Background WavePink WaveYellow Wave

NON TRADING GROWTH PARTNERS 001 LIMITED (10944123)

NON TRADING GROWTH PARTNERS 001 LIMITED (10944123) is an active UK company. incorporated on 4 September 2017. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. NON TRADING GROWTH PARTNERS 001 LIMITED has been registered for 8 years. Current directors include HAJI, Sally Lou.

Company Number
10944123
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
2 Colton Square, Leicester, LE1 1QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HAJI, Sally Lou
SIC Codes
78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NON TRADING GROWTH PARTNERS 001 LIMITED

NON TRADING GROWTH PARTNERS 001 LIMITED is an active company incorporated on 4 September 2017 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. NON TRADING GROWTH PARTNERS 001 LIMITED was registered 8 years ago.(SIC: 78200, 78300)

Status

active

Active since 8 years ago

Company No

10944123

LTD Company

Age

8 Years

Incorporated 4 September 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 20 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Dormant

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 5 September 2020 (5 years ago)
Submitted on 10 September 2020 (5 years ago)

Next Due

Due by 19 September 2021
For period ending 5 September 2021

Previous Company Names

GROWTH PARTNERS 001 LIMITED
From: 4 September 2017To: 1 August 2019
Contact
Address

2 Colton Square Leicester, LE1 1QH,

Previous Addresses

Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom
From: 4 September 2017To: 22 October 2018
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAJI, Sally Lou

Active
Colton Square, LeicesterLE1 1QH
Born September 1976
Director
Appointed 23 Jun 2023

BRESNIHAN, Paul Anthony

Resigned
Colton Square, LeicesterLE1 1QH
Born February 1976
Director
Appointed 04 Sept 2017
Resigned 21 Jun 2023

GROWTH PARTNERS MANAGEMENT LIMITED

Resigned
Colton Square, LeicesterLE1 1QH
Corporate director
Appointed 04 Sept 2017
Resigned 15 Jan 2024

Persons with significant control

1

Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Voluntary
23 January 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
18 January 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
15 January 2024
DS01DS01
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 December 2021
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
24 November 2021
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Resolution
1 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
22 October 2018
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Incorporation Company
4 September 2017
NEWINCIncorporation