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
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.
Watch Company
Status
Active
Active since
incorporation
Company No
11568157
Private limited company
Age
7 years
Incorporated
13 September 2018
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated
5 July 2025
(6 months ago)
Next confirmation dated
5 July 2026
Due by
19 July 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
30 Dec 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Greenback Recycling Technologies Limited
Contact
Update Details
Address
Spaces Avon House
Avonmore Road
London
W14 8TS
United Kingdom
Address changed on
22 May 2024
(1 year 7 months ago)
Previous address was
, Avon House Avonmore Road, London, W14 8TS, England
Companies in W14 8TS
Telephone
Unreported
Email
Unreported
Website
Enval.com
See All Contacts
People
Officers
7
Shareholders
81
Controllers (PSC)
1
Richard Martin Hughes
Director • British • Lives in England • Born in Sep 1961
Susan Jane Searle
Director • British • Lives in England • Born in Apr 1963
Dr Markus Helftewes
Director • Business Executive • German • Lives in Germany • Born in Jul 1981
Philippe Friedrich Maria De Spiritu Sanctu Schenk Graf Von Stauffenberg
Director • British,german • Lives in England • Born in May 1964
Fernando Angel Arriaga-Rosique
Director • Mexican • Lives in Mexico • Born in Aug 1968
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
Enval Limited
Martin Steven Mark Lamb 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
Hellios Information Limited
Christopher Michael Tyas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Dec 2024
For period
30 Dec
⟶
30 Dec 2024
Traded for
12 months
Cash in Bank
£148K
Decreased by £378K (-72%)
Turnover
£42K
Increased by £42K (%)
Employees
20
Increased by 9 (+82%)
Total Assets
£17.96M
Increased by £10.61M (+144%)
Total Liabilities
-£9.17M
Increased by £3.48M (+61%)
Net Assets
£8.79M
Increased by £7.14M (+431%)
Debt Ratio (%)
51%
Decreased by 26.44% (-34%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
16 Days Ago on 22 Dec 2025
Accounting Period Shortened
28 Days Ago on 10 Dec 2025
Mr Philippe Friedrich Maria De Spiritu Santu Schenk Graf Von Stauffenberg Details Changed
2 Months Ago on 24 Oct 2025
Mr Philippe Friedrich Maria De Spiritu Santu Schenk Graf Von Stauffenberg Details Changed
3 Months Ago on 5 Oct 2025
Mr Philippe Graf Von Stauffenberg Details Changed
3 Months Ago on 1 Oct 2025
Dr. Markus Helftewes Appointed
4 Months Ago on 1 Sep 2025
Confirmation Submitted
6 Months Ago on 7 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 2 Dec 2024
Mr Philippe Graf Von Stauffenberg Details Changed
1 Year 7 Months Ago on 19 May 2024
Mr Philippe Graf Von Stauffenberg (PSC) Details Changed
1 Year 7 Months Ago on 19 May 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 December 2024
Submitted on 22 Dec 2025
Previous accounting period shortened from 31 December 2024 to 30 December 2024
Submitted on 10 Dec 2025
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
Appointment of Dr. Markus Helftewes as a director on 1 September 2025
Submitted on 13 Oct 2025
Director's details changed for Mr Philippe Graf Von Stauffenberg on 1 October 2025
Submitted on 13 Oct 2025
Confirmation statement made on 5 July 2025 with updates
Submitted on 7 Jul 2025
Resolutions
Submitted on 7 May 2025
Memorandum and Articles of Association
Submitted on 7 May 2025
Resolutions
Submitted on 31 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs