GREENFIELD SOFTWARE LIMITED

LINCOLN HOUSE WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD  WS13 8RZ
  • Active
  • Private Limited Company
  • Company No. 03172513
  • Last Updated: 01 Mar 2024

Company Profile

GREENFIELD SOFTWARE LIMITED was incorporated on Thursday, March 14, 1996 as a Private Limited Company with registered address in LICHFIELD. GREENFIELD SOFTWARE LIMITED has the status: Active and it's listed in the following category: Business and domestic software development. This Private Limited Company has been operating for 28 years 6 months and 7 days.

Name GREENFIELD SOFTWARE LIMITED
Company number 03172513
Company type Private Limited Company
Incorporation date 14 Mar 1996
Status Active
Industry (SIC 2007)

Address

Registered Address LINCOLN HOUSE WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD
WS13 8RZ
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mrs Laura Hardy Nationality: British Dates: Wednesday, November 20, 2019 - Wednesday, November 20, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Paul John Hardy Nationality: British Dates: Wednesday, November 20, 2019 - Wednesday, November 20, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
significant influence or control as firm
Affinitus Group Limited King Street, ME14 1BG Dates: Wednesday, November 20, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Patrick James Cusk Nationality: British,American Dates: Wednesday, April 6, 2016 - Wednesday, November 20, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (8 days left)
Latest accounts 31 December 2022
Next confirmation statement due 28 April 2017
Last confirmation statement dated 31 March 2016

Mortgages

Total of Mortgages 5
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
GREENFIELD SOFTWARE LIMITED 14 Mar 1996