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
Greentouch Technologies (UK) Limited
Greentouch Technologies (UK) Limited is an active company incorporated on 2 May 2017 with the registered office located in Leighton Buzzard, Bedfordshire. Greentouch Technologies (UK) Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
6 years ago
Active proposal to strike off
Company No
10749641
Private limited company
Age
8 years
Incorporated
2 May 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 March 2025
(7 months ago)
Next confirmation dated
16 March 2026
Due by
30 March 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(4 months remaining)
Learn more about Greentouch Technologies (UK) Limited
Contact
Update Details
Address
Unit 2 Greaves Way Industrial Estate
Leighton Buzzard
LU7 4UB
England
Same address for the past
5 years
Companies in LU7 4UB
Telephone
01525 376916
Email
Unreported
Website
Off-roadelectric.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr David George
Director • PSC • Managing Director • British • Lives in England • Born in Aug 1952
Malcolm William Walker
Director • Cheif Operating Officer • British • Lives in England • Born in Feb 1951
Margaret Anne George
Director • Administrator • British • Lives in England • Born in Dec 1955
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
Propel Energy Limited
Malcolm William Walker is a mutual person.
Active
The Lemonade Group Ltd
Margaret Anne George is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 3 (+300%)
Total Assets
£23.18K
Decreased by £50.73K (-69%)
Total Liabilities
-£146.77K
Decreased by £2.91K (-2%)
Net Assets
-£123.59K
Decreased by £47.82K (+63%)
Debt Ratio (%)
633%
Increased by 430.64% (+213%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
1 Month Ago on 9 Sep 2025
Voluntary Gazette Notice
2 Months Ago on 19 Aug 2025
Application To Strike Off
2 Months Ago on 11 Aug 2025
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Micro Accounts Submitted
7 Months Ago on 24 Feb 2025
Malcolm William Walker Resigned
9 Months Ago on 3 Jan 2025
Margaret Anne George Resigned
9 Months Ago on 3 Jan 2025
Margaret Anne George (PSC) Resigned
9 Months Ago on 3 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 19 Mar 2024
David George (PSC) Appointed
1 Year 7 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Greentouch Technologies (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
Voluntary strike-off action has been suspended
Submitted on 9 Sep 2025
First Gazette notice for voluntary strike-off
Submitted on 19 Aug 2025
Application to strike the company off the register
Submitted on 11 Aug 2025
Confirmation statement made on 16 March 2025 with no updates
Submitted on 25 Mar 2025
Micro company accounts made up to 31 May 2024
Submitted on 24 Feb 2025
Cessation of Margaret Anne George as a person with significant control on 3 January 2025
Submitted on 3 Jan 2025
Termination of appointment of Margaret Anne George as a director on 3 January 2025
Submitted on 3 Jan 2025
Termination of appointment of Malcolm William Walker as a director on 3 January 2025
Submitted on 3 Jan 2025
Notification of David George as a person with significant control on 1 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 16 March 2024 with no updates
Submitted on 19 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs