Company NameGrow Virtual Limited
DirectorKamal Ahmed
Company StatusActive
Company Number08572715
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kamal Ahmed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Jilu Miah Ahmed
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(6 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cotton's Gardens
London
E2 8DN

Contact

Websitewww.gsleducation.net

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

29 August 2013Delivered on: 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 7 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 May 2020Change of details for Mr Jilu Miah Ahmed as a person with significant control on 1 March 2020 (2 pages)
26 May 2020Director's details changed for Mr Jilu Miah Ahmed on 1 March 2020 (2 pages)
22 May 2020Cessation of Kamal Ahmed as a person with significant control on 1 March 2020 (1 page)
22 May 2020Appointment of Mr Jilu Miah Ahmed as a director on 1 March 2020 (2 pages)
22 May 2020Notification of Jilu Miah Ahmed as a person with significant control on 1 March 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-18
(3 pages)
4 July 2019Confirmation statement made on 17 June 2019 with updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
18 July 2017Notification of Kamal Ahmed as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Kamal Ahmed as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Kamal Ahmed as a person with significant control on 18 July 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
6 September 2013Registration of charge 085727150002 (33 pages)
6 September 2013Registration of charge 085727150002 (33 pages)
7 August 2013Registration of charge 085727150001 (44 pages)
7 August 2013Registration of charge 085727150001 (44 pages)
16 July 2013Company name changed saks (holdings) LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Company name changed saks (holdings) LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(27 pages)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(27 pages)