ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Headford Strategic Growth Limited

Headford Strategic Growth Limited is a liquidation company incorporated on 1 May 2013 with the registered office located in Cardiff, South Glamorgan. Headford Strategic Growth Limited was registered 12 years ago.
Status
Liquidation
Company No
08512108
Private limited company
Age
12 years
Incorporated 1 May 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2719 days
Dated 1 May 2017 (8 years ago)
Next confirmation dated 1 May 2018
Was due on 15 May 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2764 days
For period 1 Jul30 Jun 2016 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 30 June 2017
Was due on 31 March 2018 (7 years ago)
Address
4385
08512108 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 11 Jun 2025 (4 months ago)
Previous address was
Telephone
01454628777
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Dec 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Headford Group Limited
Craig Anthony Headford is a mutual person.
Active
Recruitment Mergers Limited
Craig Anthony Headford is a mutual person.
Active
Freight Solutions Consulting Limited
Craig Anthony Headford is a mutual person.
Liquidation
Freight Media Limited
Craig Anthony Headford is a mutual person.
Liquidation
Headford Usa Limited
Craig Anthony Headford is a mutual person.
Liquidation
Headford Rpo Limited
Craig Anthony Headford is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2016)
Period Ended
30 Jun 2016
For period 30 Jun30 Jun 2016
Traded for 12 months
Cash in Bank
£19.3K
Decreased by £3.33K (-15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£244.16K
Increased by £161.84K (+197%)
Total Liabilities
-£219.48K
Increased by £137.63K (+168%)
Net Assets
£24.68K
Increased by £24.21K (+5086%)
Debt Ratio (%)
90%
Decreased by 9.53% (-10%)
Latest Activity
Court Order to Wind Up
7 Years Ago on 16 Nov 2017
Confirmation Submitted
8 Years Ago on 10 Jul 2017
Craig Headford (PSC) Appointed
8 Years Ago on 1 May 2017
Small Accounts Submitted
8 Years Ago on 31 Mar 2017
Registered Address Changed
8 Years Ago on 11 Nov 2016
Confirmation Submitted
9 Years Ago on 26 May 2016
Small Accounts Submitted
10 Years Ago on 4 Oct 2015
Accounting Period Shortened
10 Years Ago on 28 Jul 2015
Registers Moved To Inspection Address
10 Years Ago on 12 May 2015
Mr Craig Anthony Headford Details Changed
10 Years Ago on 1 May 2015
Get Credit Report
Discover Headford Strategic Growth Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 11 Jun 2025
Submitted on 11 Jun 2025
Submitted on 11 Jun 2025
Order of court to wind up
Submitted on 16 Nov 2017
Confirmation statement made on 1 May 2017 with updates
Submitted on 10 Jul 2017
Notification of Craig Headford as a person with significant control on 1 May 2017
Submitted on 10 Jul 2017
Memorandum and Articles of Association
Submitted on 10 May 2017
Total exemption small company accounts made up to 30 June 2016
Submitted on 31 Mar 2017
Resolutions
Submitted on 15 Mar 2017
Registered office address changed from Woodland Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY to 8 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 11 November 2016
Submitted on 11 Nov 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year