Background WavePink WaveYellow Wave

GOOD GROWTH LIMITED (13437503)

GOOD GROWTH LIMITED (13437503) is an active UK company. incorporated on 3 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOOD GROWTH LIMITED has been registered for 4 years. Current directors include ADAM, Michael Cyril Louis, CLARKSON, Jacob William, HAMMERSLEY, James and 2 others.

Company Number
13437503
Status
active
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
80-83 Long Lane, London, EC1A 9ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAM, Michael Cyril Louis, CLARKSON, Jacob William, HAMMERSLEY, James, SHAW, Nick, Dr, TOPP, Darren Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD GROWTH LIMITED

GOOD GROWTH LIMITED is an active company incorporated on 3 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOOD GROWTH LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13437503

LTD Company

Age

4 Years

Incorporated 3 June 2021

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 30 November 2025 (5 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

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

GOOD GROWTH HOLDINGS LIMITED
From: 3 June 2021To: 9 January 2024
Contact
Address

80-83 Long Lane London, EC1A 9ET,

Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
May 22
Funding Round
May 22
Loan Secured
Sept 22
Share Issue
Jan 23
Director Joined
Feb 23
Funding Round
Feb 23
Funding Round
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Aug 23
Funding Round
Dec 23
Director Joined
Jan 24
New Owner
Apr 24
Director Left
Jul 24
Funding Round
Sept 24
Funding Round
Mar 25
Director Joined
Feb 26
8
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ADAM, Michael Cyril Louis

Active
Long Lane, LondonEC1A 9ET
Born February 1961
Director
Appointed 08 Mar 2023

CLARKSON, Jacob William

Active
Long Lane, LondonEC1A 9ET
Born April 1987
Director
Appointed 08 Jan 2024

HAMMERSLEY, James

Active
Long Lane, LondonEC1A 9ET
Born March 1976
Director
Appointed 03 Jun 2021

SHAW, Nick, Dr

Active
Long Lane, LondonEC1A 9ET
Born July 1983
Director
Appointed 09 Feb 2026

TOPP, Darren Lee

Active
Long Lane, LondonEC1A 9ET
Born September 1967
Director
Appointed 16 Feb 2023

COONEY, Emmie Louise

Resigned
Long Lane, LondonEC1A 9ET
Secretary
Appointed 06 Jan 2023
Resigned 10 Feb 2026

STEYN, David, Dr

Resigned
Long Lane, LondonEC1A 9ET
Born September 1959
Director
Appointed 08 Mar 2023
Resigned 26 Mar 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Cyril Louis Adam

Active
Long Lane, LondonEC1A 9ET
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2024

Dr Claudia Centazzo

Ceased
Long Lane, LondonEC1A 9ET
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2021
Ceased 13 May 2022

Mr James Hammersley

Active
Long Lane, LondonEC1A 9ET
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2021
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Resolution
10 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Resolution
30 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
11 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
9 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Resolution
12 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Memorandum Articles
25 January 2023
MAMA
Capital Alter Shares Subdivision
24 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
24 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Incorporation Company
3 June 2021
NEWINCIncorporation