ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Vally Supply Ltd

Green Vally Supply Ltd is an active company incorporated on 4 July 2019 with the registered office located in London, Greater London. Green Vally Supply Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12085015
Private limited company
Age
6 years
Incorporated 4 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (5 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 July 2024
Was due on 30 April 2025 (4 months ago)
Contact
Address
59 Praed Street
Flat-3
London
W2 1NS
United Kingdom
Address changed on 21 Mar 2025 (5 months ago)
Previous address was 91 Chippenham Road Middlesbrough TS4 3NT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Manager • Sri Lankan • Lives in UK • Born in Feb 1987
Director • Sri Lankan • Lives in England • Born in Jul 1991
Director • Sri Lankan • Lives in England • Born in Feb 1984
Director • Self Employed • British • Lives in England • Born in Nov 1994
Mr Obada Arachchige Maduka Krishantha
PSC • Sri Lankan • Lives in UK • Born in Feb 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ninja Sisters Ltd
Bharaneethar Sharma Jeyechandrabairavamoorthy is a mutual person.
Active
Highgate Hills Wholesales Ltd
Bharaneethar Sharma Jeyechandrabairavamoorthy is a mutual person.
Active
VK Solar Systems Ltd
Brandon Mithiradaas is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£205
Decreased by £889 (-81%)
Total Liabilities
-£43.33K
Increased by £128 (0%)
Net Assets
-£43.12K
Decreased by £1.02K (+2%)
Debt Ratio (%)
21135%
Increased by 17186.4% (+435%)
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Registered Address Changed
5 Months Ago on 21 Mar 2025
Obada Arachchige Maduka Krishantha (PSC) Appointed
5 Months Ago on 21 Mar 2025
Mr Obada Arachchige Maduka Krishantha Appointed
5 Months Ago on 21 Mar 2025
Mr Obada Arachchige Maduka Krishantha Appointed
5 Months Ago on 21 Mar 2025
Dhammika Peiris Edirisingha Arachchilage Resigned
5 Months Ago on 21 Mar 2025
Dhammika Peiris Edirisingha Arachchilage (PSC) Resigned
5 Months Ago on 21 Mar 2025
Registered Address Changed
10 Months Ago on 22 Oct 2024
Confirmation Submitted
11 Months Ago on 28 Sep 2024
Registered Address Changed
11 Months Ago on 28 Sep 2024
Get Credit Report
Discover Green Vally Supply Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 March 2025 with updates
Submitted on 24 Mar 2025
Appointment of Mr Obada Arachchige Maduka Krishantha as a director on 21 March 2025
Submitted on 21 Mar 2025
Appointment of Mr Obada Arachchige Maduka Krishantha as a secretary on 21 March 2025
Submitted on 21 Mar 2025
Cessation of Dhammika Peiris Edirisingha Arachchilage as a person with significant control on 21 March 2025
Submitted on 21 Mar 2025
Termination of appointment of Dhammika Peiris Edirisingha Arachchilage as a director on 21 March 2025
Submitted on 21 Mar 2025
Notification of Obada Arachchige Maduka Krishantha as a person with significant control on 21 March 2025
Submitted on 21 Mar 2025
Registered office address changed from 91 Chippenham Road Middlesbrough TS4 3NT England to 59 Praed Street Flat-3 London W2 1NS on 21 March 2025
Submitted on 21 Mar 2025
Certificate of change of name
Submitted on 23 Oct 2024
Registered office address changed from 31 Springvale Terrace Middlesbrough TS5 4LU England to 91 Chippenham Road Middlesbrough TS4 3NT on 22 October 2024
Submitted on 22 Oct 2024
Registered office address changed from 31 Springvale Terrace Middlesbrough TS5 4LU England to 31 Springvale Terrace Middlesbrough TS5 4LU on 28 September 2024
Submitted on 28 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year