Background WavePink WaveYellow Wave

GROW I.T. LIMITED (04830242)

GROW I.T. LIMITED (04830242) is an active UK company. incorporated on 11 July 2003. with registered office in Sevenoaks. The company operates in the Information and Communication sector, engaged in business and domestic software development. GROW I.T. LIMITED has been registered for 22 years. Current directors include JAMIESON, John Boyd Harvey.

Company Number
04830242
Status
active
Type
ltd
Incorporated
11 July 2003
Age
22 years
Address
Hatley Cottage Kingsingfield Road, Sevenoaks, TN15 6LH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JAMIESON, John Boyd Harvey
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROW I.T. LIMITED

GROW I.T. LIMITED is an active company incorporated on 11 July 2003 with the registered office located in Sevenoaks. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GROW I.T. LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04830242

LTD Company

Age

22 Years

Incorporated 11 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Hatley Cottage Kingsingfield Road West Kingsdown Sevenoaks, TN15 6LH,

Previous Addresses

9, Clearways Business Centre London Road West Kingsdown Sevenoaks Kent TN15 6ES England
From: 27 October 2015To: 20 November 2016
Quaives Farm Wickhambreaux Canterbury Kent CT3 1RY
From: 11 July 2003To: 27 October 2015
Timeline

2 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JAMIESON, John Boyd Harvey

Active
Hatley Cottage, SevenoaksTN15 6LH
Secretary
Appointed 11 Jul 2003

JAMIESON, John Boyd Harvey

Active
Hatley Cottage, SevenoaksTN15 6LH
Born May 1956
Director
Appointed 11 Jul 2003

IGP CORPORATE NOMINEES LTD.

Resigned
Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 11 Jul 2003
Resigned 11 Jul 2003

KELSEY, Paul Hyde

Resigned
Littlebourne Court, CanterburyCT3 1TU
Born May 1963
Director
Appointed 11 Jul 2003
Resigned 29 Jan 2015

Persons with significant control

2

Mr John Boyd Harvey Jamieson

Active
London Road, SevenoaksTN15 6ES
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Phk Limited

Active
Grove Road, CanterburyCT3 1RY

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

56

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2011
AR01AR01
Gazette Filings Brought Up To Date
2 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
190190
Legacy
13 July 2009
353353
Gazette Filings Brought Up To Date
19 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
5 September 2006
363aAnnual Return
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
288bResignation of Director or Secretary
Incorporation Company
11 July 2003
NEWINCIncorporation