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 4 Solutions Limited
Green 4 Solutions Limited is an active company incorporated on 21 July 2005 with the registered office located in Wallingford, Oxfordshire. Green 4 Solutions Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05515543
Private limited company
Age
20 years
Incorporated
21 July 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
21 July 2025
(3 months ago)
Next confirmation dated
21 July 2026
Due by
4 August 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 December 2024
Due by
30 December 2025
(1 month remaining)
Learn more about Green 4 Solutions Limited
Contact
Update Details
Address
Stables 1 Howbery Park
Wallingford
Oxon
OX10 8BA
England
Address changed on
22 Nov 2023
(1 year 11 months ago)
Previous address was
Gladstone House Lupton Road Wallingford OX10 9BT England
Companies in OX10 8BA
Telephone
08455088149
Email
Available in Endole App
Website
Green4solutions.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Richard Clancy
Director • British • Lives in England • Born in Jul 1973
Diego Jose Bunster Echenique
Director • Chilean • Lives in Chile • Born in Nov 1983
Thomas Andrew Baptie
Director • British • Lives in UK • Born in Apr 1984
Mr John Schilizzi
Secretary
Vesta Software 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
Invicta Business Machines Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
Cunninghams Epos Group Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
MCR Systems Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
Contronics Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
Greycon Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
Hellenic Systems Ltd
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
Uniware Systems Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
Imaginet Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.75K
Increased by £2.75K (%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£495.59K
Increased by £238.02K (+92%)
Total Liabilities
-£533.78K
Increased by £180.08K (+51%)
Net Assets
-£38.19K
Increased by £57.94K (-60%)
Debt Ratio (%)
108%
Decreased by 29.62% (-22%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 26 Jul 2025
Mr Diego Jose Bunster Echenique Appointed
6 Months Ago on 1 May 2025
Jonas Computing (Uk) Limited (PSC) Resigned
10 Months Ago on 1 Jan 2025
Vesta Software Group Limited (PSC) Appointed
10 Months Ago on 1 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 11 Months Ago on 22 Nov 2023
Mr John Schilizzi Appointed
1 Year 11 Months Ago on 20 Nov 2023
Robert Alan Mortimer Resigned
1 Year 11 Months Ago on 20 Nov 2023
Thomas Baptie Resigned
1 Year 11 Months Ago on 20 Nov 2023
Get Alerts
Get Credit Report
Discover Green 4 Solutions 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 21 July 2025 with updates
Submitted on 26 Jul 2025
Appointment of Mr Diego Jose Bunster Echenique as a director on 1 May 2025
Submitted on 21 May 2025
Notification of Vesta Software Group Limited as a person with significant control on 1 January 2025
Submitted on 21 Mar 2025
Cessation of Jonas Computing (Uk) Limited as a person with significant control on 1 January 2025
Submitted on 21 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 29 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 29 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 29 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 29 Nov 2024
Confirmation statement made on 21 July 2024 with no updates
Submitted on 22 Jul 2024
Termination of appointment of Thomas Baptie as a secretary on 20 November 2023
Submitted on 22 Nov 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