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

GO GREEN ADVICE LIMITED

4TH FLOOR THE HARLEQUIN BUILDING, 65 SOUTHWARK STREET, LONDON, SE1 0HR,
Company Registration Number
04220512
Private Limited Company
Active

Company Overview

About Go Green Advice Ltd
GO GREEN ADVICE LIMITED was founded on 2001-05-21 and has its registered office in London. The organisation's status is listed as "Active". Go Green Advice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GO GREEN ADVICE LIMITED
 
Legal Registered Office
4TH FLOOR THE HARLEQUIN BUILDING
65 SOUTHWARK STREET
LONDON
SE1 0HR
Other companies in SE1
 
Previous Names
MARIS SYNERGY LIMITED29/07/2014
Filing Information
Company Number 04220512
Company ID Number 04220512
Date formed 2001-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 01:45:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO GREEN ADVICE 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 GO GREEN ADVICE LIMITED

Current Directors
Officer Role Date Appointed
JOHN NEILL MILLS
Company Secretary 2007-06-13
JULIAN NICHOLAS SMITH
Director 2004-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON VAUGHAN
Company Secretary 2003-09-29 2007-06-13
AKI JOHN PANDELIS STAMATIS
Director 2001-06-06 2004-12-20
GISELLE MARY BUCKNALL
Director 2001-06-06 2003-12-22
JULIAN NICHOLAS SMITH
Company Secretary 2001-06-06 2003-09-29
ROBERT JAMES STUART AITKEN
Director 2001-06-06 2001-11-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-05-21 2001-06-06
DLA NOMINEES LIMITED
Nominated Director 2001-05-21 2001-06-06
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2001-05-21 2001-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NEILL MILLS MARIS INTERIORS SERVICES LIMITED Company Secretary 2007-06-13 CURRENT 1977-12-30 Active
JOHN NEILL MILLS FSL INTERIORS (UK) LIMITED Company Secretary 2007-06-09 CURRENT 1998-06-08 Active
JOHN NEILL MILLS MARIS INTERIORS CITY LIMITED Company Secretary 2007-02-23 CURRENT 1996-02-22 Active
JOHN NEILL MILLS MARIS INTERIORS HOLDINGS LIMITED Company Secretary 2006-11-28 CURRENT 2001-11-06 Active
JOHN NEILL MILLS MARIS WORKS LIMITED Company Secretary 2006-11-28 CURRENT 1999-11-15 Active
JOHN NEILL MILLS MARIS GROUP LIMITED Company Secretary 2006-11-28 CURRENT 1998-11-27 Active
JOHN NEILL MILLS COMMERCIAL PROPERTY SPECIALISTS LIMITED Company Secretary 2006-11-28 CURRENT 2002-11-19 Active
JOHN NEILL MILLS MARIS WEST END LIMITED Company Secretary 2006-11-28 CURRENT 1998-11-11 Active
JOHN NEILL MILLS MARIS TRUSTEES LIMITED Company Secretary 2006-11-01 CURRENT 1995-10-20 Active
JOHN NEILL MILLS MARIS EUROPE LIMITED Company Secretary 2006-10-04 CURRENT 1999-09-13 Active
JOHN NEILL MILLS MARIS ADVANCE FINANCE LIMITED Company Secretary 2006-10-04 CURRENT 1999-09-13 Active
JOHN NEILL MILLS MARIS MARKETING SERVICES LTD Company Secretary 2006-10-04 CURRENT 1999-09-10 Active
JULIAN NICHOLAS SMITH RAPID COMMUNICATIONS LIMITED Director 2015-06-05 CURRENT 2015-06-05 Dissolved 2017-04-18
JULIAN NICHOLAS SMITH MARIS WORKS LIMITED Director 2012-07-27 CURRENT 1999-11-15 Active
JULIAN NICHOLAS SMITH CANIMA LIMITED Director 2011-10-04 CURRENT 2011-10-04 Dissolved 2015-04-13
JULIAN NICHOLAS SMITH MARIS INTERIORS UK LIMITED Director 2008-06-25 CURRENT 2008-04-24 Dissolved 2014-08-26
JULIAN NICHOLAS SMITH MARIS INTERIORS CITY LIMITED Director 2005-03-01 CURRENT 1996-02-22 Active
JULIAN NICHOLAS SMITH COMMERCIAL PROPERTY SPECIALISTS LIMITED Director 2002-12-12 CURRENT 2002-11-19 Active
JULIAN NICHOLAS SMITH MARIS ADVANCE FINANCE LIMITED Director 2002-04-26 CURRENT 1999-09-13 Active
JULIAN NICHOLAS SMITH MARIS TRUSTEES LIMITED Director 2001-12-20 CURRENT 1995-10-20 Active
