Background WavePink WaveYellow Wave

BUSINESS GROWTH ASSOCIATES LIMITED (06237378)

BUSINESS GROWTH ASSOCIATES LIMITED (06237378) is an active UK company. incorporated on 4 May 2007. with registered office in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BUSINESS GROWTH ASSOCIATES LIMITED has been registered for 18 years. Current directors include WESTHEAD, Elizabeth Penelope.

Company Number
06237378
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
Room 40 Aldershot Enterprise Centre, Aldershot, GU11 1TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WESTHEAD, Elizabeth Penelope
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS GROWTH ASSOCIATES LIMITED

BUSINESS GROWTH ASSOCIATES LIMITED is an active company incorporated on 4 May 2007 with the registered office located in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BUSINESS GROWTH ASSOCIATES LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06237378

LTD Company

Age

18 Years

Incorporated 4 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot, GU11 1TQ,

Previous Addresses

C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU
From: 2 April 2015To: 4 September 2024
C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY
From: 4 June 2012To: 2 April 2015
124 Baker Street London W1U 6TY England
From: 31 December 2009To: 4 June 2012
5 Percy Street Office 4 London W1T 1DG
From: 4 May 2007To: 31 December 2009
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WESTHEAD, Elizabeth Penelope

Active
14-40 Victoria Road, AldershotGU11 1TQ
Born May 1965
Director
Appointed 01 Apr 2024

CODDAN SECRETARY SERVICE LIMITED

Resigned
Baker Street, 3rd Floor, LondonW1U 6TU
Corporate secretary
Appointed 04 May 2007
Resigned 05 May 2016

ARAUZ DE LEON, Iran

Resigned
Percy St.,, LondonW1T 1DG
Born October 1978
Director
Appointed 30 Sept 2008
Resigned 01 Apr 2010

GORDON, Frances Ann

Resigned
The Green, Haywards HeathRH17 7AW
Born October 1954
Director
Appointed 05 May 2016
Resigned 05 May 2016

NEMCHUKOV, Konstantin

Resigned
Baker Street, LondonW1U 6TU
Born March 1968
Director
Appointed 05 May 2016
Resigned 01 Apr 2024

NEMCHUKOV, Konstantin

Resigned
Baker Street, 3rd Floor, LondonW1U 6TU
Born March 1968
Director
Appointed 01 Apr 2010
Resigned 05 May 2016

CODDAN MANAGERS SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate director
Appointed 04 May 2007
Resigned 01 Apr 2010

Persons with significant control

1

6-7 St. Mary At Hill, LondonEC3R 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025
Fundings
Financials
Latest Activities

Filing History

60

Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
2 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 June 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 March 2009
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Incorporation Company
4 May 2007
NEWINCIncorporation