Company NameGood Growth Data Limited
Company StatusActive
Company Number07847869
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Previous NameGood Growth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Hammersley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameDr Nicholas Paul Shaw
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Michael John Duke
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleChief Product Officer
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Jacob William Clarkson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMrs Emmie Louise Cooney
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Secretary NameMrs Emmie Louise Cooney
StatusCurrent
Appointed06 January 2023(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameGood Growth Holdings Limited (Corporation)
StatusCurrent
Appointed14 February 2023(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameGood Growth Limited (Corporation)
StatusCurrent
Appointed14 February 2023(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameProf Christopher John Bones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Frank John Page
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSuite 2.3, Renslade House Bonhay Road
Exeter
EX4 3AY
Director NameMr Timothy Mark Watson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.3, Renslade House Bonhay Road
Exeter
EX4 3AY
Director NameMr David Andrew Steyn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2019)
RoleInvestment
Country of ResidenceEngland
Correspondence AddressSuite 2.3 Renslade House, Bonhay Road
Exeter
Devon
EX4 3AY
Director NameMrs Jocelyn Sally Cripps
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2020)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor, Keble House Southernhay Gardens Esta
Exeter
EX1 1NT
Director NameMrs Sarah Elizabeth Znideric
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2020)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Keble House Southernhay Gardens Esta
Exeter
EX1 1NT
Director NameMr Darren Lee Topp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(7 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Keble House Southernhay Gardens Esta
Exeter
EX1 1NT
Secretary NameMr Anthony Keith Frank Hopkins
StatusResigned
Appointed01 January 2022(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 January 2023)
RoleCompany Director
Correspondence Address13 Antill Road
London
E3 5BT

Contact

Websitewww.goodgrowth.co.uk/
Telephone020 71830964
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 400 other UK companies use this postal address

Shareholders

5 at £1Hammer & Co Capital Resources LTD
50.00%
Ordinary
5 at £1Mill Lane Consulting LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£31,871
Cash£56,212
Current Liabilities£148,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Charges

21 September 2022Delivered on: 6 October 2022
Persons entitled: Arbuthnot Latham & Co,. Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
24 June 2020Delivered on: 6 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

