GOOD GROWTH TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

GOOD GROWTH TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07757607

Incorporation date

31/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

80-83 Long Lane, London EC1A 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2011)
dot icon11/03/2026
Termination of appointment of Nick Shaw as a director on 2026-03-09
dot icon11/03/2026
Appointment of Mr Darren Lee Topp as a director on 2026-03-10
dot icon25/02/2026
Termination of appointment of Emmie Louise Cooney as a director on 2026-02-12
dot icon20/02/2026
Appointment of Mr Michael Cyril Louis Adam as a director on 2026-02-09
dot icon20/02/2026
Appointment of Dr Nick Shaw as a director on 2026-02-09
dot icon11/02/2026
Appointment of Mr James Hammersley as a director on 2026-02-01
dot icon23/12/2025
Termination of appointment of Emmie Louise Gynn Cooney as a secretary on 2025-12-15
dot icon01/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/10/2025
Termination of appointment of Michael John Duke as a director on 2025-09-30
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon13/03/2024
Director's details changed for Good Growth Holdings Limited on 2024-01-09
dot icon09/01/2024
Certificate of change of name
dot icon18/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon03/05/2023
Registration of charge 077576070003, created on 2023-05-03
dot icon13/04/2023
Termination of appointment of Michael Cyril Louis Adam as a director on 2023-03-08
dot icon22/02/2023
Termination of appointment of Mh Secretaries Limited as a secretary on 2023-01-06
dot icon22/02/2023
Appointment of Good Growth Holdings Limited as a director on 2023-02-15
dot icon22/02/2023
Appointment of Mr Michael John Duke as a director on 2023-02-15
dot icon22/02/2023
Appointment of Mrs Emmie Louise Cooney as a director on 2023-02-15
dot icon22/02/2023
Appointment of Dr Nicholas Shaw as a director on 2023-02-15
dot icon22/02/2023
Appointment of Mrs Emmie Louise Gynn Cooney as a secretary on 2023-02-15
dot icon05/02/2023
Change of details for Stockgrove Investments Limited as a person with significant control on 2023-01-23
dot icon22/01/2023
Termination of appointment of Feilim Mackle as a director on 2023-01-06
dot icon22/01/2023
Termination of appointment of Jarvey Kenneth Jason Moss as a director on 2023-01-06
dot icon22/01/2023
Registered office address changed from 80 Cheapside London EC2V 6EE England to 80-83 Long Lane London EC1A 9ET on 2023-01-23
dot icon22/01/2023
Satisfaction of charge 077576070002 in full
dot icon19/01/2023
Previous accounting period shortened from 2023-08-30 to 2022-12-31
dot icon20/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon15/09/2022
Registration of charge 077576070002, created on 2022-08-30
dot icon27/07/2022
Change of details for Stockgrove Investments Limited as a person with significant control on 2022-05-03
dot icon14/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon29/06/2022
Secretary's details changed for Mh Secretaries Limited on 2022-05-01
dot icon29/06/2022
Termination of appointment of Esther Soto Martin as a director on 2022-05-25
dot icon03/05/2022
Registered office address changed from 11 Staple Inn London WC1V 7QH to 80 Cheapside London EC2V 6EE on 2022-05-03
dot icon27/01/2022
Appointment of Esther Soto Martin as a director on 2022-01-01
dot icon13/01/2022
Accounts for a small company made up to 2021-08-31
dot icon19/10/2021
Termination of appointment of Michael Patrick Dodd as a director on 2021-04-01
dot icon06/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon10/06/2021
Notification of Stockgrove Investments Limited as a person with significant control on 2021-04-01
dot icon10/06/2021
Cessation of Michael Cyril Louis Adam as a person with significant control on 2021-04-01
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon24/02/2021
Resolutions
dot icon24/02/2021
Memorandum and Articles of Association
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon11/12/2020
Accounts for a small company made up to 2020-08-31
dot icon29/07/2020
Appointment of Feilim Mackle as a director on 2020-07-27
dot icon28/07/2020
Termination of appointment of Simon James Gulliford as a director on 2020-07-27
dot icon28/07/2020
Termination of appointment of Ian Richard Griffin as a director on 2020-07-27
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon25/02/2020
Accounts for a small company made up to 2019-08-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon19/11/2018
Accounts for a small company made up to 2018-08-31
dot icon31/10/2018
Termination of appointment of Frederic Kalinke as a director on 2018-10-31
dot icon06/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon15/01/2018
Accounts for a small company made up to 2017-08-31
dot icon05/01/2018
Change of details for Mr Michael Cyril Louis Adam as a person with significant control on 2017-12-22
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon07/12/2017
Resolutions
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon18/09/2017
Appointment of Simon James Gulliford as a director on 2017-09-12
dot icon25/08/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon24/08/2017
Director's details changed for Ian Griffin on 2017-08-24
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2016-02-12
dot icon06/07/2017
Accounts for a small company made up to 2016-08-31
dot icon30/06/2017
Statement of capital following an allotment of shares on 2016-02-12
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon16/05/2017
Termination of appointment of Philip Edward Francis Ley as a director on 2017-05-15
dot icon19/04/2017
Resolutions
dot icon04/04/2017
Appointment of Ian Griffin as a director on 2017-03-29
dot icon04/04/2017
Resolutions
dot icon13/03/2017
Termination of appointment of Richard David Abbott as a director on 2017-03-04
dot icon24/11/2016
Resignation of an auditor
dot icon08/11/2016
Auditor's resignation
dot icon07/11/2016
Appointment of Mr Frederic Kalinke as a director on 2016-11-02
dot icon07/11/2016
Appointment of Jacob William Clarkson as a director on 2016-11-02
dot icon07/11/2016
Appointment of Mr Jarvey Kenneth Jason Moss as a director on 2016-11-02
dot icon05/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon17/08/2016
