GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD
Overview
| Company Name | GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07570232 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD located?
| Registered Office Address | The Old West Gun Works 201 Savile Street East S4 7UQ Sheffield South Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD?
| Company Name | From | Until |
|---|---|---|
| GRIPPLE LOADHOG INNOVATION DRIVEN EMPLOYEE COMPANY LIMITED | Mar 18, 2011 | Mar 18, 2011 |
What are the latest accounts for GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Dr Caroline Facey on Oct 06, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Conway Hartland as a director on Jul 23, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of David Arthur Routledge as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Florence Beaudic on May 02, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Julien Wiss on Oct 19, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Kimberley Danielle Jowett on May 02, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jake Hallatt on May 02, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Martin Dennis on May 02, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roger Hall as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Michael Hodgson on Dec 20, 2022 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Director's details changed for Mrs Deborah Jean Oxley Obe on Jun 06, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Obe Deborah Jean Oxley Obe on May 27, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Obe Deborah Jean Oxley on May 26, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Obe Deborah Jean Oxley on May 24, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Director's details changed for Deboarah Jean Oxley on May 23, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Katherine | Secretary | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | 203229620001 | |||||||
| CLIFF, Caroline, Dr | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | England | British | 180313300005 | |||||
| DAVIES, Robert Andrew | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | England | British | 60774430001 | |||||
| FACEY, Hugh David | Director | 201 Savile Street East S4 7UQ Sheffield The Old West Gun Works South Yorkshire United Kingdom | United Kingdom | British | 81575880011 | |||||
| HARTLAND, Peter Conway | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | England | British | 153421450001 | |||||
| HODGSON, Michael | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | United Kingdom | British | 282773400004 | |||||
| MARTIN, Juliet Elizabeth | Director | Savile Street East S4 7UQ Sheffield The Old West Gun Works South Yorkshire England | England | British | 161881100005 | |||||
| OXLEY OBE, Deborah Jean | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | England | British | 295918350003 | |||||
| SALLOWS, James David | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | United Kingdom | British | 161641290001 | |||||
| CHARLESWORTH, Paul Anthony | Secretary | 201 Savile Street East S4 7UQ Sheffield The Old West Gun Works South Yorkshire | 190026770001 | |||||||
| CULLEN, Katherine Bernadette | Secretary | 201 Savile Street East S4 7UQ Sheffield The Old West Gun Works South Yorkshire | British | 194496650001 | ||||||
| DANNHOFF, Mathieu | Secretary | 201 Savile Street East S4 7UQ Sheffield The Old West Gun Works South Yorkshire | 187642640001 | |||||||
| HALL, Roger | Secretary | 201 Savile Street East S4 7UQ Sheffield The Old West Gun Works South Yorkshire | 201771990001 | |||||||
| NICHOLLS, Clare Frances | Secretary | 201 Savile Street East S4 7UQ Sheffield The Old West Gun Works South Yorkshire United Kingdom | British | 160806920001 | ||||||
| NUTTALL, Graeme John | Secretary | Vine Street EC3N 2AA London 35 United Kingdom | 158650550001 | |||||||
| BAKER, Martin Leslie | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | United Kingdom | British | 248082060001 | |||||
| BALSAMO, Elise | Director | 1611 Emily Lane IL 60502 Aurora Gripple Inc. Illinois Usa | Usa | American | 190060900001 | |||||
| BARDA, Michel | Director | 201 Savile Street East S4 7UQ Sheffield The Old West Gun Works South Yorkshire United Kingdom | France | French | 162381440001 | |||||
| BARRERA, Joel | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | United Kingdom | American | 242707570001 | |||||
| BEAUDIC, Florence | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | France | French | 252888980001 | |||||
| BERGHMANS, Boris | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | Belgium | Belgian | 229052980002 | |||||
| BRADLEY, Toby James | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | United Kingdom | British | 248371510001 | |||||
| BREITBARTH, Bianca | Director | 201 Savile Street East S4 7UQ Sheffield The Old West Gun Works South Yorkshire | France | German | 229070190001 | |||||
| BUTTERWORTH, John | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | England | British | 199488470002 | |||||
| CANADINE, Philip | Director | Braithwell Way Hellaby S66 8QY Rotherham Unit 10 South Yorkshire England | United Kingdom | British | 193025110001 | |||||
| CHRISTIAN, Donald Lee | Director | Saville Street S4 7AQ Sheffield The Old West Gun Works South Yorkshire England | Usa Georgia | United States | 162939920001 | |||||
| CLARKE, Neil | Director | 201 Savile Street East S4 7UQ Sheffield The Old West Gun Works South Yorkshire United Kingdom | England | British | 161876020001 | |||||
| CULF, Dawn Lisa | Director | 201 Savile Street East S4 7UQ Sheffield The Old West Gun Works South Yorkshire United Kingdom | England | British | 178627360001 | |||||
| CURRY, James Michael Paul | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | United Kingdom | British | 229097600002 | |||||
| DEMOUTIERS, Stéphane | Director | Parc D’Activités Sud 1, Rue Du Commerce Bp37 67211 Obernai Gripple Sarl France | France | French | 190415460001 | |||||
| DENNIS, Jeremy Martin | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | United Kingdom | British | 179219130002 | |||||
| DESLER, Daniel Andre | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | United States | British | 236748920001 | |||||
| DUBUY, Sylvain | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | France | French | 205751310001 | |||||
| EKINS, Carolyn | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | United Kingdom | British | 243766400002 | |||||
| FIEDLER, Florence | Director | S4 7UQ Sheffield The Old West Gun Works 201 Savile Street East South Yorkshire England | France | French | 197343380001 |
What are the latest statements on persons with significant control for GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0