Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Growthfinder Group Ltd
Growthfinder Group Ltd is a dissolved company incorporated on 9 June 2015 with the registered office located in Cambridge, Cambridgeshire. Growthfinder Group Ltd was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 April 2018
(7 years ago)
Was
2 years 10 months old
at the time of dissolution
Following
liquidation
Company No
09630029
Private limited company
Age
10 years
Incorporated
9 June 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Growthfinder Group Ltd
Contact
Address
41 Kingston Street
Cambridge
CB1 2NU
Same address for the past
8 years
Companies in CB1 2NU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Dr Emyr Wyn Griffiths
Director • PSC • British • Lives in Wales • Born in Feb 1972
Mr Ian Martyn Edwards
Director • PSC • British • Lives in England • Born in Aug 1978
Mr Peter John Westlake
Director • PSC • British • Lives in England • Born in Sep 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
30 Apr 2017
For period
30 May
⟶
30 Apr 2017
Traded for
11 months
Cash in Bank
£103.1K
Increased by £22.47K (+28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£173.04K
Increased by £80.35K (+87%)
Total Liabilities
-£87.55K
Increased by £427 (0%)
Net Assets
£85.49K
Increased by £79.92K (+1434%)
Debt Ratio (%)
51%
Decreased by 43.39% (-46%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 12 Apr 2018
Voluntary Liquidator Appointed
8 Years Ago on 2 Aug 2017
Registered Address Changed
8 Years Ago on 20 Jul 2017
Declaration of Solvency
8 Years Ago on 18 Jul 2017
Confirmation Submitted
8 Years Ago on 30 Jun 2017
Amended Full Accounts Submitted
8 Years Ago on 26 Jun 2017
Accounting Period Shortened
8 Years Ago on 25 May 2017
Ian Edwards (PSC) Appointed
9 Years Ago on 6 Apr 2016
Emyr Griffiths (PSC) Appointed
9 Years Ago on 6 Apr 2016
Peter Westlake (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Growthfinder Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Apr 2018
Return of final meeting in a members' voluntary winding up
Submitted on 12 Jan 2018
Resolutions
Submitted on 2 Aug 2017
Appointment of a voluntary liquidator
Submitted on 2 Aug 2017
Registered office address changed from 24 Greenwich Road Cardiff CF5 1EU United Kingdom to 41 Kingston Street Cambridge CB1 2NU on 20 July 2017
Submitted on 20 Jul 2017
Declaration of solvency
Submitted on 18 Jul 2017
Confirmation statement made on 30 April 2017 with updates
Submitted on 30 Jun 2017
Notification of Peter Westlake as a person with significant control on 6 April 2016
Submitted on 30 Jun 2017
Notification of Emyr Griffiths as a person with significant control on 6 April 2016
Submitted on 30 Jun 2017
Notification of Ian Edwards as a person with significant control on 6 April 2016
Submitted on 30 Jun 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs