ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenfurb Limited

Greenfurb Limited is an active company incorporated on 4 January 2011 with the registered office located in Southall, Greater London. Greenfurb Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07481111
Private limited company
Age
14 years
Incorporated 4 January 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
22 Brentvale Avenue
Southall
UB1 3ER
England
Address changed on 6 Aug 2023 (2 years 2 months ago)
Previous address was 81 Grove Avenue London W7 3EX England
Telephone
08006347444
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1990
Greenfurb Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wepham Homes Ltd
Robert Michael Bordi is a mutual person.
Active
Greenfurb Holdings Ltd
Robert Michael Bordi is a mutual person.
Active
Wildra Ltd
Robert Michael Bordi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£908.73K
Decreased by £305.67K (-25%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.04M
Decreased by £1.18M (-53%)
Total Liabilities
-£397.61K
Increased by £81.8K (+26%)
Net Assets
£646.99K
Decreased by £1.26M (-66%)
Debt Ratio (%)
38%
Increased by 23.87% (+168%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Greenfurb Holdings Ltd (PSC) Appointed
9 Months Ago on 10 Jan 2025
Robert Michael Bordi (PSC) Resigned
9 Months Ago on 10 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 17 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 6 Aug 2023
Mr Robert Michael Bordi Details Changed
2 Years 3 Months Ago on 27 Jul 2023
Mr Robert Michael Bordi (PSC) Details Changed
2 Years 3 Months Ago on 27 Jul 2023
Get Credit Report
Discover Greenfurb 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 March 2025
Submitted on 24 Sep 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 21 Feb 2025
Cessation of Robert Michael Bordi as a person with significant control on 10 January 2025
Submitted on 14 Jan 2025
Notification of Greenfurb Holdings Ltd as a person with significant control on 10 January 2025
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Jun 2024
Confirmation statement made on 20 May 2024 with no updates
Submitted on 24 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 17 Dec 2023
Registered office address changed from 81 Grove Avenue London W7 3EX England to 22 Brentvale Avenue Southall UB1 3ER on 6 August 2023
Submitted on 6 Aug 2023
Change of details for Mr Robert Michael Bordi as a person with significant control on 27 July 2023
Submitted on 6 Aug 2023
Director's details changed for Mr Robert Michael Bordi on 27 July 2023
Submitted on 6 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year