Accounts for a small company made up to 2015-08-31
dot icon26/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon16/05/2016
Termination of appointment of Justin Gregory as a director on 2016-05-16
dot icon11/04/2016
Termination of appointment of Nicholas Moray Mclaren Burnell as a director on 2016-04-08
dot icon19/02/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon10/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon09/02/2016
Resolutions
dot icon22/01/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-12-16
dot icon30/10/2015
Appointment of Mh Secretaries Limited as a secretary on 2015-10-30
dot icon30/10/2015
Registered office address changed from 47 Castle Street Reading RG1 7SR to 11 Staple Inn London WC1V 7QH on 2015-10-30
dot icon30/10/2015
Termination of appointment of Pitsec Limited as a secretary on 2015-10-30
dot icon01/10/2015
Director's details changed for Mr Justin Gregory on 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon30/09/2015
Appointment of Mr Philip Edward Francis Ley as a director on 2015-09-16
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-08-05
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon21/07/2015
Resolutions
dot icon03/07/2015
Full accounts made up to 2014-08-31
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-03-24
dot icon09/04/2015
Register inspection address has been changed from 7 Henrietta Street London WC2E 8PS England to 41 Chagford Street London NW1 6EB
dot icon31/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon16/03/2015
Particulars of variation of rights attached to shares
dot icon16/03/2015
Change of share class name or designation
dot icon16/03/2015
Cancellation of shares. Statement of capital on 2015-02-16
dot icon16/03/2015
Purchase of own shares.
dot icon12/03/2015
Resolutions
dot icon03/03/2015
Termination of appointment of Matthew Kibble as a director on 2015-02-17
dot icon02/03/2015
Satisfaction of charge 077576070001 in full
dot icon26/02/2015
Termination of appointment of Martin Charles Heath as a director on 2014-12-23
dot icon20/01/2015
Second filing of SH01 previously delivered to Companies House
dot icon20/01/2015
Second filing of SH01 previously delivered to Companies House
dot icon15/01/2015
Appointment of Mr Richard David Abbott as a director on 2014-12-17
dot icon14/01/2015
Appointment of Mr Michael Cyril Louis Adam as a director on 2014-10-14
dot icon05/01/2015
Termination of appointment of Daniel Allen as a director on 2014-11-27
dot icon20/11/2014
Termination of appointment of Ian Pettifor as a director on 2014-10-31
dot icon13/10/2014
Termination of appointment of John Anthony Humphreys as a director on 2014-07-31
dot icon03/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon03/09/2014
Register inspection address has been changed from 26-27 Southampton Street London WC2E 7RS England to 7 Henrietta Street London WC2E 8PS
dot icon19/08/2014
Termination of appointment of Edward Navarro as a director on 2014-06-26
dot icon18/08/2014
Appointment of Mr Justin Gregory as a director on 2014-05-27
dot icon24/06/2014
Appointment of Mr Michael Patrick Dodd as a director
dot icon12/06/2014
Termination of appointment of Peter Middleton as a director
dot icon05/06/2014
Full accounts made up to 2013-08-31
dot icon12/02/2014
Appointment of Mr Edward Navarro as a director
dot icon04/02/2014
Statement of capital following an allotment of shares on 2014-01-20
dot icon30/01/2014
Termination of appointment of Paul Donovan as a director
dot icon20/12/2013
Registration of charge 077576070001
dot icon12/12/2013
Statement of capital following an allotment of shares on 2013-10-14
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-10-14
dot icon02/12/2013
Resolutions
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon03/09/2013
Register(s) moved to registered inspection location
dot icon03/09/2013
Termination of appointment of Bo Pedersen as a director
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon02/09/2013
Register(s) moved to registered inspection location
dot icon02/09/2013
Director's details changed for Mr Paul Michael Donovan on 2013-08-19
dot icon02/09/2013
Register inspection address has been changed
dot icon28/08/2013
Appointment of Mr Ian Pettifor as a director
dot icon28/08/2013
Appointment of Mr Nicholas Moray Mclaren Burnell as a director
dot icon28/08/2013
Appointment of Mr Paul Michael Donovan as a director
dot icon28/08/2013
Appointment of Mr Daniel Allen as a director
dot icon03/07/2013
Appointment of Mr John Anthony Humphreys as a director
dot icon10/06/2013
Full accounts made up to 2012-08-31
dot icon03/06/2013
Termination of appointment of John Humphreys as a director
dot icon28/05/2013
Termination of appointment of Glenn Hirchfield as a director
dot icon24/05/2013
Termination of appointment of Pitsecn Limited as a secretary
dot icon24/05/2013
Registered office address changed from C/O Wheawill & Sudworth 35 Westgate Huddersfield HD1 1PA United Kingdom on 2013-05-24
dot icon24/05/2013
Appointment of Pitsec Limited as a secretary
dot icon24/05/2013
Appointment of Pitsecn Limited as a secretary
dot icon01/05/2013
Resolutions
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon27/02/2013
Appointment of Mr Bo Kieffer Pedersen as a director
dot icon13/12/2012
Resolutions
dot icon13/12/2012
Resolutions
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon10/12/2012
Appointment of Mr Peter James Middleton as a director
dot icon21/11/2012
Appointment of Mr John Anthony Humphreys as a director
dot icon21/11/2012
Appointment of Mr Glenn Fraser Hirchfield as a director
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-09-10
dot icon02/11/2012
Sub-division of shares on 2012-09-03
dot icon04/10/2012
Appointment of Matthew Kibble as a director
dot icon04/10/2012
Change of share class name or designation
dot icon04/10/2012
Resolutions
dot icon13/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon24/08/2012
Termination of appointment of Mark Smith as a director
dot icon20/09/2011
Registered office address changed from Studio 20 Fazeley Studios 191 Fazeley Street Birmingham B5 5SE United Kingdom on 2011-09-20
dot icon19/09/2011
Appointment of Mr Mark Darren Smith as a director
dot icon31/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

