Company NameGrowfactor Limited
DirectorsSimon Richard Kallu and Kiranjit Kallu
Company StatusActive
Company Number07506405
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Previous NameSRK Accounting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon Richard Kallu
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMrs Kiranjit Kallu
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Contact

Websitewww.srkaccounting.co.uk
Email address[email protected]

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2013
Net Worth£3,830
Cash£15,129
Current Liabilities£18,712

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

22 March 2017Delivered on: 22 March 2017
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with updates (5 pages)
21 September 2023Confirmation statement made on 21 September 2023 with updates (7 pages)
19 September 2023Purchase of own shares. (3 pages)
12 September 2023Resolutions
  • RES13 ‐ Subdivision of 320 c ordinary shares of £0.11112 each into 3200 c ordinary shares of £0.011112 each and 320 d ordinary shares of £0.11112 each into 3200 d ordinary shares of £0.011112 each 30/08/2023
(2 pages)
12 September 2023Resolutions
  • RES13 ‐ After the purchases the ordinary c shares and ordinary d shares are authorised to be cancelled 30/08/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
12 September 2023Resolutions
  • RES13 ‐ As soon as the buyback is complete the company would cancel the shares 30/08/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 September 2023Resolutions
  • RES13 ‐ 30/08/2023
(2 pages)
12 September 2023Sub-division of shares on 30 August 2023 (6 pages)
8 September 2023Cancellation of shares. Statement of capital on 30 August 2023
  • GBP 49.35
(6 pages)
10 August 2023Notification of Kiranjit Kallu as a person with significant control on 6 April 2016 (2 pages)
10 August 2023Confirmation statement made on 10 August 2023 with updates (5 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
24 August 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
9 June 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
18 May 2022Sub-division of shares on 23 March 2022 (6 pages)
7 April 2022Registered office address changed from Growfactor Ltd 483 Green Lanes London N13 4BS England to 7 Bell Yard London WC2A 2JR on 7 April 2022 (1 page)
31 March 2022Particulars of variation of rights attached to shares (2 pages)
31 March 2022Particulars of variation of rights attached to shares (2 pages)
31 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 23/03/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 March 2022Particulars of variation of rights attached to shares (2 pages)
31 March 2022Memorandum and Articles of Association (25 pages)
31 March 2022Change of share class name or designation (2 pages)
31 March 2022Change of share class name or designation (2 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
5 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 February 2021Memorandum and Articles of Association (24 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 August 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 113.34
(3 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (5 pages)
14 August 2020Sub-division of shares on 1 July 2020 (6 pages)
14 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 August 2020Memorandum and Articles of Association (23 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
23 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 April 2020Memorandum and Articles of Association (21 pages)
15 April 2020Particulars of variation of rights attached to shares (2 pages)
14 April 2020Change of share class name or designation (2 pages)
11 March 2020Registered office address changed from 483 Green Lanes London N13 4BS England to Growfactor Ltd 483 Green Lanes London N13 4BS on 11 March 2020 (1 page)
11 March 2020Registered office address changed from Wework C/O Growfactor Limited Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom to 483 Green Lanes London N13 4BS on 11 March 2020 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 August 2019Satisfaction of charge 075064050001 in full (1 page)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
25 July 2018Registered office address changed from Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN United Kingdom to Wework C/O Growfactor Limited Aldwych Aldwych House London WC2B 4HN on 25 July 2018 (1 page)
25 July 2018Change of name notice (2 pages)
25 July 2018Registered office address changed from Wework C/O Growfactor Limited Aldwych Aldwych House London WC2B 4HN United Kingdom to Wework C/O Growfactor Limited Aldwych House 71-91 Aldwych London WC2B 4HN on 25 July 2018 (1 page)
25 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-12
(2 pages)
2 July 2018Change of details for Mr Simon Kallu as a person with significant control on 2 July 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 August 2017Registered office address changed from 2nd Floor 2 Sheraton Street London W1F 8BH England to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from , 2nd Floor 2 Sheraton Street, London, W1F 8BH, England to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from , Wework C/O Srk Accounting Limited 71-91 Aldwych, Aldwych House, London, WC2B 4HN, United Kingdom to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from , Wework C/O Srk Accounting Limited 71-91 Aldwych, Aldwych House, London, WC2B 4HN, United Kingdom to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN United Kingdom to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from , 2nd Floor 2 Sheraton Street, London, W1F 8BH, England to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 4 August 2017 (1 page)
22 March 2017Registration of charge 075064050001, created on 22 March 2017 (25 pages)
22 March 2017Registration of charge 075064050001, created on 22 March 2017 (25 pages)
24 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
11 January 2016Registered office address changed from , 47 Dean Street, 1st Floor, London, W1D 5BE to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 11 January 2016 (1 page)
11 January 2016Registered office address changed from , 47 Dean Street, 1st Floor, London, W1D 5BE to Wework C/O Srk Accounting Limited 71-91 Aldwych Aldwych House London WC2B 4HN on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 47 Dean Street 1st Floor London W1D 5BE to 2nd Floor 2 Sheraton Street London W1F 8BH on 11 January 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
22 February 2015Sub-division of shares on 1 January 2015 (5 pages)
22 February 2015Sub-division of shares on 1 January 2015 (5 pages)
22 February 2015Sub-division of shares on 1 January 2015 (5 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Appointment of Mrs Kiranjit Kallu as a director on 1 January 2015 (2 pages)
5 February 2015Appointment of Mrs Kiranjit Kallu as a director on 1 January 2015 (2 pages)
5 February 2015Appointment of Mrs Kiranjit Kallu as a director on 1 January 2015 (2 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Registered office address changed from , 1st Floor 47 Dean Street, 1st Floor 47 Dean Street, London, W1D 5BE, England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 1St Floor 47 Dean Street 1St Floor 47 Dean Street London W1D 5BE England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from , 1st Floor 47 Dean Street, 1st Floor 47 Dean Street, London, W1D 5BE, England on 21 November 2013 (1 page)
11 November 2013Registered office address changed from , 3rd Floor 47 Dean Street, London, W1D 5BE, England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 3Rd Floor 47 Dean Street London W1D 5BE England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from , 3rd Floor 47 Dean Street, London, W1D 5BE, England on 11 November 2013 (1 page)
25 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Mr Simon Richard Kallu on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Mr Simon Richard Kallu on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Simon Richard Kallu on 1 February 2012 (2 pages)
14 September 2011Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 September 2011 (1 page)
14 September 2011Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 14 September 2011 (1 page)
28 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
28 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)