GREEN DUCK LTD - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
GREEN DUCK LTD is a Private Limited Company from BURY ST. EDMUNDS and has the status: Active.
GREEN DUCK LTD was incorporated 20 years ago on 10/11/2003 and has the registered number: 04958553. The accounts status is SMALL and accounts are next due on 30/09/2024.
GREEN DUCK LTD was incorporated 20 years ago on 10/11/2003 and has the registered number: 04958553. The accounts status is SMALL and accounts are next due on 30/09/2024.
GREEN DUCK LTD - BURY ST. EDMUNDS
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TECHNOLOGY HOUSE
BURY ST. EDMUNDS
SUFFOLK
IP33 3SP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEREK RODNEY JACKSON | Jan 1971 | British | Director | 2018-01-01 | CURRENT |
MR FRANCIS IAIN O'KANE | Oct 1970 | Irish | Director | 2021-10-22 | CURRENT |
MR MATHEW PETER GREEN | Jun 1979 | British | Director | 2003-11-10 | CURRENT |
MR ANDREW CAVEY | May 1966 | British | Director | 2021-10-22 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2003-11-10 UNTIL 2003-11-10 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-11-10 UNTIL 2003-11-10 | RESIGNED | ||
MRS SARAH ANN WAKE | Dec 1971 | British | Director | 2018-02-16 UNTIL 2021-10-22 | RESIGNED |
MR MARK ROPER | Mar 1979 | British | Director | 2013-12-01 UNTIL 2017-12-31 | RESIGNED |
MRS WENDY SUSAN SMITH | Aug 1965 | English | Director | 2012-07-19 UNTIL 2014-05-22 | RESIGNED |
MR FERGUS MCILDUFF | Mar 1981 | British | Director | 2021-10-22 UNTIL 2022-01-31 | RESIGNED |
MR IAN LING | Aug 1977 | British | Director | 2012-07-19 UNTIL 2016-12-31 | RESIGNED |
MR LEONARD PETER JOHN GUERRIER | Nov 1968 | British | Director | 2012-09-11 UNTIL 2014-05-13 | RESIGNED |
MR AARRAN LEE ELLIS | Jun 1980 | British | Director | 2019-03-06 UNTIL 2019-04-11 | RESIGNED |
MR GRAHAM MATTHEW DUCKWORTH | Jan 1974 | British | Director | 2005-09-01 UNTIL 2021-01-29 | RESIGNED |
MR DAVID BUIST | Sep 1974 | British | Director | 2018-01-01 UNTIL 2020-01-20 | RESIGNED |
MR FRANK ALEXANDER FRANKLAND | Jul 1950 | Secretary | 2003-11-10 UNTIL 2013-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xperience Group Holdings Limited | 2021-10-22 | Lisburn Antrim |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Mathew Peter Green | 2016-04-06 - 2021-10-22 | 6/1979 | Bury St. Edmunds Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Graham Matthew Duckworth | 2016-04-06 - 2021-01-29 | 1/1974 | Bury St. Edmunds Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Green Duck Ltd Filleted accounts for Companies House (small and micro) | 2023-09-15 | 31-12-2022 | £182,560 Cash £827,142 equity |
GREEN_DUCK_LTD - Accounts | 2022-07-27 | 31-12-2021 | £275,154 Cash £298,123 equity |
GREEN_DUCK_LTD - Accounts | 2021-06-09 | 31-12-2020 | £388,879 Cash £300,915 equity |
GREEN_DUCK_LTD - Accounts | 2020-12-24 | 31-12-2019 | £37 Cash £67,484 equity |
GREEN_DUCK_LTD - Accounts | 2019-08-28 | 31-12-2018 | £62 Cash £265,393 equity |
Green Duck Limited - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | £10,958 Cash £256,239 equity |
Green Duck Ltd - Abbreviated accounts | 2014-09-25 | 31-12-2013 | £405 Cash |