UKBizDB.co.uk

GROWTHMETRIX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Growthmetrix Ltd. The company was founded 5 years ago and was given the registration number 11941571. The firm's registered office is in NORTHAMPTON. You can find them at 75 Back Lane, Great Brington, Northampton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GROWTHMETRIX LTD
Company Number:11941571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:75 Back Lane, Great Brington, Northampton, England, NN7 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Aldwinckles Yard, Market Harborough, England, LE16 7AL

Director23 December 2020Active
75, Back Lane, Great Brington, Northampton, England, NN7 4EG

Director21 December 2019Active
75, Back Lane, Great Brington, Northampton, England, NN7 4EG

Director11 April 2019Active

People with Significant Control

Mr Jonathan Ryland Davis
Notified on:24 December 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:13, Aldwinckles Yard, Market Harborough, England, LE16 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Bumble Fiona Jane Davis
Notified on:16 December 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:75 Back Lane, Back Lane, Northampton, England, NN7 4EG
Nature of control:
  • Significant influence or control
Mr Jonathan Ryland Davis
Notified on:11 April 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Brampton Hill Farm, Welford Road, Northampton, England, NN6 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-26Dissolution

Dissolution application strike off company.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2021-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Address

Change registered office address company with date old address new address.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Resolution

Resolution.

Download
2019-04-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.