General information

Name:

Greenshoot Labs Ltd

Office Address:

7 Savoy Court WC2R 0EX London

Number: 10967409

Incorporation date: 2017-09-18

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Greenshoot Labs Limited has existed in this business for at least 7 years. Registered under the number 10967409 in 2017, it have office at 7 Savoy Court, London WC2R 0EX. This enterprise's declared SIC number is 62012 and has the NACE code: Business and domestic software development. The business most recent accounts describe the period up to 2021-03-31 and the most recent confirmation statement was filed on 2022-05-13.

There is a group of three directors supervising this particular company at present, namely Terence W., Dean C. and Ronald A. who have been carrying out the directors obligations since May 2022.

The companies with significant control over this firm are: Opendialog Ai Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Savoy Court, WC2R 0EX and was registered as a PSC under the reg no 13888655.

Financial data based on annual reports

Company staff

Terence W.

Role: Director

Appointed: 24 May 2022

Latest update: 15 March 2024

Dean C.

Role: Director

Appointed: 24 May 2022

Latest update: 15 March 2024

Ronald A.

Role: Director

Appointed: 18 September 2017

Latest update: 15 March 2024

People with significant control

Opendialog Ai Limited
Address: 7 Savoy Court, London, WC2R 0EX, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 13888655
Notified on 24 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tpximpact Holdings Plc
Address: 7 Savoy Court, London, WC2R 0EX, United Kingdom
Legal authority Companies Act 2006
Legal form Plc
Notified on 11 February 2019
Ceased on 24 May 2022
Nature of control:
over 3/4 of shares
Timothy D.
Notified on 18 September 2017
Ceased on 11 February 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ronald A.
Notified on 18 September 2017
Ceased on 11 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 27 May 2023
Confirmation statement last made up date 13 May 2022
Annual Accounts
Start Date For Period Covered By Report 18 September 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
6
Company Age

Closest Companies - by postcode