General information

Name:

Britgrowth Ltd

Office Address:

The Old Dairy Stephen Road Headington OX3 9AY Oxford

Number: 10807558

Incorporation date: 2017-06-07

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Britgrowth Limited can be gotten hold of in The Old Dairy Stephen Road, Headington in Oxford. Its zip code is OX3 9AY. Britgrowth has been active on the market for the last seven years. Its reg. no. is 10807558. This company's registered with SIC code 64303 - Activities of venture and development capital companies. Britgrowth Ltd released its latest accounts for the financial period up to Wednesday 30th June 2021. The business most recent confirmation statement was released on Wednesday 23rd March 2022.

According to the latest update, there seems to be only one director in the company: Nigel E. (since August 18, 2021). That company had been directed by Harry V. till August 2021. Furthermore a different director, namely Nigel E. resigned in March 2021.

Financial data based on annual reports

Company staff

Nigel E.

Role: Director

Appointed: 18 August 2021

Latest update: 1 January 2024

People with significant control

The companies with significant control over the firm are: 4d Studio Group Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Oxford at 12 Stephen Road, Headington, OX3 9AY and was registered as a PSC under the reg no 10808185. Peter K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

4d Studio Group Ltd
Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 10808185
Notified on 18 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter K.
Notified on 15 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harry V.
Notified on 2 March 2021
Ceased on 18 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel E.
Notified on 15 January 2021
Ceased on 2 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harry V.
Notified on 7 June 2017
Ceased on 15 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart E.
Notified on 7 June 2017
Ceased on 15 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 06 April 2023
Confirmation statement last made up date 23 March 2022
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 11th, January 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64303 : Activities of venture and development capital companies
6
Company Age

Closest Companies - by postcode