Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN DOG UK LIMITED
Company Information for

GREEN DOG UK LIMITED

537 NORWOOD ROAD, LONDON, SE27 9DL,
Company Registration Number
03522961
Private Limited Company
Active

Company Overview

About Green Dog Uk Ltd
GREEN DOG UK LIMITED was founded on 1998-03-06 and has its registered office in London. The organisation's status is listed as "Active". Green Dog Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREEN DOG UK LIMITED
 
Legal Registered Office
537 NORWOOD ROAD
LONDON
SE27 9DL
Other companies in SE27
 
Previous Names
SKIN CULTURE LTD15/08/2006
Filing Information
Company Number 03522961
Company ID Number 03522961
Date formed 1998-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN DOG UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREEN DOG UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RAYMOND CUMBERMACK
Director 2015-10-01
ANDREW CLAREMONT HAREWOOD
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANNE CUMBERMACK
Company Secretary 2000-06-02 2015-06-30
ANTONY WILSON
Director 2007-07-01 2011-07-01
DREW JOHN PERIGRINE PATTERSON
Director 1999-03-01 2005-05-19
DREW JOHN PEREGRINE PATTERSON
Company Secretary 1999-03-01 2000-06-01
ANDREW CLAREMONT HAREWOOD
Director 1998-03-06 2000-06-01
TABITHA OBENG
Company Secretary 1998-03-06 1998-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RAYMOND CUMBERMACK RZW LEGAL LIMITED Director 2015-08-03 CURRENT 2015-08-03 Dissolved 2017-01-17
MICHAEL RAYMOND CUMBERMACK SKIN CULTURE LTD Director 2015-07-01 CURRENT 2012-08-14 Active - Proposal to Strike off
MICHAEL RAYMOND CUMBERMACK DERMURE LTD Director 2011-01-02 CURRENT 2007-01-24 Dissolved 2016-10-04
ANDREW CLAREMONT HAREWOOD DERMURE LTD Director 2017-11-03 CURRENT 2017-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-07-12CH01Director's details changed for Mr Andrew Claremont Harewood on 2021-06-30
2021-07-12PSC04Change of details for Mr Andrew Claremont Harewood as a person with significant control on 2021-06-30
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-02-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYMOND CUMBERMACK
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 195
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 195
2016-04-20AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MR MICHAEL RAYMOND CUMBERMACK
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30TM02Termination of appointment of Michelle Anne Cumbermack on 2015-06-30
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 195
2015-03-06AR0106/03/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 195
2014-03-17AR0106/03/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0106/03/13 ANNUAL RETURN FULL LIST
2013-04-18CH01Director's details changed for Andrew Claremont Harewood on 2010-01-01
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/13 FROM 2Nd Floor 537 Norwood Road Entrance 1 Chestnut Road London SE27 9DL
2012-04-03AR0106/03/12 ANNUAL RETURN FULL LIST
2012-02-08DISS40Compulsory strike-off action has been discontinued
2012-02-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-07AA31/12/10 TOTAL EXEMPTION SMALL
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WILSON
2011-04-14AR0106/03/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08AR0106/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILSON / 08/04/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-06-18363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-18169GBP IC 190/165 27/01/08 GBP SR 25@1=25
2008-02-21RES13BUY BACK SHARES 13/02/08
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-07-24288aNEW DIRECTOR APPOINTED
2007-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-05363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-10-25123NC INC ALREADY ADJUSTED 21/07/06
2006-09-05363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS; AMEND
2006-09-05363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS; AMEND
2006-09-05363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS; AMEND
2006-09-05363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS; AMEND
2006-09-05363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS; AMEND
2006-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-23RES04£ NC 100/190 21/07/06
2006-08-15CERTNMCOMPANY NAME CHANGED SKIN CULTURE LTD CERTIFICATE ISSUED ON 15/08/06
2006-03-31363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-03-30288bDIRECTOR RESIGNED
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-27363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-11287REGISTERED OFFICE CHANGED ON 11/06/03 FROM: WEAVER HOUSE 19-21 CHAPEL ROAD LONDON SE27 0TP
2003-04-18288aNEW DIRECTOR APPOINTED
2003-03-27363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-08363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-09-21225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-09-05288cSECRETARY'S PARTICULARS CHANGED
2001-09-05288cDIRECTOR'S PARTICULARS CHANGED
2001-09-05288cSECRETARY'S PARTICULARS CHANGED
2001-09-05288cDIRECTOR'S PARTICULARS CHANGED
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-05-25363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-07-21288bDIRECTOR RESIGNED
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-07-21288aNEW SECRETARY APPOINTED
2000-07-21288bSECRETARY RESIGNED
2000-03-09363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-29363bRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1998-09-23225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/08/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GREEN DOG UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against GREEN DOG UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2003-02-20 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2002-09-12 Outstanding COMMERCIAL ACCEPTANCES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN DOG UK LIMITED

Intangible Assets
Patents
We have not found any records of GREEN DOG UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN DOG UK LIMITED
Trademarks
We have not found any records of GREEN DOG UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN DOG UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GREEN DOG UK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GREEN DOG UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGREEN DOG UK LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN DOG UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREEN DOG UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.