ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenback Recycling Technologies Limited

Greenback Recycling Technologies Limited is an active company incorporated on 13 September 2018 with the registered office located in London, Greater London. Greenback Recycling Technologies Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11568157
Private limited company
Age
7 years
Incorporated 13 September 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 July 2025 (3 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Spaces Avon House
Avonmore Road
London
W14 8TS
United Kingdom
Address changed on 22 May 2024 (1 year 5 months ago)
Previous address was , Avon House Avonmore Road, London, W14 8TS, England
Telephone
Unreported
Email
Unreported
Website
People
Officers
9
Shareholders
81
Controllers (PSC)
1
Director • Director • British,german • Lives in UK • Born in May 1964
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Apr 1963
Director • Business Executive • German • Lives in Germany • Born in Jul 1981
Director • Mexican • Lives in Mexico • Born in Aug 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enval Limited
Martin Steven Mark Lamb and Philippe Friedrich Maria De Spiritu Sanctu Schenk Graf Von Stauffenberg are mutual people.
Active
Eco2veritas Certification Ltd
Philippe Friedrich Maria De Spiritu Sanctu Schenk Graf Von Stauffenberg and Philippe Friedrich Maria De Spiritu Sanctu Schenk Graf Von Stauffenberg are mutual people.
Active
GS1 UK Limited
Christopher Michael Tyas is a mutual person.
Active
4links Limited
Martin Steven Mark Lamb is a mutual person.
Active
Cambridge Cleantech Limited
Martin Steven Mark Lamb is a mutual person.
Active
Camfridge Limited
Martin Steven Mark Lamb is a mutual person.
Active
15 Buckingham Road (Brighton) Limited
Christopher Michael Tyas is a mutual person.
Active
Anvil Semiconductors Limited
Martin Steven Mark Lamb is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£526K
Decreased by £640K (-55%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£7.35M
Increased by £1.9M (+35%)
Total Liabilities
-£5.69M
Increased by £4.74M (+497%)
Net Assets
£1.65M
Decreased by £2.84M (-63%)
Debt Ratio (%)
77%
Increased by 59.99% (+343%)
Latest Activity
Mr Philippe Friedrich Maria De Spiritu Santu Schenk Graf Von Stauffenberg Details Changed
6 Days Ago on 24 Oct 2025
Mr Philippe Friedrich Maria De Spiritu Santu Schenk Graf Von Stauffenberg Details Changed
25 Days Ago on 5 Oct 2025
Mr Philippe Graf Von Stauffenberg Details Changed
29 Days Ago on 1 Oct 2025
Dr. Markus Helftewes Appointed
1 Month Ago on 1 Sep 2025
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Full Accounts Submitted
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Jul 2024
Jessel Gair Resigned
1 Year 4 Months Ago on 30 Jun 2024
Mr Philippe Graf Von Stauffenberg Details Changed
1 Year 5 Months Ago on 19 May 2024
Mr Philippe Graf Von Stauffenberg (PSC) Details Changed
1 Year 5 Months Ago on 19 May 2024
Get Credit Report
Discover Greenback Recycling Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Philippe Friedrich Maria De Spiritu Santu Schenk Graf Von Stauffenberg on 24 October 2025
Submitted on 24 Oct 2025
Director's details changed for Mr Philippe Friedrich Maria De Spiritu Santu Schenk Graf Von Stauffenberg on 5 October 2025
Submitted on 15 Oct 2025
Director's details changed for Mr Philippe Graf Von Stauffenberg on 1 October 2025
Submitted on 13 Oct 2025
Appointment of Dr. Markus Helftewes as a director on 1 September 2025
Submitted on 13 Oct 2025
Confirmation statement made on 5 July 2025 with updates
Submitted on 7 Jul 2025
Memorandum and Articles of Association
Submitted on 7 May 2025
Resolutions
Submitted on 7 May 2025
Resolutions
Submitted on 31 Mar 2025
Memorandum and Articles of Association
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year