ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GS Verde Tax & Accountants Limited

GS Verde Tax & Accountants Limited is an active company incorporated on 17 December 2009 with the registered office located in Cardiff, South Glamorgan. GS Verde Tax & Accountants Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07107090
Private limited company
Age
15 years
Incorporated 17 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 December 2024 (11 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (1 month remaining)
Last change occurred 11 months 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 (10 months remaining)
Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EA
United Kingdom
Address changed on 8 Mar 2024 (1 year 8 months ago)
Previous address was , Maple House 5 the Maples, Cleeve, Bristol, BS49 4FS, England
Telephone
01172140369
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in Wales • Born in Oct 1983
Director • British • Lives in Wales • Born in Jan 1958
Director • British • Lives in England • Born in Oct 1989
Director • British • Lives in UK • Born in Apr 1974
GS Verde Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newco Holdings 2025 Limited
Nigel Greenaway, Matthew William Sutton, and 1 more are mutual people.
Active
Anderson Shaw Corporate Finance Limited
Nigel Greenaway and Antony Ian Milford are mutual people.
Active
Greenaway Scott Ventures Ltd
Nigel Greenaway and Matthew William Sutton are mutual people.
Active
GS Verde Group Limited
Nigel Greenaway and Matthew William Sutton are mutual people.
Active
Delphi Holdings Limited
Nigel Greenaway and Matthew William Sutton are mutual people.
Active
CTS Employee Ownership Trustee Limited
Matthew William Sutton and Joel Nathan Dunning are mutual people.
Active
Dock Solutions Limited
Joel Nathan Dunning is a mutual person.
Active
Loading Bay Lifts Limited
Joel Nathan Dunning is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£48.45K
Increased by £24.74K (+104%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 3 (+25%)
Total Assets
£702.02K
Increased by £99.6K (+17%)
Total Liabilities
-£331.44K
Increased by £95.28K (+40%)
Net Assets
£370.58K
Increased by £4.32K (+1%)
Debt Ratio (%)
47%
Increased by 8.01% (+20%)
Latest Activity
Full Accounts Submitted
1 Day Ago on 11 Nov 2025
Mr Joel Nathan Dunning Appointed
2 Months Ago on 1 Sep 2025
New Charge Registered
4 Months Ago on 27 Jun 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 17 Dec 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Mar 2024
Gs Verde Holdings Limited (PSC) Details Changed
1 Year 10 Months Ago on 2 Jan 2024
Gs Verde Group Limited (PSC) Details Changed
1 Year 10 Months Ago on 2 Jan 2024
Mr Matthew William Sutton Appointed
1 Year 10 Months Ago on 1 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Dec 2023
Get Credit Report
Discover GS Verde Tax & Accountants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Nov 2025
Appointment of Mr Joel Nathan Dunning as a director on 1 September 2025
Submitted on 30 Sep 2025
Change of details for Gs Verde Holdings Limited as a person with significant control on 2 January 2024
Submitted on 17 Jul 2025
Change of details for Gs Verde Group Limited as a person with significant control on 2 January 2024
Submitted on 16 Jul 2025
Registration of charge 071070900002, created on 27 June 2025
Submitted on 10 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Confirmation statement made on 17 December 2024 with updates
Submitted on 17 Dec 2024
Registered office address changed from , Maple House 5 the Maples, Cleeve, Bristol, BS49 4FS, England to The Maltings East Tyndall Street Cardiff CF24 5EA on 8 March 2024
Submitted on 8 Mar 2024
Appointment of Mr Matthew William Sutton as a secretary on 1 January 2024
Submitted on 25 Jan 2024
Confirmation statement made on 17 December 2023 with updates
Submitted on 18 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year