Background WavePink WaveYellow Wave

ACCESS TO GROWTH LIMITED (02954575)

ACCESS TO GROWTH LIMITED (02954575) is an active UK company. incorporated on 1 August 1994. with registered office in Burnham-On-Crouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ACCESS TO GROWTH LIMITED has been registered for 31 years. Current directors include BELL, Holly Marie, BOOTH, Joseph Cockburn, SHEA, Leanne Kelly.

Company Number
02954575
Status
active
Type
ltd
Incorporated
1 August 1994
Age
31 years
Address
Oak Lodge, Burnham-On-Crouch, CM0 8PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BELL, Holly Marie, BOOTH, Joseph Cockburn, SHEA, Leanne Kelly
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS TO GROWTH LIMITED

ACCESS TO GROWTH LIMITED is an active company incorporated on 1 August 1994 with the registered office located in Burnham-On-Crouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ACCESS TO GROWTH LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

02954575

LTD Company

Age

31 Years

Incorporated 1 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

FIRELAND LIMITED
From: 1 August 1994To: 16 September 1994
Contact
Address

Oak Lodge Green Lane Burnham-On-Crouch, CM0 8PU,

Previous Addresses

Oak Lodge Green Lane Burnham on Crouch Essex CM9 8PU England
From: 11 November 2015To: 22 September 2018
Bag End 10 Windward Way South Woodham Ferrers Essex CM3 5YU
From: 15 August 2011To: 11 November 2015
83 Queensway Mildenhall Suffolk IP28 7JY
From: 1 August 1994To: 15 August 2011
Timeline

5 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Feb 17
Owner Exit
Aug 17
Director Joined
May 24
Director Joined
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BELL, Holly Marie

Active
Devonshire Road, Burnham-On-CrouchCM0 8DR
Secretary
Appointed 17 Jan 2020

BELL, Holly Marie

Active
Devonshire Road, Burnham-On-CrouchCM0 8DR
Born November 1986
Director
Appointed 01 May 2024

BOOTH, Joseph Cockburn

Active
Green Lane, Burnham-On-CrouchCM0 8PU
Born January 1948
Director
Appointed 16 Jan 1995

SHEA, Leanne Kelly

Active
Camden Street, BirminghamB1 3EY
Born October 1984
Director
Appointed 01 May 2024

BYRD, Janet

Resigned
83 Queensway, Bury St EdmundsIP28 7JY
Secretary
Appointed 01 Aug 1997
Resigned 10 Jun 2004

CURTIS, Paul James

Resigned
10 Windward Way, South Woodham FerrersCM3 5YU
Secretary
Appointed 10 Jun 2004
Resigned 01 Feb 2013

CURTIS, Suzanne Helena

Resigned
10 Windward Way, South Woodham FerrersCM3 5YU
Secretary
Appointed 01 Feb 2013
Resigned 01 Nov 2015

NORTH, Shaleen

Resigned
Green Lane, Burnham-On-CrouchCM0 8PU
Secretary
Appointed 01 Nov 2015
Resigned 17 Jan 2020

ON, Nicholas Peter

Resigned
71 Addycombe Terrace, Newcastle Upon TyneNE6 5NB
Secretary
Appointed 06 Sept 1994
Resigned 25 May 1995

SMITH, John Sinclair

Resigned
3 Ivy Lane, GatesheadNE9 6QD
Secretary
Appointed 25 May 1995
Resigned 31 Jul 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Aug 1994
Resigned 06 Sept 1994

CURTIS, Paul James

Resigned
Green Lane, Burnham On CrouchCM9 8PU
Born November 1959
Director
Appointed 01 Apr 1999
Resigned 28 Oct 2016

GRANT, Marjorie Olivia

Resigned
7 Rectory Terrace, Newcastle Upon TyneNE3 1XY
Born August 1946
Director
Appointed 16 Jan 1995
Resigned 31 Jul 1997

HARRIS, Ian Michael

Resigned
Park House, RushyfordDL17 0NF
Born August 1943
Director
Appointed 25 May 1995
Resigned 11 Jun 1996

HOWELLS, Carole Anne

Resigned
20 Plessey Terrace, Newcastle Upon TyneNE7 7DJ
Born January 1942
Director
Appointed 29 Apr 1996
Resigned 31 Jul 1997

MORRIS, Michael Stephen

Resigned
Camsen, Gubeon Wood, MorpethNE61 6BH
Born October 1939
Director
Appointed 25 May 1995
Resigned 25 Jun 1997

SMITH, Kevyn

Resigned
5 Angate Square, WoolsingtonDH1B 3EP
Born April 1950
Director
Appointed 29 Apr 1996
Resigned 31 Jul 1997

THOMPSON, Christopher Scott

Resigned
Highfield House, PontelandNE20 0JA
Born September 1956
Director
Appointed 06 Sept 1994
Resigned 31 Jul 1997

WICKHAM, Keith

Resigned
Hillcrest Front Street, SunderlandSR6 7JD
Born September 1947
Director
Appointed 01 Feb 1996
Resigned 31 Jul 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Aug 1994
Resigned 06 Sept 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Paul James Curtis

Ceased
Green Lane, Burnham On CrouchCM9 8PU
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2016

Mr Joseph Cockburn Booth

Active
Green Lane, Burnham-On-CrouchCM0 8PU
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 June 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 February 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
17 February 2017
CC04CC04
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Resolution
22 November 2016
RESOLUTIONSResolutions
Resolution
22 November 2016
RESOLUTIONSResolutions
Resolution
22 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
22 November 2016
CC04CC04
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
19 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
169169
Legacy
18 March 2002
169169
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
169169
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
88(2)R88(2)R
Legacy
1 June 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
7 May 1999
88(2)R88(2)R
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
88(2)R88(2)R
Legacy
16 March 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
2 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Accounts With Accounts Type Dormant
12 March 1996
AAAnnual Accounts
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
20 February 1996
288288
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
88(2)R88(2)R
Legacy
13 June 1995
288288
Resolution
1 June 1995
RESOLUTIONSResolutions
Resolution
1 June 1995
RESOLUTIONSResolutions
Resolution
1 June 1995
RESOLUTIONSResolutions
Legacy
1 June 1995
123Notice of Increase in Nominal Capital
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 May 1995
224224
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
287Change of Registered Office
Certificate Change Of Name Company
15 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 1994
NEWINCIncorporation