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

GREEN FIELDS TECHNOLOGY LIMITED

FOUNTAIN HOUSE, 130 FENCHURCH STREET, LONDON, EC3M 5DJ,
Company Registration Number
05383833
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Green Fields Technology Ltd
GREEN FIELDS TECHNOLOGY LIMITED was founded on 2005-03-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Green Fields Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GREEN FIELDS TECHNOLOGY LIMITED
 
Legal Registered Office
FOUNTAIN HOUSE
130 FENCHURCH STREET
LONDON
EC3M 5DJ
Other companies in SW6
 
Filing Information
Company Number 05383833
Company ID Number 05383833
Date formed 2005-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB858746369  
Last Datalog update: 2021-04-17 03:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN FIELDS TECHNOLOGY 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 FIELDS TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID PAUL INSLEY
Director 2018-02-08
RYAN THOMAS STYLES
Director 2016-07-21
PETER MARK SWEETBAUM
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD MEZHER
Director 2016-10-11 2017-11-10
ROSA KATHLEEN HOWARD
Company Secretary 2015-12-22 2016-06-23
SEBASTIAN CHRISTOPHER GRAY
Director 2015-12-22 2016-06-23
ROSA KATHLEEN HOWARD
Director 2015-12-22 2016-06-23
MATTHEW TOMON
Director 2005-03-11 2015-12-22
LMG SERVICES LIMITED
Company Secretary 2006-10-12 2012-12-31
LOUISA MARIE SIMONETTA
Company Secretary 2005-03-17 2006-10-12
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 2005-03-07 2005-04-05
1ST CONTACT DIRECTORS LIMITED
Nominated Director 2005-03-07 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID PAUL INSLEY STRATUSSOFT LIMITED Director 2018-02-08 CURRENT 2009-04-20 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY INDIGO IT TRUSTEE LIMITED Director 2018-02-08 CURRENT 2016-04-27 Active
ANDREW DAVID PAUL INSLEY INDIGO IT TOPCO LIMITED Director 2018-02-08 CURRENT 2016-04-27 Active
ANDREW DAVID PAUL INSLEY INDIGO IT MIDCO LIMITED Director 2018-02-08 CURRENT 2016-04-27 Active
ANDREW DAVID PAUL INSLEY SYSTEMS ABILITY LIMITED Director 2018-02-08 CURRENT 1999-04-06 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY ADVANIA UK LIMITED Director 2018-02-08 CURRENT 1998-10-07 Active
ANDREW DAVID PAUL INSLEY AUDACE TECHNOLOGY LIMITED Director 2018-02-08 CURRENT 2002-11-15 Active
ANDREW DAVID PAUL INSLEY JMC. IT GROUP LIMITED Director 2018-02-08 CURRENT 2003-02-17 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY PERSPECTIVE RISK LIMITED Director 2018-02-08 CURRENT 2010-06-28 Active
ANDREW DAVID PAUL INSLEY IT LAB ENTERPRISES LTD Director 2018-02-08 CURRENT 2014-10-20 Active
ANDREW DAVID PAUL INSLEY ADVANIA HOLDINGS UK LIMITED Director 2018-02-08 CURRENT 2016-04-27 Active
ANDREW DAVID PAUL INSLEY JMC.IT HOLDINGS LIMITED Director 2018-02-08 CURRENT 1987-09-30 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY J.M. COMPUTER MAINTENANCE LIMITED Director 2018-02-08 CURRENT 1983-11-16 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY JMC GROUP LIMITED Director 2018-02-08 CURRENT 1996-10-08 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY HIJ INVESTMENTS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
ANDREW DAVID PAUL INSLEY IZISYS LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2015-09-29
RYAN THOMAS STYLES STRATUSSOFT LIMITED Director 2016-08-03 CURRENT 2009-04-20 Active - Proposal to Strike off
RYAN THOMAS STYLES AUDACE TECHNOLOGY LIMITED Director 2016-08-03 CURRENT 2002-11-15 Active
RYAN THOMAS STYLES J.M. COMPUTER MAINTENANCE LIMITED Director 2016-08-03 CURRENT 1983-11-16 Active - Proposal to Strike off
RYAN THOMAS STYLES ATLANTA TECHNOLOGY LIMITED Director 2016-07-21 CURRENT 1996-05-09 Liquidation
RYAN THOMAS STYLES SYSTEMS ABILITY LIMITED Director 2016-07-21 CURRENT 1999-04-06 Active - Proposal to Strike off
RYAN THOMAS STYLES ADVANIA UK LIMITED Director 2016-07-21 CURRENT 1998-10-07 Active
RYAN THOMAS STYLES JMC. IT GROUP LIMITED Director 2016-07-21 CURRENT 2003-02-17 Active - Proposal to Strike off
RYAN THOMAS STYLES IT LAB ENTERPRISES LTD Director 2016-07-21 CURRENT 2014-10-20 Active
RYAN THOMAS STYLES JMC.IT HOLDINGS LIMITED Director 2016-07-21 CURRENT 1987-09-30 Active - Proposal to Strike off
PETER MARK SWEETBAUM PERSPECTIVE RISK LIMITED Director 2017-05-10 CURRENT 2010-06-28 Active
PETER MARK SWEETBAUM ATLANTA TECHNOLOGY LIMITED Director 2016-06-23 CURRENT 1996-05-09 Liquidation
PETER MARK SWEETBAUM STRATUSSOFT LIMITED Director 2016-06-23 CURRENT 2009-04-20 Active - Proposal to Strike off
PETER MARK SWEETBAUM INDIGO IT TOPCO LIMITED Director 2016-06-23 CURRENT 2016-04-27 Active
PETER MARK SWEETBAUM INDIGO IT MIDCO LIMITED Director 2016-06-23 CURRENT 2016-04-27 Active
PETER MARK SWEETBAUM SYSTEMS ABILITY LIMITED Director 2016-06-23 CURRENT 1999-04-06 Active - Proposal to Strike off
PETER MARK SWEETBAUM AUDACE TECHNOLOGY LIMITED Director 2016-06-23 CURRENT 2002-11-15 Active
PETER MARK SWEETBAUM JMC. IT GROUP LIMITED Director 2016-06-23 CURRENT 2003-02-17 Active - Proposal to Strike off
PETER MARK SWEETBAUM IT LAB ENTERPRISES LTD Director 2016-06-23 CURRENT 2014-10-20 Active
PETER MARK SWEETBAUM ADVANIA HOLDINGS UK LIMITED Director 2016-06-23 CURRENT 2016-04-27 Active
