Background WavePink WaveYellow Wave

HIGH GROWTH KNOWLEDGE COMPANY LIMITED (08384358)

HIGH GROWTH KNOWLEDGE COMPANY LIMITED (08384358) is an active UK company. incorporated on 1 February 2013. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HIGH GROWTH KNOWLEDGE COMPANY LIMITED has been registered for 13 years. Current directors include CHILCOTT, Sarah-Jane, JONES, Kim, QUINTANA, Peter John.

Company Number
08384358
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
Merchants House North, Bristol, BS1 4RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHILCOTT, Sarah-Jane, JONES, Kim, QUINTANA, Peter John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH GROWTH KNOWLEDGE COMPANY LIMITED

HIGH GROWTH KNOWLEDGE COMPANY LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HIGH GROWTH KNOWLEDGE COMPANY LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08384358

LTD Company

Age

13 Years

Incorporated 1 February 2013

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 27 May 2025 (11 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Merchants House North Wapping Road Bristol, BS1 4RW,

Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
May 20
Director Left
Oct 22
Director Joined
Mar 25
Funding Round
Feb 26
Funding Round
Feb 26
Share Issue
Feb 26
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHILCOTT, Sarah-Jane

Active
Alburys, BristolBS40 5NZ
Born June 1970
Director
Appointed 25 Mar 2025

JONES, Kim

Active
Old Town, Wotton-Under-EdgeGL12 7DH
Born August 1961
Director
Appointed 01 Feb 2013

QUINTANA, Peter John

Active
FromeBA11 5BX
Born July 1957
Director
Appointed 01 Feb 2013

COTTRELL, Sara Elizabeth

Resigned
Barrows Croft, CheddarBS27 3BH
Born October 1964
Director
Appointed 01 Feb 2013
Resigned 31 Aug 2015

HALE, Joanne Laura

Resigned
North, BristolBS1 4RW
Born May 1969
Director
Appointed 01 Dec 2013
Resigned 31 Aug 2015

JOLLIFF, Tracie Stephanie

Resigned
Nynehead, WellingtonTA21 0BU
Born November 1966
Director
Appointed 01 Feb 2013
Resigned 07 Mar 2014

SHORT, James Henderson Terry, Major General (Ret'D)

Resigned
Merchants House North, BristolBS1 4RW
Born March 1950
Director
Appointed 01 Apr 2020
Resigned 16 Oct 2022

Persons with significant control

2

Ms Kim Jones

Active
North, BristolBS1 4RW
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter John Quintana

Active
North, BristolBS1 4RW
Born July 1957

Nature of Control

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

Filing History

46

Resolution
16 February 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 February 2026
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
16 February 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
16 February 2026
RESOLUTIONSResolutions
Memorandum Articles
16 February 2026
MAMA
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2013
NEWINCIncorporation