GS VERDE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GS VERDE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10517717

Incorporation date

08/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maltings, East Tyndall Street, Cardiff CF24 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2021)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon11/03/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon16/12/2025
Change of details for a person with significant control
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Memorandum and Articles of Association
dot icon16/12/2025
Memorandum and Articles of Association
dot icon15/12/2025
Director's details changed for Mr Nigel Greenaway on 2025-12-15
dot icon11/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/11/2025
Satisfaction of charge 105177170001 in full
dot icon22/08/2025
Termination of appointment of Peter Wright as a director on 2025-06-30
dot icon22/08/2025
Termination of appointment of Rhiannon Louise Osborne as a director on 2025-06-30
dot icon08/08/2025
Director's details changed for Mr Craig Michael Blackmore on 2025-08-08
dot icon27/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Cessation of Nigel Greenaway as a person with significant control on 2023-12-31
dot icon25/09/2024
Notification of Gs Verde Group Limited as a person with significant control on 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-03-15 with updates
dot icon13/02/2024
Change of share class name or designation
dot icon13/02/2024
Change of share class name or designation
dot icon25/01/2024
Appointment of Mr Matthew William Sutton as a secretary on 2024-01-01
dot icon02/01/2024
Certificate of change of name
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Appointment of Mr Craig Michael Blackmore as a director on 2018-01-01
dot icon21/08/2023
Appointment of Lorna Bolton as a director on 2023-08-01
dot icon22/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon25/10/2021
Registered office address changed from , the Loft at the Maltings East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2021-10-25
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
15/03/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.55K
-
0.00
192.28K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew William Sutton
Director
03/03/2017 - Present
60
Wright, Peter
Director
03/03/2017 - 30/06/2025
10
Greenaway, Nigel
Director
08/12/2016 - Present
44
Dulieu, David Anthony
Director
21/01/2021 - Present
5
Osborne, Rhiannon
Director
03/03/2017 - 30/06/2025
1

Persons with Significant Control

3
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 GS VERDE HOLDINGS LIMITED

GS VERDE HOLDINGS LIMITED is an(a) Active company incorporated on 08/12/2016 with the registered office located at The Maltings, East Tyndall Street, Cardiff CF24 5EZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GS VERDE HOLDINGS LIMITED?

toggle

GS VERDE HOLDINGS LIMITED is currently Active. It was registered on 08/12/2016 .

Where is GS VERDE HOLDINGS LIMITED located?

toggle

GS VERDE HOLDINGS LIMITED is registered at The Maltings, East Tyndall Street, Cardiff CF24 5EZ.

What does GS VERDE HOLDINGS LIMITED do?

toggle

GS VERDE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GS VERDE HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with updates.