Background WavePink WaveYellow Wave

GROWTH CAPITAL VENTURES NOMINEES LIMITED (08722273)

GROWTH CAPITAL VENTURES NOMINEES LIMITED (08722273) is an active UK company. incorporated on 7 October 2013. with registered office in County Durham. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. GROWTH CAPITAL VENTURES NOMINEES LIMITED has been registered for 12 years. Current directors include PETERSON, Craig Alistair, PETERSON, Norman.

Company Number
08722273
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
Carlton House, County Durham, DL5 6ZE
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
PETERSON, Craig Alistair, PETERSON, Norman
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWTH CAPITAL VENTURES NOMINEES LIMITED

GROWTH CAPITAL VENTURES NOMINEES LIMITED is an active company incorporated on 7 October 2013 with the registered office located in County Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. GROWTH CAPITAL VENTURES NOMINEES LIMITED was registered 12 years ago.(SIC: 66120)

Status

active

Active since 12 years ago

Company No

08722273

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Carlton House 15 Parsons Court County Durham, DL5 6ZE,

Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Share Issue
Sept 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PETERSON, Norman

Active
15 Parsons Court, County DurhamDL5 6ZE
Secretary
Appointed 07 Oct 2013

PETERSON, Craig Alistair

Active
15 Parsons Court, County DurhamDL5 6ZE
Born July 1969
Director
Appointed 07 Oct 2013

PETERSON, Norman

Active
15 Parsons Court, County DurhamDL5 6ZE
Born March 1956
Director
Appointed 07 Oct 2013

GROWTH CAPITAL VENTURES LIMITED

Resigned
15 Parsons Court, County DurhamDL5 6ZE
Corporate director
Appointed 07 Oct 2013
Resigned 07 Oct 2013

Persons with significant control

2

Mr Craig Alistair Peterson

Active
15 Parsons Court, County DurhamDL5 6ZE
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Norman Peterson

Active
15 Parsons Court, County DurhamDL5 6ZE
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Capital Alter Shares Subdivision
4 September 2014
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Incorporation Company
7 October 2013
NEWINCIncorporation