Company NameGrowdental Limited
DirectorsNicholas John Duncan and
Company StatusActive
Company Number08589392
CategoryPrivate Limited Company
Incorporation Date28 June 2013(9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Duncan
Date of BirthJune 1984 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2894 Zell Drive
Laguna Beach
Ca
92651
Director NameNicholas John Duncan
Date of BirthJune 1984 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3t Rue Des Rosiers
Paris
75004
Director NameGrant Walker Duncan
Date of BirthApril 1954 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed28 June 2013(same day as company formation)
RoleOrthodontist
Country of ResidenceAustralia
Correspondence Address110 Watson Avenue, Toorak Garden
South Australia
5065

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Grant Walker Duncan
50.00%
Ordinary
1 at £1Nicholas John Duncan
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,817
Cash£7,549
Current Liabilities£10,388

Accounts

Latest Accounts30 June 2022 (8 months, 3 weeks ago)
Next Accounts Due31 March 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2022 (8 months, 3 weeks ago)
Next Return Due12 July 2023 (3 months, 3 weeks from now)

Filing History

30 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 November 2020Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 24 November 2020 (1 page)
9 July 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 June 2018Director's details changed for Nicholas John Duncan on 22 June 2018 (2 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Notification of Nicholas John Duncan as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Grant Walker Duncan as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Director's details changed for Nicholas John Duncan on 26 June 2017 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Notification of Nicholas John Duncan as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Grant Walker Duncan as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Director's details changed for Nicholas John Duncan on 26 June 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Director's details changed for Nicholas John Duncan on 27 June 2015 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Director's details changed for Nicholas John Duncan on 27 June 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
28 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(44 pages)
28 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(44 pages)