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
Green Egg Ltd
Green Egg Ltd is an active company incorporated on 28 June 2000 with the registered office located in Hitchin, Hertfordshire. Green Egg Ltd was registered 25 years ago.
Watch Company
Status
Active
Active since
23 years ago
Company No
04023060
Private limited company
Age
25 years
Incorporated
28 June 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 June 2025
(2 months ago)
Next confirmation dated
28 June 2026
Due by
12 July 2026
(10 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Green Egg Ltd
Contact
Address
9 Grove Road
Hitchin
SG5 1SE
England
Address changed on
4 Jul 2023
(2 years 2 months ago)
Previous address was
100 High Street Whitstable Kent CT5 1AZ England
Companies in SG5 1SE
Telephone
02074301103
Email
Available in Endole App
Website
Greenegg.net
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Rhydian John Peters
Director • PSC • British • Lives in England • Born in Oct 1972
Talha Hassan Mufti
Secretary
Ian Charles Bubb
Secretary • British
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
J.S.Peters & Son Limited
Mr Rhydian John Peters is a mutual person.
Active
56 Parkhill Road Limited
Ian Charles Bubb is a mutual person.
Active
Sovereign Court Residents Association Limited
Ian Charles Bubb is a mutual person.
Active
Wells Pond Residents Association Limited
Ian Charles Bubb is a mutual person.
Active
Hengist Field Management Company Limited
Ian Charles Bubb is a mutual person.
Active
Peters Limited
Mr Rhydian John Peters is a mutual person.
Active
Solomon Road Residents Association Limited
Ian Charles Bubb is a mutual person.
Active
Parklands Residents Soakaway Management Company Limited
Ian Charles Bubb is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£17.58K
Increased by £7.16K (+69%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£26.69K
Increased by £7.53K (+39%)
Total Liabilities
-£7.5K
Decreased by £152 (-2%)
Net Assets
£19.19K
Increased by £7.68K (+67%)
Debt Ratio (%)
28%
Decreased by 11.83% (-30%)
See 10 Year Full Financials
Latest Activity
Rhydian John Peters (PSC) Resigned
2 Months Ago on 1 Jul 2025
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Rhydian John Peters (PSC) Appointed
2 Months Ago on 1 Jul 2025
Full Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
Ian Charles Bubb Resigned
1 Year 3 Months Ago on 22 May 2024
Mr Talha Hassan Mufti Appointed
1 Year 3 Months Ago on 22 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Jan 2024
Registered Address Changed
2 Years 2 Months Ago on 4 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 4 Jul 2023
Get Alerts
Get Credit Report
Discover Green Egg Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Rhydian John Peters as a person with significant control on 1 July 2025
Submitted on 9 Jul 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 1 Jul 2025
Notification of Rhydian John Peters as a person with significant control on 1 July 2025
Submitted on 1 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 23 Jan 2025
Termination of appointment of Ian Charles Bubb as a secretary on 22 May 2024
Submitted on 22 Jan 2025
Confirmation statement made on 28 June 2024 with no updates
Submitted on 2 Jul 2024
Appointment of Mr Talha Hassan Mufti as a secretary on 22 May 2024
Submitted on 4 Jun 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Confirmation statement made on 28 June 2023 with no updates
Submitted on 4 Jul 2023
Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to 9 Grove Road Hitchin SG5 1SE on 4 July 2023
Submitted on 4 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs