Company NameGreen Ginger Consulting Limited
DirectorsStuart Norfolk and Serena Jane Everton
Company StatusActive
Company Number07377836
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStuart Norfolk
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address251 Old Ford Road
Flat 25 Connaught Works
London
E3 5PS
Secretary NameStuart Norfolk
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Manfred Court
London
SW15 2RT
Director NameMs Serena Jane Everton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address251 Old Ford Road
Flat 25 Connaught Works
London
E3 5PS

Location

Registered AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Serena Jane Everton
50.00%
Ordinary
1 at £1Stuart Norfolk
50.00%
Ordinary

Financials

Year2014
Net Worth£18,302
Cash£36,285
Current Liabilities£27,591

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

6 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 February 2022Director's details changed for Stuart Norfolk on 1 February 2022 (2 pages)
4 February 2022Director's details changed for Ms Serena Jane Everton on 1 February 2022 (2 pages)
19 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull East Yorkshire HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page)
23 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 November 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Confirmation statement made on 16 September 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 16 September 2016 with updates (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(5 pages)
24 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been discontinued (1 page)
3 February 2014Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 March 2013Registered office address changed from Flat 4 Manfred Court London SW15 2RT United Kingdom on 29 March 2013 (1 page)
29 March 2013Registered office address changed from Flat 4 Manfred Court London SW15 2RT United Kingdom on 29 March 2013 (1 page)
4 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 August 2012Appointment of Ms Serena Jane Everton as a director (2 pages)
17 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 2
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 2
(3 pages)
17 August 2012Appointment of Ms Serena Jane Everton as a director (2 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
16 September 2010Incorporation (35 pages)
16 September 2010Incorporation (35 pages)