JULIAN NICHOLAS SMITH MARIS INTERIORS HOLDINGS LIMITED Director 2001-12-12 CURRENT 2001-11-06 Active
JULIAN NICHOLAS SMITH MARIS EUROPE LIMITED Director 1999-10-28 CURRENT 1999-09-13 Active
JULIAN NICHOLAS SMITH MARIS GROUP LIMITED Director 1999-01-20 CURRENT 1998-11-27 Active
JULIAN NICHOLAS SMITH MARIS INTERIORS SERVICES LIMITED Director 1997-06-02 CURRENT 1977-12-30 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
2024-05-29CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-01-03Current accounting period extended from 31/12/23 TO 31/03/24
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23AR0121/05/16 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-28AR0121/05/15 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-29RES15CHANGE OF NAME 28/07/2014
2014-07-29CERTNMCompany name changed maris synergy LIMITED\certificate issued on 29/07/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0121/05/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/13 FROM 13Th Floor the Tower Building 11 York Road Waterloo London SE1 7NX
2013-06-05AR0121/05/13 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0121/05/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0121/05/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AR0121/05/10 ANNUAL RETURN FULL LIST
2010-06-30CH01Director's details changed for Mr Julian Nicholas Smith on 2010-05-21
2010-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JOHN NEILL MILLS on 2010-05-21
2009-10-07AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN SMITH / 15/12/2008
2008-09-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-21288cSECRETARY'S CHANGE OF PARTICULARS / JOHN MILLS / 30/09/2007
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288aNEW SECRETARY APPOINTED
2007-06-25288bSECRETARY RESIGNED
2007-06-22363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-09363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-06-16363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-01-27288bDIRECTOR RESIGNED
2003-10-14RES13RES/APPTMNT OF SECRETAR 29/09/03
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-14RES13RO CHANGED 29/09/03
2003-10-14288bSECRETARY RESIGNED
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 21/05/03; NO CHANGE OF MEMBERS
2002-08-18AUDAUDITOR'S RESIGNATION
2002-06-13363aRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-11288bDIRECTOR RESIGNED
2001-12-11RES13RE DIR'S RESIGNATION 26/11/01
2001-08-09225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-08-09287REGISTERED OFFICE CHANGED ON 09/08/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-25288aNEW DIRECTOR APPOINTED
2001-06-25288aNEW SECRETARY APPOINTED
2001-06-25288aNEW DIRECTOR APPOINTED
2001-06-25288aNEW DIRECTOR APPOINTED
2001-06-06CERTNMCOMPANY NAME CHANGED BROOMCO (2564) LIMITED CERTIFICATE ISSUED ON 06/06/01
2001-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GO GREEN ADVICE 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 GO GREEN ADVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GO GREEN ADVICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Intangible Assets
Patents
We have not found any records of GO GREEN ADVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GO GREEN ADVICE LIMITED
Trademarks
We have not found any records of GO GREEN ADVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO GREEN ADVICE 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 (43999 - Other specialised construction activities n.e.c.) as GO GREEN ADVICE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GO GREEN ADVICE 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 GO GREEN ADVICE 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 GO GREEN ADVICE 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.