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
Growth Holdings Limited
Growth Holdings Limited is an active company incorporated on 13 March 2020 with the registered office located in . Growth Holdings Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12516348
Private limited company
Age
5 years
Incorporated
13 March 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(8 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Growth Holdings Limited
Contact
Update Details
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on
16 May 2024
(1 year 6 months ago)
Previous address was
30 City Road London EC1Y 2AB England
Companies in
Telephone
Unreported
Email
Unreported
Website
Silkandcashmere.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Warren Bradley Todd
Director • British • Lives in England • Born in Apr 1966
Graham Howard Hedger
Director • British • Lives in England • Born in Oct 1963
Kirstie Sweet
Secretary
Richard Fernandes
Secretary
PSC
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
Foxyland (Luz) Limited
Graham Howard Hedger is a mutual person.
Active
Islington High Street Limited
Graham Howard Hedger is a mutual person.
Active
Brathew Limited
Graham Howard Hedger is a mutual person.
Active
Ski Enterprises (U.K.) Limited
Graham Howard Hedger is a mutual person.
Active
Prefixland Limited
Graham Howard Hedger is a mutual person.
Active
Meadview (Developments) Limited
Graham Howard Hedger is a mutual person.
Active
Amirstar Limited
Graham Howard Hedger is a mutual person.
Active
Bondminster Limited
Graham Howard Hedger is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£20.3K
Same as previous period
Total Liabilities
-£17.93K
Increased by £3.85K (+27%)
Net Assets
£2.38K
Decreased by £3.85K (-62%)
Debt Ratio (%)
88%
Increased by 18.98% (+27%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Charge Satisfied
1 Month Ago on 17 Sep 2025
Richard Fernandes Appointed
5 Months Ago on 28 May 2025
Kirstie Sweet Resigned
5 Months Ago on 28 May 2025
Confirmation Submitted
6 Months Ago on 25 Apr 2025
Full Accounts Submitted
11 Months Ago on 11 Dec 2024
New Charge Registered
1 Year 2 Months Ago on 6 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 6 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 16 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Mar 2024
Get Alerts
Get Credit Report
Discover Growth Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Satisfaction of charge 125163480001 in full
Submitted on 17 Sep 2025
Termination of appointment of Kirstie Sweet as a secretary on 28 May 2025
Submitted on 6 Jun 2025
Appointment of Richard Fernandes as a secretary on 28 May 2025
Submitted on 6 Jun 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 25 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Dec 2024
Registration of charge 125163480004, created on 6 September 2024
Submitted on 17 Sep 2024
Registration of charge 125163480003, created on 6 September 2024
Submitted on 10 Sep 2024
Registered office address changed from 30 City Road London EC1Y 2AB England to 2 Leman Street London E1W 9US on 16 May 2024
Submitted on 16 May 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 28 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs