Background WavePink WaveYellow Wave

GOOD GROWTH DATA LIMITED (07847869)

GOOD GROWTH DATA LIMITED (07847869) is an active UK company. incorporated on 15 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. GOOD GROWTH DATA LIMITED has been registered for 14 years. Current directors include ADAM, Michael Cyril Louis, CLARKSON, Jacob William, HAMMERSLEY, James and 3 others.

Company Number
07847869
Status
active
Type
ltd
Incorporated
15 November 2011
Age
14 years
Address
80-83 Long Lane, London, EC1A 9ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ADAM, Michael Cyril Louis, CLARKSON, Jacob William, HAMMERSLEY, James, SHAW, Nicholas Paul, Dr, TOPP, Darren Lee, GOOD GROWTH LIMITED
SIC Codes
70229, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD GROWTH DATA LIMITED

GOOD GROWTH DATA LIMITED is an active company incorporated on 15 November 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. GOOD GROWTH DATA LIMITED was registered 14 years ago.(SIC: 70229, 96090)

Status

active

Active since 14 years ago

Company No

07847869

LTD Company

Age

14 Years

Incorporated 15 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

GOOD GROWTH LIMITED
From: 15 November 2011To: 9 January 2024
Contact
Address

80-83 Long Lane London, EC1A 9ET,

Previous Addresses

Ground Floor, Keble House Southernhay Gardens Estate Exeter EX1 1NT England
From: 14 September 2017To: 12 October 2020
Suite 2.3, Renslade House Bonhay Road Exeter EX4 3AY
From: 17 March 2015To: 14 September 2017
Queensgate House 48 Queen Street Exeter EX4 3SR
From: 1 October 2014To: 17 March 2015
Queensgate House 48 Queen Street Exeter EX4 3SR United Kingdom
From: 1 October 2014To: 1 October 2014
Queensgate House Queensgate House 48 Queen Street Exeter EX4 3SR England
From: 29 September 2014To: 1 October 2014
Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ
From: 15 November 2011To: 29 September 2014
Timeline

31 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 13
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Feb 17
Share Issue
Jul 17
Funding Round
Jul 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
May 20
Loan Secured
Jul 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ADAM, Michael Cyril Louis

Active
Long Lane, LondonEC1A 9ET
Born February 1961
Director
Appointed 09 Feb 2026

CLARKSON, Jacob William

Active
Long Lane, LondonEC1A 9ET
Born April 1987
Director
Appointed 06 Jan 2023

HAMMERSLEY, James

Active
Long Lane, LondonEC1A 9ET
Born March 1976
Director
Appointed 15 Nov 2011

SHAW, Nicholas Paul, Dr

Active
Long Lane, LondonEC1A 9ET
Born July 1983
Director
Appointed 01 Jul 2016

TOPP, Darren Lee

Active
Long Lane, LondonEC1A 9ET
Born September 1967
Director
Appointed 10 Mar 2026

GOOD GROWTH LIMITED

Active
Long Lane, LondonEC1A 9ET
Corporate director
Appointed 14 Feb 2023

COONEY, Emmie Louise

Resigned
Long Lane, LondonEC1A 9ET
Secretary
Appointed 06 Jan 2023
Resigned 15 Dec 2025

HOPKINS, Anthony Keith Frank

Resigned
Antill Road, LondonE3 5BT
Secretary
Appointed 01 Jan 2022
Resigned 06 Jan 2023

BONES, Christopher John, Professor

Resigned
Long Lane, LondonEC1A 9ET
Born June 1958
Director
Appointed 15 Nov 2011
Resigned 31 Dec 2021

COONEY, Emmie Louise

Resigned
Long Lane, LondonEC1A 9ET
Born March 1985
Director
Appointed 06 Jan 2023
Resigned 12 Feb 2026

CRIPPS, Jocelyn Sally

Resigned
Southernhay Gardens Estate, ExeterEX1 1NT
Born November 1966
Director
Appointed 22 Feb 2019
Resigned 31 Mar 2020

DUKE, Michael John

Resigned
Long Lane, LondonEC1A 9ET
Born January 1988
Director
Appointed 01 Jan 2022
Resigned 30 Sept 2025

PAGE, Frank John

Resigned
Bonhay Road, ExeterEX4 3AY
Born March 1963
Director
Appointed 01 Dec 2013
Resigned 30 Jun 2015

STEYN, David Andrew

Resigned
Renslade House, Bonhay Road, ExeterEX4 3AY
Born September 1959
Director
Appointed 01 Jan 2017
Resigned 14 Aug 2019

TOPP, Darren Lee

Resigned
Southernhay Gardens Estate, ExeterEX1 1NT
Born September 1967
Director
Appointed 14 Aug 2019
Resigned 31 Mar 2020

WATSON, Timothy Mark

Resigned
Bonhay Road, ExeterEX4 3AY
Born March 1965
Director
Appointed 26 Sept 2014
Resigned 31 Aug 2016

ZNIDERIC, Sarah Elizabeth

Resigned
Southernhay Gardens Estate, ExeterEX1 1NT
Born June 1983
Director
Appointed 22 Feb 2019
Resigned 07 May 2020

Persons with significant control

3

1 Active
2 Ceased
Long Lane, LondonEC1A 9ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2021
Lewdown, OkehamptonEX20 4BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Duke Street, OxfordOX2 0QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
13 March 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
16 February 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
20 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Memorandum Articles
17 July 2017
MAMA
Resolution
17 July 2017
RESOLUTIONSResolutions
Resolution
17 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
13 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2011
NEWINCIncorporation