Greenshoot Limited AYLESBURY


Founded in 2009, Greenshoot, classified under reg no. 06896357 is an active company. Currently registered at Icknield Court Back Street HP22 6EB, Aylesbury the company has been in the business for 15 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

At the moment there are 2 directors in the the firm, namely Melanie D. and Paul E.. In addition one secretary - Paul E. - is with the company. As of 16 June 2024, there were 2 ex directors - Laurence A., Cathy G. and others listed below. There were no ex secretaries.

Greenshoot Limited Address / Contact

Office Address Icknield Court Back Street
Office Address2 Wendover
Town Aylesbury
Post code HP22 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06896357
Date of Incorporation Wed, 6th May 2009
Industry Motion picture production activities
Industry Environmental consulting activities
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (108 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Paul E.

Position: Secretary

Appointed: 06 May 2009

Melanie D.

Position: Director

Appointed: 06 May 2009

Paul E.

Position: Director

Appointed: 06 May 2009

Laurence A.

Position: Director

Appointed: 06 May 2009

Resigned: 06 May 2009

Cathy G.

Position: Director

Appointed: 06 May 2009

Resigned: 01 December 2011

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Paul E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Melanie D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul E., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul E.

Notified on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Melanie D.

Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul E.

Notified on 6 April 2016
Ceased on 20 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 038927       
Balance Sheet
Current Assets77 57528 35113 55027 47615 06340 653107 805114 993115 229
Net Assets Liabilities 92712 6481 4274 42719 78836 76350 52270 982
Cash Bank In Hand22 9542 534       
Debtors50 32129 934       
Intangible Fixed Assets 3 725       
Net Assets Liabilities Including Pension Asset Liability1 038927       
Stocks Inventory4 3004 300       
Tangible Fixed Assets2 799929       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve938827       
Shareholder Funds1 038927       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 045-1 257-1 367-1 623
Average Number Employees During Period     2222
Creditors 17 45025 76827 72210 21420 07330 0005 65744 413
Fixed Assets2 7994 654817997392111 7641 789
Net Current Assets Liabilities11 7395 77311 4654244 03519 78768 01955 78270 816
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     252   
Provisions For Liabilities Balance Sheet Subtotal     670   
Total Assets Less Current Liabilities14 53810 42710 6485734 42719 78868 02057 54672 605
Accrued Liabilities Deferred Income 13 5451 4131 4101 0451 045   
Creditors Due After One Year13 5009 500       
Creditors Due Within One Year65 83630 995       
Intangible Fixed Assets Aggregate Amortisation Impairment 3 725       
Intangible Fixed Assets Cost Or Valuation 7 450       
Prepayments 8 4172 1661 232231252   
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation21 50922 427       
Tangible Fixed Assets Depreciation18 71019 699       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
Free Download (6 pages)

Company search

Advertisements