Background WavePink WaveYellow Wave

GROWTHCORP SOLUTIONS LTD (11332823)

GROWTHCORP SOLUTIONS LTD (11332823) is an active UK company. incorporated on 27 April 2018. 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. GROWTHCORP SOLUTIONS LTD has been registered for 7 years. Current directors include CRAWFORD, James.

Company Number
11332823
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CRAWFORD, James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWTHCORP SOLUTIONS LTD

GROWTHCORP SOLUTIONS LTD is an active company incorporated on 27 April 2018 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. GROWTHCORP SOLUTIONS LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11332823

LTD Company

Age

7 Years

Incorporated 27 April 2018

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 2 January 2024 (2 years ago)
Period: 5 May 2022 - 30 April 2023(12 months)
Type: Dormant

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 August 2023 (2 years ago)
Submitted on 17 August 2023 (2 years ago)

Next Due

Due by 18 August 2024
For period ending 4 August 2024
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

20-22 Wenlock Road Lomdon N1 7GU England
From: 27 May 2020To: 22 December 2020
20-22 Wenlock Road London N1 7GU England
From: 27 May 2020To: 27 May 2020
171 Wilmslow Road Manchester M14 5AP England
From: 23 August 2019To: 27 May 2020
43 Essex Street London WC2R 3JF England
From: 3 May 2019To: 23 August 2019
20-22 Wenlock Road London N1 7GU England
From: 27 April 2018To: 3 May 2019
Timeline

41 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Jan 24
1
Funding
32
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

CRAWFORD, James

Active
Wenlock Road, LondonN1 7GU
Born November 1962
Director
Appointed 30 Mar 2022

ABELOW, Richard Allen

Resigned
Wenlock Road, LomdonN1 7GU
Born February 1937
Director
Appointed 14 Sept 2020
Resigned 01 Oct 2020

CRAWFORD, Augustine Gregory, Prof

Resigned
Wenlock Road, LondonN1 7GU
Born March 1945
Director
Appointed 06 May 2023
Resigned 06 May 2023

CRAWFORD, James

Resigned
Wenlock Road, LondonN1 7GU
Born November 1962
Director
Appointed 03 Sept 2020
Resigned 01 Mar 2022

JOHN, Augustine Gregory

Resigned
Wenlock Road, LondonN1 7GU
Born March 1945
Director
Appointed 06 May 2023
Resigned 09 Oct 2023

JOHN, Augustine Gregory, Prof

Resigned
Wenlock Road, LomdonN1 7GU
Born March 1945
Director
Appointed 10 Sept 2020
Resigned 01 Oct 2020

JOHN, Augustine Gregory, Prof

Resigned
Adventurers Quay, CardiffCF10 4NR
Born March 1945
Director
Appointed 21 Jul 2019
Resigned 08 Sept 2020

KANYATTE, Steven Karanja

Resigned
Wenlock Road, LomdonN1 7GU
Born September 1978
Director
Appointed 03 Sept 2020
Resigned 10 Sept 2020

KAUFMANN, Aurele Line Lienhardt

Resigned
Wenlock Road, LondonN1 7GU
Born January 1958
Director
Appointed 06 May 2023
Resigned 09 Oct 2023

KAUFMANN LIENHARDT, Aurele Line

Resigned
Wenlock Road, LomdonN1 7GU
Born January 1958
Director
Appointed 03 Sept 2020
Resigned 08 Sept 2020

KIMBER, William Edward

Resigned
Wenlock Road, LondonN1 7GU
Born March 1946
Director
Appointed 01 Apr 2019
Resigned 01 Mar 2022

KIMBER, William Edward

Resigned
Chemin, Auriebat65700
Born March 1946
Director
Appointed 19 Jun 2018
Resigned 06 Jul 2018

MICHAEL, Kim Therese

Resigned
Wenlock Road, LondonN1 7GU
Born April 1970
Director
Appointed 13 Dec 2019
Resigned 09 Oct 2023

MICHAEL, Kim Therese

Resigned
Wilmslow Road, ManchesterM14 5AP
Born April 1968
Director
Appointed 21 Jul 2019
Resigned 12 Dec 2019

MUNGUR, Gyanchand

Resigned
Glenthorne Road, LondonN11 3HT
Born September 1959
Director
Appointed 06 Jul 2018
Resigned 23 Aug 2019

WROE-CRAWFORD, Mason Ryan Asia

Resigned
Wenlock Road, LondonN1 7GU
Born May 1996
Director
Appointed 21 Nov 2018
Resigned 06 May 2023

WROE-CRAWFORD, Mason Ryan Asia

Resigned
Wenlock Road, LondonN1 7GU
Born May 1996
Director
Appointed 27 Apr 2018
Resigned 06 Jul 2018

Persons with significant control

4

0 Active
4 Ceased

Ms Kim Therese Michael

Ceased
Wenlock Road, LondonN1 7GU
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2021
Ceased 02 Jan 2024

Ms Mason Ryan Asia Wroe-Crawford

Ceased
Wenlock Road, LondonN1 7GU
Born May 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2019
Ceased 17 Jun 2021

Mr Gyanchand Mungur

Ceased
Glenthorne Road, LondonN11 3HT
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2018
Ceased 23 Aug 2019

Ms Mason Ryan Asia Wroe-Crawford

Ceased
Wenlock Road, LondonN1 7GU
Born May 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2018
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

68

Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
28 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Capital Allotment Shares
13 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Incorporation Company
27 April 2018
NEWINCIncorporation