14
2022
change arrow icon-85.97 % *

* during past year

Cash in Bank

£94,315.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
718.61K
-
0.00
672.36K
-
2022
14
525.37K
-
0.00
94.32K
-
2022
14
525.37K
-
0.00
94.32K
-

Employees

2022

Employees

14 Descended-18 % *

Net Assets(GBP)

525.37K £Descended-26.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.32K £Descended-85.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarkson, Jacob William
Director
02/11/2016 - Present
3
Mr Jarvey Kenneth Jason Moss
Director
01/11/2016 - 05/01/2023
10
Donovan, Paul Michael
Director
19/08/2013 - 27/01/2014
148
MH SECRETARIES LIMITED
Corporate Secretary
29/10/2015 - 05/01/2023
22
Hammersley, James
Director
01/02/2026 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOOD GROWTH TECHNOLOGY LIMITED

GOOD GROWTH TECHNOLOGY LIMITED is an(a) Active company incorporated on 31/08/2011 with the registered office located at 80-83 Long Lane, London EC1A 9ET. There are currently 6 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of GOOD GROWTH TECHNOLOGY LIMITED?

toggle

GOOD GROWTH TECHNOLOGY LIMITED is currently Active. It was registered on 31/08/2011 .

Where is GOOD GROWTH TECHNOLOGY LIMITED located?

toggle

GOOD GROWTH TECHNOLOGY LIMITED is registered at 80-83 Long Lane, London EC1A 9ET.

What does GOOD GROWTH TECHNOLOGY LIMITED do?

toggle

GOOD GROWTH TECHNOLOGY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does GOOD GROWTH TECHNOLOGY LIMITED have?

toggle

GOOD GROWTH TECHNOLOGY LIMITED had 14 employees in 2022.

What is the latest filing for GOOD GROWTH TECHNOLOGY LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Nick Shaw as a director on 2026-03-09.