ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Rage Ltd

Green Rage Ltd is an active company incorporated on 8 May 2019 with the registered office located in Market Rasen, Lincolnshire. Green Rage Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
11984597
Private limited company
Age
6 years
Incorporated 8 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (6 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Regent House Brookenby Business Park
Brookenby
Binbrook
LN8 6HF
England
Address changed on 20 Aug 2024 (1 year 2 months ago)
Previous address was Unit 2 King Street Trading Estate Middlewich CW10 9LF England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1988
Director • British • Lives in England • Born in Jan 1996
Director • British • Lives in England • Born in Nov 1980
Mr Kenickie Andrew Robert Hugill
PSC • British • Lives in England • Born in Jan 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sable Fraser Limited
Kenickie Andrew Robert Hugill is a mutual person.
Active
Quantum Communications Limited
Kenickie Andrew Robert Hugill is a mutual person.
Active
Mage Rage Limited
Alan David Peate is a mutual person.
Active
Wolds International Limited
Kenickie Andrew Robert Hugill is a mutual person.
Active
Unipower Systems Limited
Kenickie Andrew Robert Hugill is a mutual person.
Active
Aqua Labs Chemicals Ltd
Kenickie Andrew Robert Hugill is a mutual person.
Active
Wolds Estates Limited
Kenickie Andrew Robert Hugill is a mutual person.
Active
Wolds Animal Group Ltd
Kenickie Andrew Robert Hugill is a mutual person.
Active
Brands
Warehouse Aquatics
Warehouse Aquatics is a retailer that has been serving the public since 2011.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£65.74K
Decreased by £30.99K (-32%)
Total Liabilities
-£87.32K
Decreased by £30.99K (-26%)
Net Assets
-£21.59K
Same as previous period
Debt Ratio (%)
133%
Increased by 10.52% (+9%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 16 Jul 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 21 May 2025
Confirmation Submitted
5 Months Ago on 20 May 2025
Compulsory Strike-Off Suspended
5 Months Ago on 16 May 2025
Compulsory Gazette Notice
6 Months Ago on 29 Apr 2025
Registered Address Changed
1 Year 2 Months Ago on 20 Aug 2024
Alan David Peate Resigned
1 Year 3 Months Ago on 6 Aug 2024
Alan David Peate (PSC) Resigned
1 Year 3 Months Ago on 26 Jul 2024
Thomas Dunnell Green (PSC) Resigned
1 Year 3 Months Ago on 26 Jul 2024
Kenickie Andrew Robert Hugill (PSC) Appointed
1 Year 3 Months Ago on 26 Jul 2024
Get Credit Report
Discover Green Rage Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 May 2024
Submitted on 16 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 21 May 2025
Confirmation statement made on 7 May 2025 with updates
Submitted on 20 May 2025
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Cessation of Thomas Dunnell Green as a person with significant control on 26 July 2024
Submitted on 20 Aug 2024
Registered office address changed from Unit 2 King Street Trading Estate Middlewich CW10 9LF England to Regent House Brookenby Business Park Brookenby Binbrook LN8 6HF on 20 August 2024
Submitted on 20 Aug 2024
Cessation of Alan David Peate as a person with significant control on 26 July 2024
Submitted on 20 Aug 2024
Notification of Kenickie Andrew Robert Hugill as a person with significant control on 26 July 2024
Submitted on 20 Aug 2024
Termination of appointment of Thomas Dunnell Green as a director on 6 August 2024
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year