Background WavePink WaveYellow Wave

GLOBAL GROWTH SYSTEMS LTD (05660989)

GLOBAL GROWTH SYSTEMS LTD (05660989) is an active UK company. incorporated on 22 December 2005. with registered office in Burton Latimer. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLOBAL GROWTH SYSTEMS LTD has been registered for 20 years. Current directors include NELSON, William.

Company Number
05660989
Status
active
Type
ltd
Incorporated
22 December 2005
Age
20 years
Address
16 The Crescent, Burton Latimer, NN15 5NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NELSON, William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL GROWTH SYSTEMS LTD

GLOBAL GROWTH SYSTEMS LTD is an active company incorporated on 22 December 2005 with the registered office located in Burton Latimer. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GLOBAL GROWTH SYSTEMS LTD was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05660989

LTD Company

Age

20 Years

Incorporated 22 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

CNNSUPERCHIP LIMITED
From: 22 December 2005To: 4 June 2019
Contact
Address

16 The Crescent Burton Latimer, NN15 5NQ,

Previous Addresses

St John's Innovation Centre St John's Innovation Park Cowley Road Cambridge CB4 0WS
From: 22 December 2005To: 5 January 2018
Timeline

2 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NELSON, William

Active
16 The Crescent, KetteringNN15 5NQ
Secretary
Appointed 22 Dec 2005

NELSON, William

Active
16 The Crescent, KetteringNN15 5NQ
Born July 1951
Director
Appointed 22 Dec 2005

GRIFFITHS, Gregory

Resigned
Newcastle Court, PresteigneLD8 2PA
Born May 1949
Director
Appointed 01 Dec 2007
Resigned 21 Dec 2008

PIKE, Steven Derek

Resigned
8 Longcroft Avenue, HarpendenAL5 2QZ
Born January 1959
Director
Appointed 01 Nov 2007
Resigned 28 May 2008

ZYMELKA, John Anthony

Resigned
23 Brook Street, ColchesterCO6 2JD
Born November 1954
Director
Appointed 22 Dec 2005
Resigned 01 Nov 2010

Persons with significant control

1

Mr William Nelson

Active
The Crescent, Burton LatimerNN15 5NQ
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Move Registers To Sail Company
2 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
2 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
353353
Legacy
16 January 2009
190190
Legacy
16 January 2009
287Change of Registered Office
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
287Change of Registered Office
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
353353
Legacy
18 January 2008
287Change of Registered Office
Legacy
18 January 2008
353353
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Incorporation Company
22 December 2005
NEWINCIncorporation