ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Frog Connect Limited

Green Frog Connect Limited is an active company incorporated on 4 November 2009 with the registered office located in Weston-super-Mare, Somerset. Green Frog Connect Limited was registered 15 years ago.
Status
Active
Active since 12 years ago
Company No
07065896
Private limited company
Age
15 years
Incorporated 4 November 2009
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 20 January 2025 (7 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Group
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Unit 4f 3 Beaufighter Road
Weston-Super-Mare
North Somerset
BS24 8EE
England
Address changed on 8 Aug 2025 (29 days ago)
Previous address was The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE England
Telephone
01675437777
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Director • Engineer • British • Lives in England • Born in Oct 1969
Director • British • Lives in England • Born in Aug 1962
Director • Engineer • British • Lives in England • Born in Nov 1981
Director • British • Lives in England • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Frog Mechanical Services Limited
Mark Wesley Jones and Jeremy William Kirwan Taylor are mutual people.
Active
GF Nuclear Limited
Mark Wesley Jones and Jeremy William Kirwan Taylor are mutual people.
Active
Chase Power Limited
Mark Wesley Jones and Jeremy William Kirwan Taylor are mutual people.
Active
GFP (Holdings) Limited
Mark Wesley Jones and Jeremy William Kirwan Taylor are mutual people.
Active
Prime Energy Limited
Mark Wesley Jones and Jeremy William Kirwan Taylor are mutual people.
Active
Green Frog Utilities Limited
Mark Wesley Jones and Jeremy William Kirwan Taylor are mutual people.
Active
Wesley Turbines Ip Limited
Mark Wesley Jones and Jeremy William Kirwan Taylor are mutual people.
Active
Northwick Power Generation No 1 Limited
Mark Wesley Jones and Jeremy William Kirwan Taylor are mutual people.
Active
Brands
Green Frog Connect
Green Frog Connect provides solutions for the construction of renewable energy, energy storage, and conventional embedded power generation plants.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£10.07M
Increased by £1.94M (+24%)
Turnover
£46.99M
Increased by £26.1M (+125%)
Employees
51
Increased by 28 (+122%)
Total Assets
£20.91M
Increased by £5.38M (+35%)
Total Liabilities
-£18.27M
Increased by £5.34M (+41%)
Net Assets
£2.64M
Increased by £37K (+1%)
Debt Ratio (%)
87%
Increased by 4.13% (+5%)
Latest Activity
Registered Address Changed
29 Days Ago on 8 Aug 2025
Group Accounts Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Mr David John Bond Appointed
1 Year 6 Months Ago on 21 Feb 2024
Mr Tomas Drake Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Mr Richard Marc Shearer Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 24 Jan 2024
Full Accounts Submitted
1 Year 7 Months Ago on 23 Jan 2024
Chase Power Limited (PSC) Details Changed
1 Year 11 Months Ago on 18 Sep 2023
Mr Tomas Christian Drake (PSC) Details Changed
1 Year 11 Months Ago on 18 Sep 2023
Get Credit Report
Discover Green Frog Connect Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE England to Unit 4F 3 Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 8 August 2025
Submitted on 8 Aug 2025
Group of companies' accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 20 Jan 2025
Resolutions
Submitted on 12 Jul 2024
Appointment of Mr David John Bond as a secretary on 21 February 2024
Submitted on 21 Feb 2024
Confirmation statement made on 20 January 2024 with updates
Submitted on 24 Jan 2024
Director's details changed for Mr Richard Marc Shearer on 24 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mr Tomas Drake on 24 January 2024
Submitted on 24 Jan 2024
Full accounts made up to 31 May 2023
Submitted on 23 Jan 2024
Change of details for Mr Richard Marc Shearer as a person with significant control on 18 September 2023
Submitted on 18 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year