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 Innovations Group Plc
Green Innovations Group Plc is a dormant company incorporated on 30 March 2019 with the registered office located in Derby, Derbyshire. Green Innovations Group Plc was registered 6 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Active proposal to strike off
Company No
11916013
Public limited company
Age
6 years
Incorporated
30 March 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
731 days
Dated
23 August 2022
(3 years ago)
Next confirmation dated
23 August 2023
Was due on
6 September 2023
(2 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
707 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Dormant
Next accounts for period
31 March 2023
Was due on
30 September 2023
(1 year 11 months ago)
Learn more about Green Innovations Group Plc
Contact
Address
646 Osmaston Road
Derby
DE24 8GS
England
Address changed on
18 Jul 2023
(2 years 1 month ago)
Previous address was
Suite a Bank House 81 Judes Road Egham TW20 0DF
Companies in DE24 8GS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Kasim Ber
Director • Consultant • Turkish • Lives in Germany • Born in Oct 1968
Ralf Hoedl
Director • Consultant • German • Lives in Germany • Born in Dec 1959
Mr Manfred Helmut Wutzer
PSC • German • Lives in Germany • Born in May 1949
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£400M
Increased by £399.99M (+3199900%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£400M
Increased by £399.99M (+3199900%)
Total Liabilities
£0
Same as previous period
Net Assets
£400M
Increased by £399.99M (+3199900%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
11 Months Ago on 17 Sep 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Compulsory Strike-Off Discontinued
2 Years 1 Month Ago on 19 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 18 Jul 2023
Dormant Accounts Submitted
2 Years 1 Month Ago on 18 Jul 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 23 May 2023
Compulsory Strike-Off Discontinued
2 Years 9 Months Ago on 6 Dec 2022
Margaretta Corporate Secretaries Limited Resigned
2 Years 9 Months Ago on 1 Dec 2022
Compulsory Gazette Notice
2 Years 9 Months Ago on 29 Nov 2022
Confirmation Submitted
3 Years Ago on 23 Aug 2022
Get Alerts
Get Credit Report
Discover Green Innovations Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 17 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Certificate of change of name
Submitted on 25 Jul 2023
Compulsory strike-off action has been discontinued
Submitted on 19 Jul 2023
Accounts for a dormant company made up to 31 March 2022
Submitted on 18 Jul 2023
Registered office address changed from Suite a Bank House 81 Judes Road Egham TW20 0DF to 646 Osmaston Road Derby DE24 8GS on 18 July 2023
Submitted on 18 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 23 May 2023
Termination of appointment of Margaretta Corporate Secretaries Limited as a secretary on 1 December 2022
Submitted on 25 Dec 2022
Compulsory strike-off action has been discontinued
Submitted on 6 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 29 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