Background WavePink WaveYellow Wave

GROWTH FINANCE ANALYTICS LTD (12028340)

GROWTH FINANCE ANALYTICS LTD (12028340) is an active UK company. incorporated on 3 June 2019. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. GROWTH FINANCE ANALYTICS LTD has been registered for 6 years. Current directors include BLAKE, Joel Graham.

Company Number
12028340
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
Grosvenor House, Birmingham, B3 1RB
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BLAKE, Joel Graham
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWTH FINANCE ANALYTICS LTD

GROWTH FINANCE ANALYTICS LTD is an active company incorporated on 3 June 2019 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. GROWTH FINANCE ANALYTICS LTD was registered 6 years ago.(SIC: 63110)

Status

active

Active since 6 years ago

Company No

12028340

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Grosvenor House 11 St. Pauls Square Birmingham, B3 1RB,

Previous Addresses

Grosvenor House 11, St. Pauls Square Birmingham B3 1RB England
From: 9 April 2025To: 9 April 2025
The Priory Queensway City Centre Birmingham B4 6FH England
From: 21 August 2024To: 9 April 2025
International House 126 Colmore Row Birmingham B3 3AP England
From: 18 April 2024To: 21 August 2024
Second Floor, 21 Graham Street 21 Graham Street Birmingham B1 3JR England
From: 20 December 2022To: 18 April 2024
55 Newhall Street Birmingham B3 3RB United Kingdom
From: 3 June 2019To: 20 December 2022
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Share Issue
Jan 23
Share Issue
Feb 23
Funding Round
May 23
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BLAKE, Joel Graham

Active
11 St. Pauls Square, BirminghamB3 1RB
Born April 1980
Director
Appointed 03 Jun 2019

Persons with significant control

1

Mr Joel Graham Blake

Active
11 St. Pauls Square, BirminghamB3 1RB
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
3 January 2023
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Incorporation Company
3 June 2019
NEWINCIncorporation