GS VERDE TAX & ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

GS VERDE TAX & ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07107090

Incorporation date

17/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maltings, East Tyndall Street, Cardiff CF24 5EACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2018)
dot icon11/03/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon06/01/2026
Termination of appointment of Antony Ian Milford as a director on 2025-12-16
dot icon06/01/2026
Confirmation statement made on 2025-12-17 with updates
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Memorandum and Articles of Association
dot icon16/12/2025
Resolutions
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 icon05/12/2025
Satisfaction of charge 071070900002 in full
dot icon18/11/2025
Satisfaction of charge 071070900001 in full
dot icon11/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Appointment of Mr Joel Nathan Dunning as a director on 2025-09-01
dot icon17/07/2025
Change of details for Gs Verde Holdings Limited as a person with significant control on 2024-01-02
dot icon16/07/2025
Change of details for Gs Verde Group Limited as a person with significant control on 2024-01-02
dot icon10/07/2025
Registration of charge 071070900002, created on 2025-06-27
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon08/03/2024
Registered office address changed from , Maple House 5 the Maples, Cleeve, Bristol, BS49 4FS, England to The Maltings East Tyndall Street Cardiff CF24 5EA on 2024-03-08
dot icon25/01/2024
Appointment of Mr Matthew William Sutton as a secretary on 2024-01-01
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Certificate of change of name
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon23/02/2018
Registered office address changed from , 2 Karen Drive, Backwell, Bristol, North Somerset, BS48 3JT to The Maltings East Tyndall Street Cardiff CF24 5EA on 2018-02-23
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
17/12/2026
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
12
324.02K
-
0.00
117.80K
-
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
22/03/2021 - Present
60
Vincent, Kathryn Bethany Caton
Director
23/01/2020 - 04/01/2021
-
Clark, Katie Louise
Director
08/01/2020 - 04/01/2021
1
Greenaway, Nigel
Director
04/01/2021 - Present
46
Mr Martin Russell Vincent
Director
17/12/2009 - 04/01/2021
31

Persons with Significant Control

2
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 TAX & ACCOUNTANTS LIMITED

GS VERDE TAX & ACCOUNTANTS LIMITED is an(a) Active company incorporated on 17/12/2009 with the registered office located at The Maltings, East Tyndall Street, Cardiff CF24 5EA. There are currently 4 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 TAX & ACCOUNTANTS LIMITED?

toggle

GS VERDE TAX & ACCOUNTANTS LIMITED is currently Active. It was registered on 17/12/2009 .

Where is GS VERDE TAX & ACCOUNTANTS LIMITED located?

toggle

GS VERDE TAX & ACCOUNTANTS LIMITED is registered at The Maltings, East Tyndall Street, Cardiff CF24 5EA.

What does GS VERDE TAX & ACCOUNTANTS LIMITED do?

toggle

GS VERDE TAX & ACCOUNTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for GS VERDE TAX & ACCOUNTANTS LIMITED?

toggle

The latest filing was on 11/03/2026: Current accounting period extended from 2025-12-31 to 2026-03-31.