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 End Energy Centre Limited
Green End Energy Centre Limited is an active company incorporated on 18 November 2024 with the registered office located in London, City of London. Green End Energy Centre Limited was registered 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
16084648
Private limited company
Age
9 months
Incorporated
18 November 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated
17 November 2025
Due by
1 December 2025
(2 months remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending
31 December 2025
Due by
18 August 2026
(11 months remaining)
Learn more about Green End Energy Centre Limited
Contact
Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
England
Same address since
incorporation
Companies in EC2V 7EE
Telephone
Unreported
Email
Unreported
Website
Armstrongcapital.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Michael John Hughes
Director • Director • British • Lives in England • Born in Feb 1975
George Andrew Hamilton Cumming
Director • Chartered Accountant • British • Lives in England • Born in Jan 1992
Rivington Storage Limited
PSC
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
Goose Green Energy Centre Limited
George Andrew Hamilton Cumming and Michael John Hughes are mutual people.
Active
Pitgaveny Energy Centre Limited
Michael John Hughes and George Andrew Hamilton Cumming are mutual people.
Active
Leuchland Energy Centre Limited
Michael John Hughes and George Andrew Hamilton Cumming are mutual people.
Active
Green Data Limited
Michael John Hughes and George Andrew Hamilton Cumming are mutual people.
Active
Sherburn Data Centre Limited
Michael John Hughes and George Andrew Hamilton Cumming are mutual people.
Active
Riverside Energy Centre Limited
Michael John Hughes and George Andrew Hamilton Cumming are mutual people.
Active
Curtain Road Developments 34 Limited
Michael John Hughes and George Andrew Hamilton Cumming are mutual people.
Active
Armstrong Energy Limited
Michael John Hughes is a mutual person.
Active
See All Mutual Companies
Financials
Green End Energy Centre Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
3 Days Ago on 10 Sep 2025
George Andrew Hamilton Cumming Resigned
9 Months Ago on 18 Nov 2024
Mr Michael John Hughes Appointed
9 Months Ago on 18 Nov 2024
Incorporated
9 Months Ago on 18 Nov 2024
Name changed from Curtain Road Developments 35 Limited
9 Months Ago on 18 Nov 2024
Get Alerts
Get Credit Report
Discover Green End Energy Centre 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
Current accounting period extended from 30 November 2025 to 31 December 2025
Submitted on 10 Sep 2025
Resolutions
Submitted on 10 Sep 2025
Memorandum and Articles of Association
Submitted on 10 Sep 2025
Certificate of change of name
Submitted on 8 Sep 2025
Termination of appointment of George Andrew Hamilton Cumming as a director on 18 November 2024
Submitted on 18 Nov 2024
Incorporation
Submitted on 18 Nov 2024
Appointment of Mr Michael John Hughes as a director on 18 November 2024
Submitted on 18 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs