ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenrock Business Solutions Limited

Greenrock Business Solutions Limited is an active company incorporated on 14 December 2022 with the registered office located in Halifax, West Yorkshire. Greenrock Business Solutions Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14541212
Private limited company
Age
2 years 10 months
Incorporated 14 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
West House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
United Kingdom
Address changed on 29 Sep 2023 (2 years ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Apr 1974
Director • Irish • Lives in England • Born in Jan 1971
Mr Paul Zsebedics
PSC • American • Lives in United States • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whiterock Business Consulting Limited
Mrs Katherine Jane McCormack and Mr John Paul McCormack are mutual people.
Active
Bluerock Business Solutions Limited
Mrs Katherine Jane McCormack and Mr John Paul McCormack are mutual people.
Active
Decarbon Logistics Solutions Limited
Mr John Paul McCormack is a mutual person.
Active
Blackrock Business Consulting Limited
Mrs Katherine Jane McCormack and Mr John Paul McCormack are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.41K
Decreased by £11.68K (-89%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£15.26K
Decreased by £9.8K (-39%)
Total Liabilities
-£7.38K
Decreased by £3.56K (-33%)
Net Assets
£7.89K
Decreased by £6.24K (-44%)
Debt Ratio (%)
48%
Increased by 4.68% (+11%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 30 Sep 2025
Confirmation Submitted
9 Months Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 18 Jun 2024
John Paul Mccormack (PSC) Resigned
1 Year 7 Months Ago on 28 Feb 2024
Paul Zsebedics (PSC) Appointed
1 Year 7 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Dec 2023
Katherine Jane Mccormack (PSC) Resigned
1 Year 10 Months Ago on 12 Dec 2023
Mr John Paul Mccormack (PSC) Details Changed
1 Year 10 Months Ago on 12 Dec 2023
Mrs Katherine Jane Mccormack (PSC) Details Changed
2 Years Ago on 29 Sep 2023
Registered Address Changed
2 Years Ago on 29 Sep 2023
Get Credit Report
Discover Greenrock Business Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 13 December 2024 with updates
Submitted on 20 Dec 2024
Notification of Paul Zsebedics as a person with significant control on 28 February 2024
Submitted on 16 Dec 2024
Cessation of John Paul Mccormack as a person with significant control on 28 February 2024
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Jun 2024
Confirmation statement made on 13 December 2023 with updates
Submitted on 14 Dec 2023
Change of details for Mr John Paul Mccormack as a person with significant control on 12 December 2023
Submitted on 14 Dec 2023
Cessation of Katherine Jane Mccormack as a person with significant control on 12 December 2023
Submitted on 14 Dec 2023
Director's details changed for Mrs Katherine Jane Mccormack on 29 September 2023
Submitted on 29 Sep 2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 29 September 2023
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year