13 April 2023Termination of appointment of Anthony Keith Frank Hopkins as a secretary on 6 January 2023 (1 page)
22 February 2023Director's details changed for Mr Michael John Duke on 14 February 2023 (2 pages)
16 February 2023Appointment of Mr Jacob William Clarkson as a director on 6 January 2023 (2 pages)
16 February 2023Appointment of Mrs Emmie Louise Cooney as a director on 6 January 2023 (2 pages)
16 February 2023Appointment of Good Growth Holdings Limited as a director on 14 February 2023 (2 pages)
16 February 2023Appointment of Mrs Emmie Louise Cooney as a secretary on 6 January 2023 (2 pages)
10 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
6 October 2022Registration of charge 078478690002, created on 21 September 2022 (38 pages)
5 September 2022Satisfaction of charge 078478690001 in full (1 page)
21 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 January 2022Appointment of Mr Anthony Keith Frank Hopkins as a secretary on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Christopher John Bones as a director on 31 December 2021 (1 page)
4 January 2022Appointment of Mr Michael John Duke as a director on 1 January 2022 (2 pages)
9 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
9 November 2021Cessation of Mill Lane Consulting Limited as a person with significant control on 1 July 2021 (1 page)
9 November 2021Cessation of Hammer and Co Capital Resources Limited as a person with significant control on 1 July 2021 (1 page)
9 November 2021Notification of Good Growth Holdings Limited as a person with significant control on 1 July 2021 (2 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
15 February 2021Director's details changed for Professor Christopher John Bones on 15 February 2021 (2 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
12 October 2020Registered office address changed from Ground Floor, Keble House Southernhay Gardens Estate Exeter EX1 1NT England to 80-83 Long Lane London EC1A 9ET on 12 October 2020 (1 page)
12 October 2020Director's details changed for Professor Christopher John Bones on 12 October 2020 (2 pages)
27 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 July 2020Registration of charge 078478690001, created on 24 June 2020 (41 pages)
8 May 2020Termination of appointment of Sarah Elizabeth Znideric as a director on 7 May 2020 (1 page)
5 April 2020Termination of appointment of Darren Lee Topp as a director on 31 March 2020 (1 page)
5 April 2020Termination of appointment of Jocelyn Sally Cripps as a director on 31 March 2020 (1 page)
2 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 August 2019Appointment of Mr Darren Lee Topp as a director on 14 August 2019 (2 pages)
15 August 2019Termination of appointment of David Andrew Steyn as a director on 14 August 2019 (1 page)
25 February 2019Appointment of Mrs Sarah Elizabeth Znideric as a director on 22 February 2019 (2 pages)
25 February 2019Appointment of Mrs Jocelyn Sally Cripps as a director on 22 February 2019 (2 pages)
23 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 September 2017Registered office address changed from Suite 2.3, Renslade House Bonhay Road Exeter EX4 3AY to Ground Floor, Keble House Southernhay Gardens Estate Exeter EX1 1NT on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Suite 2.3, Renslade House Bonhay Road Exeter EX4 3AY to Ground Floor, Keble House Southernhay Gardens Estate Exeter EX1 1NT on 14 September 2017 (1 page)
20 July 2017Sub-division of shares on 7 July 2017 (6 pages)
20 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 450
(8 pages)
20 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 450
(8 pages)
20 July 2017Sub-division of shares on 7 July 2017 (6 pages)
17 July 2017Memorandum and Articles of Association (13 pages)
17 July 2017Resolutions
  • RES13 ‐ (Emi) share option plan (plan) 07/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ That the sum of £440 being part of the profit and loss account be and is hereby capitalised and appropriated as capital to the holders of ordinary shares of £0.01 each in the capital of the company 07/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ That the sum of £440 being part of the profit and loss account be and is hereby capitalised and appropriated as capital to the holders of ordinary shares of £0.01 each in the capital of the company 07/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2017Memorandum and Articles of Association (13 pages)
17 July 2017Resolutions
  • RES13 ‐ (Emi) share option plan (plan) 07/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 February 2017Appointment of Mr David Andrew Steyn as a director on 1 January 2017 (2 pages)
22 February 2017Appointment of Mr David Andrew Steyn as a director on 1 January 2017 (2 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 August 2016Termination of appointment of Timothy Mark Watson as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Timothy Mark Watson as a director on 31 August 2016 (1 page)
7 July 2016Appointment of Dr Nicholas Paul Shaw as a director on 1 July 2016 (2 pages)
7 July 2016Appointment of Dr Nicholas Paul Shaw as a director on 1 July 2016 (2 pages)
16 November 2015Director's details changed for Mr Timothy Mark Watson on 26 September 2014 (2 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(4 pages)
16 November 2015Director's details changed for Mr Timothy Mark Watson on 26 September 2014 (2 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 July 2015Termination of appointment of Frank John Page as a director on 30 June 2015 (1 page)
10 July 2015Termination of appointment of Frank John Page as a director on 30 June 2015 (1 page)
17 March 2015Registered office address changed from Queensgate House 48 Queen Street Exeter EX4 3SR to Suite 2.3, Renslade House Bonhay Road Exeter EX4 3AY on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Queensgate House 48 Queen Street Exeter EX4 3SR to Suite 2.3, Renslade House Bonhay Road Exeter EX4 3AY on 17 March 2015 (1 page)
21 November 2014Director's details changed for Professor Christopher John Bones on 1 October 2014 (2 pages)
21 November 2014Director's details changed for Mr James Hammersley on 1 October 2014 (2 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10
(4 pages)
21 November 2014Director's details changed for Mr James Hammersley on 1 October 2014 (2 pages)
21 November 2014Director's details changed for Professor Christopher John Bones on 1 October 2014 (2 pages)
21 November 2014Director's details changed for Professor Christopher John Bones on 1 October 2014 (2 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10
(4 pages)
21 November 2014Director's details changed for Mr James Hammersley on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Frank John Page as a director on 1 December 2013 (2 pages)
3 October 2014Appointment of Mr Frank John Page as a director on 1 December 2013 (2 pages)
3 October 2014Appointment of Mr Frank John Page as a director on 1 December 2013 (2 pages)
1 October 2014Registered office address changed from Queensgate House Queensgate House 48 Queen Street Exeter EX4 3SR England to Queensgate House 48 Queen Street Exeter EX4 3SR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Queensgate House Queensgate House 48 Queen Street Exeter EX4 3SR England to Queensgate House 48 Queen Street Exeter EX4 3SR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Queensgate House 48 Queen Street Exeter EX4 3SR United Kingdom to Queensgate House 48 Queen Street Exeter EX4 3SR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Queensgate House 48 Queen Street Exeter EX4 3SR United Kingdom to Queensgate House 48 Queen Street Exeter EX4 3SR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Queensgate House 48 Queen Street Exeter EX4 3SR United Kingdom to Queensgate House 48 Queen Street Exeter EX4 3SR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Queensgate House Queensgate House 48 Queen Street Exeter EX4 3SR England to Queensgate House 48 Queen Street Exeter EX4 3SR on 1 October 2014 (1 page)
29 September 2014Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ to Queensgate House Queensgate House 48 Queen Street Exeter EX4 3SR on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ to Queensgate House Queensgate House 48 Queen Street Exeter EX4 3SR on 29 September 2014 (1 page)
26 September 2014Appointment of Mr Timothy Mark Watson as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Timothy Mark Watson as a director on 26 September 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 10
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 10
(3 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
(5 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
13 September 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
13 September 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)