BRITGROWTH LIMITED

Register to unlock more data on OkredoRegister

BRITGROWTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10807558

Incorporation date

07/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Dairy Stephen Road, Headington, Oxford OX3 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2017)
dot icon11/01/2023
Voluntary strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon07/12/2022
Application to strike the company off the register
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon25/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon19/08/2021
Director's details changed for Mr Nigel Stuart Eyre on 2021-08-18
dot icon19/08/2021
Cessation of Harry Albert Frederick Vella-Eyre as a person with significant control on 2021-08-18
dot icon19/08/2021
Notification of 4D Studio Group Ltd as a person with significant control on 2021-08-18
dot icon19/08/2021
Appointment of Mr Nigel Stuart Eyre as a director on 2021-08-18
dot icon19/08/2021
Termination of appointment of Harry Albert Frederick Vella-Eyre as a director on 2021-08-18
dot icon03/08/2021
Termination of appointment of Peter Richard Knight as a director on 2021-08-01
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon23/03/2021
Notification of Harry Albert Frederick Vella-Eyre as a person with significant control on 2021-03-02
dot icon23/03/2021
Appointment of Mr Harry Albert Frederick Vella-Eyre as a director on 2021-03-02
dot icon23/03/2021
Termination of appointment of Nigel Stuart Eyre as a director on 2021-03-02
dot icon23/03/2021
Cessation of Nigel Stuart Eyre as a person with significant control on 2021-03-02
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon22/02/2021
Cessation of Harry Albert Frederick Vella-Eyre as a person with significant control on 2021-01-15
dot icon22/02/2021
Notification of Peter Knight as a person with significant control on 2021-01-15
dot icon22/02/2021
Notification of Nigel Stuart Eyre as a person with significant control on 2021-01-15
dot icon21/01/2021
Registered office address changed from Unit 6, Ambition Broxbourne Business Centre Pindar Road Hoddesdon EN11 0FJ England to The Old Dairy Stephen Road Headington Oxford OX3 9AY on 2021-01-21
dot icon21/01/2021
Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY United Kingdom to Unit 6, Ambition Broxbourne Business Centre Pindar Road Hoddesdon EN11 0FJ on 2021-01-21
dot icon20/01/2021
Appointment of Mr Nigel Stuart Eyre as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Jeanne Marie Vella-Eyre as a director on 2021-01-15
dot icon15/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon15/10/2020
Appointment of Mr Peter Richard Knight as a director on 2020-09-01
dot icon08/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon23/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon19/06/2019
Change of details for Mr Harry Albert Frederick Vella-Eyre as a person with significant control on 2019-04-15
dot icon19/06/2019
Cessation of Stuart Easton as a person with significant control on 2019-04-15
dot icon19/06/2019
Termination of appointment of Stuart Easton as a director on 2019-04-15
dot icon19/06/2019
Appointment of Mrs Jeanne Marie Vella-Eyre as a director on 2019-04-15
dot icon14/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-07 with updates
dot icon07/06/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
23/03/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2021
0
100.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vella-Eyre, Jeanne Marie
Director
15/04/2019 - 15/01/2021
5
Easton, Stuart
Director
07/06/2017 - 15/04/2019
1
Eyre, Nigel Stuart
Director
18/08/2021 - Present
10
Knight, Peter Richard
Director
01/09/2020 - 01/08/2021
12
Eyre, Nigel Stuart
Director
15/01/2021 - 02/03/2021
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITGROWTH LIMITED

BRITGROWTH LIMITED is an(a) Active company incorporated on 07/06/2017 with the registered office located at The Old Dairy Stephen Road, Headington, Oxford OX3 9AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITGROWTH LIMITED?

toggle

BRITGROWTH LIMITED is currently Active. It was registered on 07/06/2017 .

Where is BRITGROWTH LIMITED located?

toggle

BRITGROWTH LIMITED is registered at The Old Dairy Stephen Road, Headington, Oxford OX3 9AY.

What does BRITGROWTH LIMITED do?

toggle

BRITGROWTH LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BRITGROWTH LIMITED?

toggle

The latest filing was on 11/01/2023: Voluntary strike-off action has been suspended.