kevin M.

Position: Director

Appointed: 01 February 2016

Resigned: 01 September 2021

Andreas P.

Position: Director

Appointed: 24 September 2015

Resigned: 01 September 2021

Warren N.

Position: Director

Appointed: 24 September 2015

Resigned: 29 January 2016

Alicia C.

Position: Director

Appointed: 24 September 2015

Resigned: 01 September 2021

Warren C.

Position: Director

Appointed: 17 July 2015

Resigned: 01 September 2021

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Brave Bison 2021 Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Brave Bison Group Plc that put London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andreas P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Brave Bison 2021 Limited

The Varnish Works, 3 Bravingtons Walk, London, N1 9AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13650722
Notified on 7 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brave Bison Group Plc

79-81 Borough Road, London, SE1 1DN, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Company House Register
Registration number 08754680
Notified on 1 September 2021
Ceased on 7 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andreas P.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% shares

Warren C.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Address change date: 2023/12/14. New Address: 2 Stephen Street London W1T 1AN. Previous address: The Varnish Works 3 Bravingtons Walk London N1 9AJ United Kingdom
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements