ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenmantle Limited

Greenmantle Limited is an active company incorporated on 24 January 1991 with the registered office located in London, Greater London. Greenmantle Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02576508
Private limited company
Age
35 years
Incorporated 24 January 1991
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 11 January 2026 (1 month ago)
Next confirmation dated 11 January 2027
Due by 25 January 2027 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Sterling Partners Limited Unit 14
7 Wenlock Road
London
N1 7SL
England
Address changed on 24 Jan 2025 (1 year ago)
Previous address was C/O Sterling Partners Limited Units 15&16 7 Wenlock Road London N1 7SL England
Telephone
02082009559
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • PSC • New Zealander • Lives in UK • Born in Mar 1962
Director • PSC • British • Lives in UK • Born in Jul 1964
Director • British • Lives in UK • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
20 Nelson Road RTM Company Limited
Jenny Saffron Joseph is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£878.96K
Decreased by £618.42K (-41%)
Turnover
Unreported
Same as previous period
Employees
90
Increased by 7 (+8%)
Total Assets
£2.41M
Decreased by £583.13K (-20%)
Total Liabilities
-£1.02M
Decreased by £52.25K (-5%)
Net Assets
£1.38M
Decreased by £530.89K (-28%)
Debt Ratio (%)
43%
Increased by 6.55% (+18%)
Latest Activity
Confirmation Submitted
20 Days Ago on 23 Jan 2026
Full Accounts Submitted
4 Months Ago on 30 Sep 2025
Mr Andrew Ian Perley Details Changed
5 Months Ago on 22 Aug 2025
Jenny Saffron Joseph Details Changed
5 Months Ago on 22 Aug 2025
Mr Russell Frederick Holmstoel Details Changed
5 Months Ago on 22 Aug 2025
Registered Address Changed
1 Year Ago on 24 Jan 2025
Confirmation Submitted
1 Year Ago on 23 Jan 2025
Own Shares Purchased
1 Year 2 Months Ago on 10 Dec 2024
John Graham Plummer Resigned
1 Year 3 Months Ago on 31 Oct 2024
John Graham Plummer (PSC) Resigned
1 Year 3 Months Ago on 31 Oct 2024
Get Credit Report
Discover Greenmantle Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 January 2026 with no updates
Submitted on 23 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Mr Andrew Ian Perley on 22 August 2025
Submitted on 22 Aug 2025
Director's details changed for Jenny Saffron Joseph on 22 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Russell Frederick Holmstoel on 22 August 2025
Submitted on 22 Aug 2025
Registered office address changed from C/O Sterling Partners Limited Units 15&16 7 Wenlock Road London N1 7SL England to Sterling Partners Limited Unit 14 7 Wenlock Road London N1 7SL on 24 January 2025
Submitted on 24 Jan 2025
Confirmation statement made on 11 January 2025 with updates
Submitted on 23 Jan 2025
Termination of appointment of John Graham Plummer as a director on 31 October 2024
Submitted on 17 Dec 2024
Cessation of John Graham Plummer as a person with significant control on 31 October 2024
Submitted on 17 Dec 2024
Purchase of own shares.
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year