ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Light CX Limited

Green Light CX Limited is an active company incorporated on 26 July 2021 with the registered office located in Leicester, Leicestershire. Green Light CX Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13531172
Private limited company
Age
4 years
Incorporated 26 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2025 (1 month ago)
Next confirmation dated 3 November 2026
Due by 17 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 4 months remaining)
Address
Granville Hall
Granville Road
Leicester
Leicestershire
LE1 7RU
England
Address changed on 13 Nov 2025 (1 month ago)
Previous address was 38 Lumley Road Horley RH6 7JL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1976
Automotive Retention Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Jul 2025
For period 31 Jul31 Jul 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£11.74K
Decreased by £85.31K (-88%)
Total Liabilities
-£11.21K
Decreased by £3.28K (-23%)
Net Assets
£528
Decreased by £82.04K (-99%)
Debt Ratio (%)
96%
Increased by 80.57% (+540%)
Latest Activity
Registered Address Changed
1 Month Ago on 13 Nov 2025
Automotive Retention Group Holdings Ltd (PSC) Appointed
1 Month Ago on 4 Nov 2025
Merco Group Holdings Limited (PSC) Resigned
1 Month Ago on 4 Nov 2025
Charles Thomas Merritt (PSC) Resigned
1 Month Ago on 4 Nov 2025
Mr Colin Ellard Appointed
1 Month Ago on 4 Nov 2025
Charles Thomas Merritt Resigned
1 Month Ago on 4 Nov 2025
Micro Accounts Submitted
1 Month Ago on 4 Nov 2025
Confirmation Submitted
1 Month Ago on 3 Nov 2025
Confirmation Submitted
4 Months Ago on 21 Jul 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 16 Oct 2024
Get Credit Report
Discover Green Light CX Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Charles Thomas Merritt as a person with significant control on 4 November 2025
Submitted on 13 Nov 2025
Appointment of Mr Colin Ellard as a director on 4 November 2025
Submitted on 13 Nov 2025
Registered office address changed from 38 Lumley Road Horley RH6 7JL England to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 13 November 2025
Submitted on 13 Nov 2025
Termination of appointment of Charles Thomas Merritt as a director on 4 November 2025
Submitted on 13 Nov 2025
Cessation of Merco Group Holdings Limited as a person with significant control on 4 November 2025
Submitted on 13 Nov 2025
Notification of Automotive Retention Group Holdings Ltd as a person with significant control on 4 November 2025
Submitted on 13 Nov 2025
Micro company accounts made up to 31 July 2025
Submitted on 4 Nov 2025
Confirmation statement made on 3 November 2025 with updates
Submitted on 3 Nov 2025
Confirmation statement made on 17 July 2025 with no updates
Submitted on 21 Jul 2025
Micro company accounts made up to 31 July 2024
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year