Company NameContinuous Growth Limited
DirectorWillem Anton Smit
Company StatusActive
Company Number08165080
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Willem Anton Smit
Date of BirthMay 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed07 June 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusCurrent
Appointed02 August 2012(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMs Despoina Zinonos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCypriot
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMs Rashmi Oberoi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed29 April 2020(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMrs Helena Anne Jane Giles
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed02 August 2012(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Maximo Juda
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Current Liabilities£12,184

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 Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
20 June 2022Termination of appointment of Helena Anne Jane Giles as a director on 7 June 2022 (1 page)
20 June 2022Appointment of Mr. Willem Anton Smit as a director on 7 June 2022 (2 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
24 February 2021Appointment of Mrs Helena Anne Jane Giles as a director on 1 February 2021 (2 pages)
24 February 2021Termination of appointment of Rashmi Oberoi as a director on 1 February 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 October 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
1 July 2020Termination of appointment of Amicorp (Uk) Directors Limited as a director on 26 June 2020 (1 page)
9 June 2020Cessation of Maximo Juda as a person with significant control on 30 April 2017 (1 page)
9 June 2020Notification of Genomma Lab Internacional, S.A.B. De C.V. as a person with significant control on 30 April 2017 (1 page)
30 April 2020Termination of appointment of Despoina Zinonos as a director on 29 April 2020 (1 page)
30 April 2020Appointment of Rashmi Oberoi as a director on 29 April 2020 (2 pages)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
13 April 2018Second filing of Confirmation Statement dated 02/08/2017 (6 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 13/04/2018
(4 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
22 August 201602/08/16 Statement of Capital gbp 10000 (5 pages)
19 December 2015Amended total exemption full accounts made up to 31 December 2014 (11 pages)
19 December 2015Amended total exemption full accounts made up to 31 December 2014 (11 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(5 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(5 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 10,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 10,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 10,000
(3 pages)
9 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
9 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
2 August 2012Incorporation (12 pages)
2 August 2012Incorporation (12 pages)