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 Bio-Technologies Limited
Green Bio-Technologies Limited is an active company incorporated on 7 October 2020 with the registered office located in London, Greater London. Green Bio-Technologies Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12935186
Private limited company
Age
4 years
Incorporated
7 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
396 days
Dated
27 July 2023
(2 years 1 month ago)
Next confirmation dated
27 July 2024
Was due on
10 August 2024
(1 year 1 month ago)
Last change occurred
2 years ago
Accounts
Overdue
Accounts overdue by
406 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2023
Was due on
31 July 2024
(1 year 1 month ago)
Learn more about Green Bio-Technologies Limited
Contact
Address
85 Great Portland Street
London
W1W 7LT
England
Address changed on
29 Nov 2024
(9 months ago)
Previous address was
188a Baker Street Enfield EN1 3JY England
Companies in W1W 7LT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Essence Shomari Howells
Director • British • Lives in England • Born in Jun 1998
Essence Shomari Howells
PSC • British • Lives in England • Born in Jun 1998
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
Green Choice Environment Limited
Essence Shomari Howells is a mutual person.
Active
Green Earth Systems Limited
Essence Shomari Howells is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
£25.45K
Decreased by £45.81K (-64%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£4.59M
Increased by £4.52M (+6346%)
Total Liabilities
-£4.62M
Increased by £4.56M (+7454%)
Net Assets
-£26.83K
Decreased by £36.92K (-366%)
Debt Ratio (%)
101%
Increased by 14.75% (+17%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Months Ago on 29 Nov 2024
Compulsory Gazette Notice
11 Months Ago on 1 Oct 2024
Compulsory Strike-Off Suspended
11 Months Ago on 28 Sep 2024
Full Accounts Submitted
1 Year 12 Months Ago on 15 Sep 2023
Confirmation Submitted
2 Years Ago on 23 Aug 2023
Registered Address Changed
2 Years Ago on 23 Aug 2023
Essence Shomari Howells (PSC) Appointed
2 Years Ago on 17 Aug 2023
Essence Shomari Howells Appointed
2 Years Ago on 17 Aug 2023
Osvaldo Da Silva Chitas (PSC) Resigned
2 Years Ago on 17 Aug 2023
Osvaldo Da Silva Chitas Resigned
2 Years Ago on 17 Aug 2023
Get Alerts
Get Credit Report
Discover Green Bio-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
Registered office address changed from 188a Baker Street Enfield EN1 3JY England to 85 Great Portland Street London W1W 7LT on 29 November 2024
Submitted on 29 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2024
Compulsory strike-off action has been suspended
Submitted on 28 Sep 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 15 Sep 2023
Termination of appointment of Osvaldo Da Silva Chitas as a director on 17 August 2023
Submitted on 23 Aug 2023
Registered office address changed from Flat 13G St. Helens Gardens London W10 6LW England to 188a Baker Street Enfield EN1 3JY on 23 August 2023
Submitted on 23 Aug 2023
Cessation of Osvaldo Da Silva Chitas as a person with significant control on 17 August 2023
Submitted on 23 Aug 2023
Confirmation statement made on 27 July 2023 with updates
Submitted on 23 Aug 2023
Appointment of Essence Shomari Howells as a director on 17 August 2023
Submitted on 23 Aug 2023
Notification of Essence Shomari Howells as a person with significant control on 17 August 2023
Submitted on 23 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs