Background WavePink WaveYellow Wave

SOUTH EAST GROWTH FUND MANAGERS LIMITED (03963896)

SOUTH EAST GROWTH FUND MANAGERS LIMITED (03963896) is an active UK company. incorporated on 30 March 2000. with registered office in Burton Upon Trent. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SOUTH EAST GROWTH FUND MANAGERS LIMITED has been registered for 25 years. Current directors include BOOTH, Ian Martyn, DAFFERN, Paul, GOULD, Jason Lee and 1 others.

Company Number
03963896
Status
active
Type
ltd
Incorporated
30 March 2000
Age
25 years
Address
The Coppers 24 Sudbury Road, Burton Upon Trent, DE13 8NA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BOOTH, Ian Martyn, DAFFERN, Paul, GOULD, Jason Lee, KING, Derek
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST GROWTH FUND MANAGERS LIMITED

SOUTH EAST GROWTH FUND MANAGERS LIMITED is an active company incorporated on 30 March 2000 with the registered office located in Burton Upon Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SOUTH EAST GROWTH FUND MANAGERS LIMITED was registered 25 years ago.(SIC: 66300)

Status

active

Active since 25 years ago

Company No

03963896

LTD Company

Age

25 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

SOUTH EAST ENTERPRISE FUND MANAGERS LIMITED
From: 30 March 2000To: 12 June 2002
Contact
Address

The Coppers 24 Sudbury Road Yoxall Burton Upon Trent, DE13 8NA,

Previous Addresses

108 Richmond Road Solihull West Midlands B92 7RY
From: 13 January 2015To: 11 May 2021
Wellington House 31-34 Waterloo Street Birmingham West Midlands B2 5TJ
From: 30 March 2000To: 13 January 2015
Timeline

3 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Mar 12
Director Joined
Mar 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOOTH, Ian Martyn

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born August 1954
Director
Appointed 30 Mar 2000

DAFFERN, Paul

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born January 1964
Director
Appointed 16 Mar 2012

GOULD, Jason Lee

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born December 1969
Director
Appointed 27 Jan 2005

KING, Derek

Active
24 Sudbury Road, Burton Upon TrentDE13 8NA
Born September 1967
Director
Appointed 27 Jan 2005

BOOTH, Ian Martyn

Resigned
108 Richmond Road, SolihullB92 7RY
Secretary
Appointed 30 Mar 2000
Resigned 29 Jan 2008

SCOTT, Ian Bennett

Resigned
Wellington House, BirminghamB2 5TJ
Secretary
Appointed 29 Jan 2008
Resigned 30 Sept 2013

HALLETT, Gregory James

Resigned
9 Stepping Stones, AlcesterB50 4PH
Born March 1962
Director
Appointed 30 Mar 2000
Resigned 28 Feb 2003

HAZELL, Timothy Robert Anthony

Resigned
Aymestry 304 Bath Road, WorcesterWR5 3ET
Born January 1962
Director
Appointed 12 Aug 2002
Resigned 12 Mar 2012

Persons with significant control

2

24 Sudbury Road, Burton Upon TrentDE13 8NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
24 Sudbury Road, Burton Upon TrentDE13 8NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Auditors Resignation Company
28 April 2007
AUDAUD
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Auditors Resignation Company
30 December 2003
AUDAUD
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2003
AAAnnual Accounts
Legacy
18 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Incorporation Company
30 March 2000
NEWINCIncorporation