ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Frog Power Limited

Green Frog Power Limited is an active company incorporated on 22 April 2021 with the registered office located in Cardiff, South Glamorgan. Green Frog Power Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13352043
Private limited company
Age
4 years
Incorporated 22 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2025 (6 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
4th Floor 1 Capital Quarter
Tyndall Street
Cardiff
South Glamorgan
CF10 4BZ
Wales
Address changed on 24 Sep 2025 (1 month ago)
Previous address was 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1962
Director • Welsh • Lives in Wales • Born in Oct 1982
Director • British • Lives in England • Born in Apr 1963
Director • British • Lives in England • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Frog Power (Gort) Limited
Richard Park, Andrew Ronald Normington, and 2 more are mutual people.
Active
Green Frog Power (Magherakeel) Limited
Richard Park, Andrew Ronald Normington, and 2 more are mutual people.
Active
Green Frog Power (Gort Bess) Limited
Richard Park, Andrew Ronald Normington, and 2 more are mutual people.
Active
Green Frog Power (Tremoge) Limited
Richard Park, Andrew Ronald Normington, and 2 more are mutual people.
Active
GFP-2W Limited
Richard Park, Andrew Ronald Normington, and 2 more are mutual people.
Active
Green Frog Power (Ballyvallagh) Limited
Richard Park, Andrew Ronald Normington, and 2 more are mutual people.
Active
Green Frog Power (Kells) Limited
Jeremy William Kirwan Taylor, Richard Park, and 2 more are mutual people.
Active
GFP-1T Limited
Jeremy William Kirwan Taylor, Richard Park, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Increased by 4 (+67%)
Total Assets
£987.49K
Decreased by £210.8K (-18%)
Total Liabilities
-£1.94M
Increased by £861.16K (+80%)
Net Assets
-£952.98K
Decreased by £1.07M (-901%)
Debt Ratio (%)
197%
Increased by 106.43% (+118%)
Latest Activity
Registered Address Changed
1 Month Ago on 24 Sep 2025
Mr Andrew Ronald Normington Details Changed
1 Month Ago on 22 Sep 2025
Mr Richard Park Details Changed
1 Month Ago on 22 Sep 2025
Mrs Charlotte Macpherson Details Changed
1 Month Ago on 22 Sep 2025
Jopla Limited (PSC) Details Changed
1 Month Ago on 22 Sep 2025
Confirmation Submitted
6 Months Ago on 8 May 2025
Micro Accounts Submitted
6 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 6 Months Ago on 7 May 2024
Mr Mark Wesley Jones Details Changed
1 Year 6 Months Ago on 20 Apr 2024
Gf Eglantine Limited (PSC) Details Changed
2 Years 6 Months Ago on 6 May 2023
Get Credit Report
Discover Green Frog Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA England to 4th Floor 1 Capital Quarter Tyndall Street Cardiff South Glamorgan CF10 4BZ on 24 September 2025
Submitted on 24 Sep 2025
Director's details changed for Mr Richard Park on 22 September 2025
Submitted on 24 Sep 2025
Director's details changed for Mr Andrew Ronald Normington on 22 September 2025
Submitted on 24 Sep 2025
Change of details for Jopla Limited as a person with significant control on 22 September 2025
Submitted on 22 Sep 2025
Secretary's details changed for Mrs Charlotte Macpherson on 22 September 2025
Submitted on 22 Sep 2025
Confirmation statement made on 21 April 2025 with updates
Submitted on 8 May 2025
Micro company accounts made up to 30 April 2024
Submitted on 30 Apr 2025
Confirmation statement made on 21 April 2024 with updates
Submitted on 7 May 2024
Change of details for Gf Eglantine Limited as a person with significant control on 6 May 2023
Submitted on 3 May 2024
Director's details changed for Mr Jeremy William Kirwan Taylor on 20 April 2024
Submitted on 1 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year