UKBizDB.co.uk

GROWING SQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Growing Square Limited. The company was founded 6 years ago and was given the registration number 11228524. The firm's registered office is in COVENT GARDEN. You can find them at 3rd Floor, 20 Bedford Street, Covent Garden, London. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:GROWING SQUARE LIMITED
Company Number:11228524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:3rd Floor, 20 Bedford Street, Covent Garden, London, England, WC2E 9HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 20 Bedford Street, Covent Garden, England, WC2E 9HP

Director27 February 2018Active
3rd Floor, 20 Bedford Street, Covent Garden, England, WC2E 9HP

Director27 February 2018Active
3rd Floor, 20 Bedford Street, Covent Garden, England, WC2E 9HP

Director27 February 2018Active
3rd Floor, 20 Bedford Street, Covent Garden, England, WC2E 9HP

Director27 February 2018Active

People with Significant Control

Mr Myles Stephenson
Notified on:27 February 2018
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX
Nature of control:
  • Right to appoint and remove directors
Mr Jamaal Shurland
Notified on:27 February 2018
Status:Active
Date of birth:April 1992
Nationality:Barbadian
Country of residence:England
Address:Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX
Nature of control:
  • Right to appoint and remove directors
Mr Ashley Tebi Fongho
Notified on:27 February 2018
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX
Nature of control:
  • Right to appoint and remove directors
Mr Mustafa Rahimtulla
Notified on:27 February 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:3rd Floor, 20 Bedford Street, Covent Garden, England, WC2E 9HP
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (5 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Address

Change registered office address company with date old address new address.

Download
2022-02-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Address

Change registered office address company with date old address new address.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Capital

Capital cancellation shares.

Download
2019-06-03Capital

Capital return purchase own shares.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.