Company NameGrowth Integration Limited
DirectorJohn Patrick Stephen Leyden
Company StatusActive
Company Number03490675
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr John Patrick Stephen Leyden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed28 August 1998(7 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Welbeck Court
Addison Bridge Place
London
W14 8XW
Director NameNicola Mary Rosen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleTeacher
Correspondence Address78 Wilton Road
London
N10 1LT
Secretary NameMr John Patrick Stephen Leyden
NationalityIrish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Welbeck Court
Addison Bridge Place
London
W14 8XW
Secretary NameMr Andrew Stewart Webb
NationalityBritish
StatusResigned
Appointed01 September 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Welbeck Court
Addison Bridge Place West Kensington
London
W14 8XW
Director NameMr Richard Adrian Rosen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Twyford Avenue
London
N2 7NN
Secretary NameMr Richard Adrian Rosen
NationalityBritish
StatusResigned
Appointed15 January 2002(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Twyford Avenue
London
N2 7NN
Secretary NameJoseph Lamptey
NationalityBritish
StatusResigned
Appointed27 May 2004(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address9 The Firs
Venner Road Sydenham
London
SE26 5EH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegrowthintegration.co.uk
Email address[email protected]
Telephone020 77105400
Telephone regionLondon

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.5k at £1Andrew Webb
50.00%
Ordinary A
2.5k at £1John Patrick Leyden
50.00%
Ordinary

Financials

Year2014
Net Worth£20,507
Cash£2,737
Current Liabilities£30,495

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
1 December 2022Unaudited abridged accounts made up to 31 July 2022 (10 pages)
29 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
10 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
4 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 August 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
2 August 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,002
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,002
(4 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5,002
(4 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5,002
(4 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5,002
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 September 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
10 September 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,002
(4 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,002
(4 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,002
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 February 2009Return made up to 09/01/09; full list of members (3 pages)
19 February 2009Return made up to 09/01/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 April 2008Appointment terminated secretary joseph lamptey (1 page)
22 April 2008Appointment terminated secretary joseph lamptey (1 page)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2007Return made up to 09/01/07; full list of members (6 pages)
16 January 2007Return made up to 09/01/07; full list of members (6 pages)
10 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 February 2006Return made up to 09/01/06; full list of members (6 pages)
6 February 2006Return made up to 09/01/06; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 March 2005Registered office changed on 04/03/05 from: 22 welbeck court addison bridge place london W14 8XW (1 page)
4 March 2005Registered office changed on 04/03/05 from: 22 welbeck court addison bridge place london W14 8XW (1 page)
17 January 2005Return made up to 09/01/05; full list of members (6 pages)
17 January 2005Return made up to 09/01/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
8 April 2004Ad 02/04/04--------- £ si 10998@1=10998 £ ic 5002/16000 (2 pages)
8 April 2004Ad 02/04/04--------- £ si 10998@1=10998 £ ic 5002/16000 (2 pages)
16 January 2004Return made up to 09/01/04; full list of members (6 pages)
16 January 2004Return made up to 09/01/04; full list of members (6 pages)
31 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
22 January 2003Return made up to 09/01/03; full list of members (7 pages)
22 January 2003Return made up to 09/01/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002Return made up to 12/12/01; full list of members (6 pages)
18 January 2002Return made up to 12/12/01; full list of members (6 pages)
4 January 2002Ad 20/12/01--------- £ si 2@1=2 £ ic 5000/5002 (2 pages)
4 January 2002Ad 02/01/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 January 2002Ad 20/12/01--------- £ si 2@1=2 £ ic 5000/5002 (2 pages)
4 January 2002Nc inc already adjusted 20/12/00 (2 pages)
4 January 2002Nc inc already adjusted 20/12/00 (2 pages)
4 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2002Ad 02/01/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
16 January 2001Return made up to 09/01/01; full list of members (6 pages)
16 January 2001Return made up to 09/01/01; full list of members (6 pages)
15 November 2000Accounts made up to 30 June 2000 (10 pages)
15 November 2000Accounts made up to 30 June 2000 (10 pages)
14 January 2000Return made up to 09/01/00; full list of members (6 pages)
14 January 2000Return made up to 09/01/00; full list of members (6 pages)
23 September 1999Accounts made up to 30 June 1999 (10 pages)
23 September 1999Accounts made up to 30 June 1999 (10 pages)
18 January 1999Return made up to 09/01/99; full list of members (6 pages)
18 January 1999Return made up to 09/01/99; full list of members (6 pages)
19 November 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
19 November 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Secretary resigned (1 page)
7 September 1998Company name changed appliance of science LIMITED\certificate issued on 08/09/98 (2 pages)
7 September 1998Company name changed appliance of science LIMITED\certificate issued on 08/09/98 (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 22 welbeck court addison bridge place london W14 8XW (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: 22 welbeck court addison bridge place london W14 8XW (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
9 January 1998Incorporation (15 pages)
9 January 1998Incorporation (15 pages)