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 Hedge Energy UK Limited
Green Hedge Energy UK Limited is a liquidation company incorporated on 29 April 2010 with the registered office located in Tunbridge Wells, Kent. Green Hedge Energy UK Limited was registered 15 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 month ago
Company No
07238631
Private limited company
Age
15 years
Incorporated
29 April 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
919 days
Dated
25 April 2022
(3 years ago)
Next confirmation dated
25 April 2023
Was due on
9 May 2023
(2 years 6 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
958 days
For period
1 Jul
⟶
30 Jun 2021
(12 months)
Accounts type is
Small
Next accounts for period
30 June 2022
Was due on
31 March 2023
(2 years 7 months ago)
Learn more about Green Hedge Energy UK Limited
Contact
Update Details
Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Address changed on
17 Feb 2023
(2 years 9 months ago)
Previous address was
Companies in TN1 1EE
Telephone
02074956063
Email
Unreported
Website
Aee-ag.eu
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mr Massimo Fedele Nicola Resta
Secretary • Director • Lives in UK • Born in Jun 1973
John Richard Mapplebeck
Director • British • Lives in England • Born in Sep 1943
Dr Niels Kroninger
Director • British • Lives in Germany • Born in Dec 1976
Reeif Storage 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
Zouk Ventures Limited
John Richard Mapplebeck is a mutual person.
Active
51 Haven Road Freehold Limited
John Richard Mapplebeck is a mutual person.
Active
Reeif Storage Limited
Massimo Fedele Nicola Resta is a mutual person.
Active
Believ Limited
Massimo Fedele Nicola Resta is a mutual person.
Active
Zciif Hold Co 2 Limited
Massimo Fedele Nicola Resta is a mutual person.
Active
Zciif Hold Co 4 Limited
Massimo Fedele Nicola Resta is a mutual person.
Active
Zest Eco Ltd
Massimo Fedele Nicola Resta is a mutual person.
Active
Zouk Capital LLP
Massimo Fedele Nicola Resta is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
£248.69K
Decreased by £188.02K (-43%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.58M
Increased by £41.42K (+3%)
Total Liabilities
-£5.54M
Increased by £749.82K (+16%)
Net Assets
-£3.96M
Decreased by £708.4K (+22%)
Debt Ratio (%)
351%
Increased by 39.29% (+13%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
1 Month Ago on 3 Oct 2025
Voluntary Liquidator Appointed
1 Month Ago on 3 Oct 2025
Inspection Address Changed
2 Years 9 Months Ago on 17 Feb 2023
Voluntary Liquidator Appointed
2 Years 11 Months Ago on 17 Dec 2022
Declaration of Solvency
2 Years 11 Months Ago on 17 Dec 2022
Registered Address Changed
2 Years 11 Months Ago on 17 Dec 2022
Colin Campbell Resigned
2 Years 11 Months Ago on 30 Nov 2022
Charge Satisfied
2 Years 11 Months Ago on 24 Nov 2022
Mr John Richard Mapplebeck Details Changed
3 Years Ago on 16 Aug 2022
Mr Massimo Fedele Nicola Resta Details Changed
4 Years Ago on 18 Oct 2021
Get Alerts
Get Credit Report
Discover Green Hedge Energy UK 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
Appointment of a voluntary liquidator
Submitted on 3 Oct 2025
Removal of liquidator by court order
Submitted on 3 Oct 2025
Liquidators' statement of receipts and payments to 30 November 2024
Submitted on 29 Jan 2025
Liquidators' statement of receipts and payments to 30 November 2023
Submitted on 2 Feb 2024
Register inspection address has been changed to 26 Ives Street London SW3 2nd
Submitted on 17 Feb 2023
Registered office address changed from 26 Ives Street London SW3 2nd England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 17 December 2022
Submitted on 17 Dec 2022
Declaration of solvency
Submitted on 17 Dec 2022
Resolutions
Submitted on 17 Dec 2022
Appointment of a voluntary liquidator
Submitted on 17 Dec 2022
Termination of appointment of Colin Campbell as a director on 30 November 2022
Submitted on 30 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs