Growleady Limited LONDON


Growleady Limited is a private limited company located at 71-75 Shelton Street, London WC2H 9JQ. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-06-19, this 4-year-old company is run by 1 director.
Director Steven H., appointed on 14 May 2021.
The company is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990). According to CH data there was a change of name on 2021-04-08 and their previous name was Peak Business Development Limited.
The latest confirmation statement was filed on 2023-01-09 and the deadline for the next filing is 2024-01-23. Furthermore, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Growleady Limited Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12059800
Date of Incorporation Wed, 19th Jun 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 5 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Steven H.

Position: Director

Appointed: 14 May 2021

Nick M.

Position: Director

Appointed: 19 June 2019

Resigned: 24 October 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Steven H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nick M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven H.

Notified on 24 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nick M.

Notified on 19 June 2019
Ceased on 24 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Peak Business Development April 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand14 2521 168207
Net Assets Liabilities12 9671 491-5 400
Property Plant Equipment  487368
Current Assets  14 21614 072
Debtors  13 04813 865
Other Debtors  13 04813 865
Other
Version Production Software 2 0212 022 
Accumulated Depreciation Impairment Property Plant Equipment  343862
Additions Other Than Through Business Combinations Property Plant Equipment  830 
Average Number Employees During Period  21
Creditors-11 28513 21219 779
Increase From Depreciation Charge For Year Property Plant Equipment  343519
Loans From Directors-1258-13 048 
Net Current Assets Liabilities12 9671 004-5 707
Other Creditors 331 1 110
Property Plant Equipment Gross Cost  8301 230
Taxation Social Security Payable 6968 097 
Advances Credits Directors  13 048 
Advances Credits Made In Period Directors  13 048 
Amount Specific Advance Or Credit Directors  7 12813 865
Amount Specific Advance Or Credit Made In Period Directors  7 12810 384
Amount Specific Advance Or Credit Repaid In Period Directors   3 647
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   61
Bank Borrowings Overdrafts  5 1132 499
Deferred Tax Liabilities   -9
Number Shares Issued Fully Paid   2
Other Taxation Social Security Payable  8 09916 170
Par Value Share1  2
Provisions   61
Provisions For Liabilities Balance Sheet Subtotal   61
Total Additions Including From Business Combinations Property Plant Equipment   400
Total Assets Less Current Liabilities  1 491-5 339
Called Up Share Capital Not Paid Not Expressed As Current Asset0   
Number Shares Allotted1   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-09
filed on: 3rd, February 2024
Free Download (3 pages)

Company search