GREEN ELEPHANT VENTURES LTD

Register to unlock more data on OkredoRegister

GREEN ELEPHANT VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12969648

Incorporation date

22/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

117 Glengall Road, London NW6 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon29/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Cessation of Michael Edward Doughty as a person with significant control on 2025-02-03
dot icon08/05/2025
Registered office address changed from Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to 117 Glengall Road London NW6 7HG on 2025-05-08
dot icon08/05/2025
Change of details for Mr Benjamin Jacob Green as a person with significant control on 2025-05-08
dot icon08/05/2025
Director's details changed for Mr Benjamin Jacob Green on 2025-05-08
dot icon08/05/2025
Change of details for Elise Green as a person with significant control on 2025-05-08
dot icon06/05/2025
Notification of Elise Green as a person with significant control on 2025-02-04
dot icon06/05/2025
Cessation of Henry Sether as a person with significant control on 2025-02-03
dot icon06/05/2025
Change of details for Mr Benjamin Jacob Green as a person with significant control on 2025-02-04
dot icon18/03/2025
Termination of appointment of Michael Edward Doughty as a director on 2025-02-03
dot icon18/03/2025
Termination of appointment of Henry Sether as a director on 2025-02-03
dot icon30/01/2025
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr Michael Edward Doughty on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr Benjamin Jacob Green on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr Henry Sether on 2025-01-30
dot icon30/01/2025
Change of details for Mr Henry Sether as a person with significant control on 2025-01-30
dot icon30/01/2025
Change of details for Mr Benjamin Jacob Green as a person with significant control on 2025-01-30
dot icon30/01/2025
Change of details for Mr Michael Edward Doughty as a person with significant control on 2025-01-30
dot icon15/01/2025
Previous accounting period extended from 2024-10-30 to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-10-21 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Change of details for Mr Henry Sether as a person with significant control on 2023-06-22
dot icon30/10/2023
Director's details changed for Mr Henry Sether on 2023-06-22
dot icon30/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon04/07/2023
Director's details changed for Mr Michael Edward Doughty on 2023-06-13
dot icon04/07/2023
Change of details for Mr Michael Edward Doughty as a person with significant control on 2023-06-13
dot icon04/07/2023
Director's details changed for Mr Benjamin Jacob Green on 2023-07-04
dot icon04/07/2023
Change of details for Mr Benjamin Jacob Green as a person with significant control on 2023-07-04
dot icon04/07/2023
Director's details changed for Mr Henry Sether on 2023-07-04
dot icon04/07/2023
Change of details for Mr Henry Sether as a person with significant control on 2023-07-04
dot icon03/05/2023
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-05-03
dot icon07/12/2022
Confirmation statement made on 2022-10-21 with updates
dot icon31/10/2022
Statement of capital following an allotment of shares on 2021-10-22
dot icon31/10/2022
Notification of Henry Sether as a person with significant control on 2021-10-22
dot icon31/10/2022
Appointment of Mr Henry Sether as a director on 2021-10-22
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
204.67K
-
0.00
230.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Edward Doughty
Director
22/10/2020 - 03/02/2025
12
Sether, Henry
Director
22/10/2021 - 03/02/2025
2
Green, Benjamin Jacob
Director
22/10/2020 - Present
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN ELEPHANT VENTURES LTD

GREEN ELEPHANT VENTURES LTD is an(a) Active company incorporated on 22/10/2020 with the registered office located at 117 Glengall Road, London NW6 7HG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN ELEPHANT VENTURES LTD?

toggle

GREEN ELEPHANT VENTURES LTD is currently Active. It was registered on 22/10/2020 .

Where is GREEN ELEPHANT VENTURES LTD located?

toggle

GREEN ELEPHANT VENTURES LTD is registered at 117 Glengall Road, London NW6 7HG.

What does GREEN ELEPHANT VENTURES LTD do?

toggle

GREEN ELEPHANT VENTURES LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GREEN ELEPHANT VENTURES LTD?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-21 with updates.