PETER MARK SWEETBAUM JMC.IT HOLDINGS LIMITED Director 2016-06-23 CURRENT 1987-09-30 Active - Proposal to Strike off
PETER MARK SWEETBAUM J.M. COMPUTER MAINTENANCE LIMITED Director 2016-06-23 CURRENT 1983-11-16 Active - Proposal to Strike off
PETER MARK SWEETBAUM JMC GROUP LIMITED Director 2016-06-23 CURRENT 1996-10-08 Active - Proposal to Strike off
PETER MARK SWEETBAUM ADVANIA UK LIMITED Director 2015-05-01 CURRENT 1998-10-07 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
2021-06-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-29DS01Application to strike the company off the register
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-03-10PSC05Change of details for It Lab Ltd as a person with significant control on 2020-10-01
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053838330003
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053838330006
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM 40 Bernard Street London WC1N 1LE England
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053838330005
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-03AP01DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RYAN THOMAS STYLES
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Big Studios 1 East Poultry Avenue London EC1A 9PT England
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-02-16AP01DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY
2018-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MEZHER
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-12AP01DIRECTOR APPOINTED MR DAVID RICHARD MEZHER
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053838330003
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053838330002
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053838330001
2016-07-22AP01DIRECTOR APPOINTED MR RYAN THOMAS STYLES
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSA HOWARD
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN GRAY
2016-07-04TM02Termination of appointment of Rosa Kathleen Howard on 2016-06-23
2016-07-04AP01DIRECTOR APPOINTED MR PETER MARK SWEETBAUM
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-25AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOMON
2016-01-12AP03SECRETARY APPOINTED MS ROSA KATHLEEN HOWARD
2016-01-12AP01DIRECTOR APPOINTED MS ROSA KATHLEEN HOWARD
2016-01-12AP01DIRECTOR APPOINTED MR SEBASTIAN CHRISTOPHER GRAY
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CHESTER HOUSE FULHAM GREEN 81-83 FULHAM HIGH STREET LONDON SW6 3JW
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-08MEM/ARTSARTICLES OF ASSOCIATION
2016-01-08RES01ALTER ARTICLES 23/12/2015
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053838330001
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0107/03/15 FULL LIST
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOMON / 01/04/2014
2015-01-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0107/03/14 FULL LIST
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM C/O PKF LITTLEJOHN ACCOUNTS LIMITED 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD ENGLAND
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF UNITED KINGDOM
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-17AR0107/03/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOMON / 29/01/2013
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY LMG SERVICES LIMITED
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16AR0107/03/12 FULL LIST
2012-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 16/03/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT
2011-03-11AR0107/03/11 FULL LIST
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0107/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TOMON / 23/03/2010
2010-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 23/03/2010
2009-07-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-05363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 16 COLEBROOK CLOSE LONDON SW15 3HZ
2006-11-01288bSECRETARY RESIGNED
2006-11-01288aNEW SECRETARY APPOINTED
2006-03-27363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-04-12288bSECRETARY RESIGNED
2005-04-11288aNEW SECRETARY APPOINTED
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GREEN FIELDS TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREEN FIELDS TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of GREEN FIELDS TECHNOLOGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 FIELDS TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of GREEN FIELDS TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

GREEN FIELDS TECHNOLOGY LIMITED owns 3 domain names.

onlinecontinuity.co.uk   itsupportinlondon.co.uk   contingo.co.uk  

Trademarks
We have not found any records of GREEN FIELDS TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN FIELDS TECHNOLOGY 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 (62090 - Other information technology service activities) as GREEN FIELDS TECHNOLOGY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where GREEN FIELDS TECHNOLOGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN FIELDS TECHNOLOGY 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 FIELDS TECHNOLOGY 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.