Grow Strategy Consulting Limited STOWMARKET


Grow Strategy Consulting started in year 2011 as Private Limited Company with registration number 07883702. The Grow Strategy Consulting company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Stowmarket at Bury Lodge. Postal code: IP14 1JA.

At the moment there are 2 directors in the the firm, namely Justin B. and Mark A.. In addition one secretary - Sara A. - is with the company. As of 30 April 2024, there were 2 ex directors - Matthew B., Ashley C. and others listed below. There were no ex secretaries.

Grow Strategy Consulting Limited Address / Contact

Office Address Bury Lodge
Office Address2 Bury Road
Town Stowmarket
Post code IP14 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07883702
Date of Incorporation Thu, 15th Dec 2011
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Justin B.

Position: Director

Appointed: 05 January 2015

Sara A.

Position: Secretary

Appointed: 14 March 2012

Mark A.

Position: Director

Appointed: 15 December 2011

Matthew B.

Position: Director

Appointed: 15 December 2011

Resigned: 30 June 2017

Ashley C.

Position: Director

Appointed: 15 December 2011

Resigned: 28 November 2014

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Justin B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Justin B.

Notified on 30 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew B.

Notified on 1 July 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    53 628249 533129 130107 151156 610494 788358 274
Current Assets459 793668 701643 015398 725477 693339 065324 514374 924313 598587 926597 589
Debtors183 466287 697522 825294 984424 06589 532195 384267 773156 98893 138239 315
Net Assets Liabilities   -86-639-821-1 009-1 261-1 289-1 288-1 354
Other Debtors    2 27521 34028 36410 0512 20715 07013 110
Property Plant Equipment    170 2381 0961 104613201
Cash Bank In Hand276 327381 004120 190103 741       
Net Assets Liabilities Including Pension Asset Liability163 90079 21146 747-271       
Tangible Fixed Assets2 6031 718694535       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve163 80079 11146 647-371       
Other
Accumulated Depreciation Impairment Property Plant Equipment    5 1615 3315 4105 8016 1926 6837 095
Additions Other Than Through Business Combinations Property Plant Equipment      3171 249399  
Average Number Employees During Period    1  11  
Creditors   399 346478 502339 886325 713377 072315 781589 710599 445
Fixed Assets   535170    613541
Increase From Depreciation Charge For Year Property Plant Equipment     17079391391491412
Intangible Assets          340
Intangible Assets Gross Cost          340
Net Current Assets Liabilities161 81877 91546 270-621-809-821-1 199-2 148-2 183-1 784-1 856
Other Creditors    476 218329 381266 374342 762305 828571 515590 827
Property Plant Equipment Gross Cost    5 3315 3315 6486 8977 2967 2967 296
Provisions For Liabilities Balance Sheet Subtotal    34 4820921011739
Taxation Social Security Payable    5531841406 9627 28593143
Total Additions Including From Business Combinations Intangible Assets          340
Total Assets Less Current Liabilities164 42179 63346 964-86-639-821-961-1 052-1 079-1 171-1 315
Trade Creditors Trade Payables    1 09210 20859 19927 3482 66818 1028 475
Trade Debtors Trade Receivables    421 79068 192167 020257 722154 78178 068226 205
Capital Employed163 90079 21146 747-271       
Creditors Due Within One Year297 975590 786596 745399 346       
Number Shares Allotted 1391       
Par Value Share 111       
Provisions For Liabilities Charges521422217185       
Share Capital Allotted Called Up Paid11391       
Tangible Fixed Assets Additions 916583511       
Tangible Fixed Assets Cost Or Valuation3 9044 2374 8205 331       
Tangible Fixed Assets Depreciation1 3012 5194 1264 796       
Tangible Fixed Assets Depreciation Charged In Period 1 4121 607670       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 194         
Tangible Fixed Assets Disposals 583         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements