Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Greenfield Software Limited
Greenfield Software Limited is an active company incorporated on 14 March 1996 with the registered office located in Lichfield, Staffordshire. Greenfield Software Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03172513
Private limited company
Age
29 years
Incorporated
14 March 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 March 2025
(5 months ago)
Next confirmation dated
25 March 2026
Due by
8 April 2026
(7 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Greenfield Software Limited
Contact
Address
Lincoln House Wellington Crescent
Fradley Park
Lichfield
WS13 8RZ
United Kingdom
Address changed on
30 Jun 2023
(2 years 2 months ago)
Previous address was
89 King Street Maidstone Kent ME14 1BG England
Companies in WS13 8RZ
Telephone
01954233980
Email
Available in Endole App
Website
Greenfieldsoftware.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Hellen Maria Stein
Director • Associate General Counsel • British • Lives in UK • Born in Mar 1974
Nicola Marrison
Director • VP International Finance • British • Lives in England • Born in May 1986
Affinitus Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Merlin Business Software Limited
Nicola Marrison and Hellen Maria Stein are mutual people.
Active
Linkfresh Software Limited
Nicola Marrison and Hellen Maria Stein are mutual people.
Active
OBS Logistics Limited
Nicola Marrison and Hellen Maria Stein are mutual people.
Active
Prima Solutions Limited
Nicola Marrison and Hellen Maria Stein are mutual people.
Active
Affinitus Group Limited
Nicola Marrison and Hellen Maria Stein are mutual people.
Active
Paragon Software Systems Limited
Nicola Marrison and Hellen Maria Stein are mutual people.
Active
Systems Integration (Trading) Limited
Nicola Marrison and Hellen Maria Stein are mutual people.
Active
CSB Meridian Limited
Nicola Marrison and Hellen Maria Stein are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£91.56K
Increased by £31.78K (+53%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£227.27K
Increased by £24.71K (+12%)
Total Liabilities
-£153K
Increased by £7.64K (+5%)
Net Assets
£74.27K
Increased by £17.07K (+30%)
Debt Ratio (%)
67%
Decreased by 4.44% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Affinitus Group Limited (PSC) Details Changed
6 Months Ago on 25 Feb 2025
Affinitus Group Limited (PSC) Details Changed
6 Months Ago on 25 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 5 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
New Charge Registered
1 Year 7 Months Ago on 30 Jan 2024
Registered Address Changed
2 Years 2 Months Ago on 30 Jun 2023
Paul John Hardy Resigned
2 Years 2 Months Ago on 16 Jun 2023
Mrs Nicola Marrison Appointed
2 Years 2 Months Ago on 16 Jun 2023
Hellen Stein Appointed
2 Years 2 Months Ago on 16 Jun 2023
Get Alerts
Get Credit Report
Discover Greenfield Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 25 March 2025 with no updates
Submitted on 28 Mar 2025
Change of details for Affinitus Group Limited as a person with significant control on 25 February 2025
Submitted on 26 Feb 2025
Change of details for Affinitus Group Limited as a person with significant control on 25 February 2025
Submitted on 25 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 5 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 5 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 5 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 5 Jan 2025
Confirmation statement made on 25 March 2024 with no updates
Submitted on 25 Mar 2024
Resolutions
Submitted on 5 Feb 2024
Memorandum and Articles of Association
Submitted on 5 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs