Background WavePink WaveYellow Wave

EAST MIDLANDS EARLY GROWTH FUND LIMITED (05916692)

EAST MIDLANDS EARLY GROWTH FUND LIMITED (05916692) is an active UK company. incorporated on 25 August 2006. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EAST MIDLANDS EARLY GROWTH FUND LIMITED has been registered for 19 years. Current directors include CAWDRON, Robert John, KELLY, Adam Robert.

Company Number
05916692
Status
active
Type
ltd
Incorporated
25 August 2006
Age
19 years
Address
Steel City House, Sheffield, S1 2GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CAWDRON, Robert John, KELLY, Adam Robert
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS EARLY GROWTH FUND LIMITED

EAST MIDLANDS EARLY GROWTH FUND LIMITED is an active company incorporated on 25 August 2006 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. EAST MIDLANDS EARLY GROWTH FUND LIMITED was registered 19 years ago.(SIC: 64303)

Status

active

Active since 19 years ago

Company No

05916692

LTD Company

Age

19 Years

Incorporated 25 August 2006

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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

GEMSTONE EARLY GROWTH FUND LIMITED
From: 25 August 2006To: 1 September 2006
Contact
Address

Steel City House West Street Sheffield, S1 2GQ,

Previous Addresses

Foundry House 3 Millsands Sheffield S3 8NH England
From: 24 August 2017To: 8 November 2017
Foundry House 3 Millsands Sheffield S3 8NH England
From: 24 August 2017To: 24 August 2017
C/O E-Synergy Limited Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT
From: 26 October 2015To: 24 August 2017
C/O Investingzone Innovation Warehouse East Poultry Avenue London EC1A 9PT England
From: 20 November 2014To: 26 October 2015
C/O C/O E-Synergy Fleet House 8-12 New Bridge Street London EC4V 6AL
From: 8 October 2012To: 20 November 2014
Fleet House 8-12 New Bridge Street London EC4V 6AL
From: 24 June 2010To: 8 October 2012
6-7 New Bridge Street London EC4V 6AB
From: 25 August 2006To: 24 June 2010
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Sept 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CAWDRON, Robert John

Active
West Street, SheffieldS1 2GQ
Born September 1964
Director
Appointed 04 Aug 2017

KELLY, Adam Robert

Active
West Street, SheffieldS1 2GQ
Born July 1974
Director
Appointed 17 Jul 2025

BOWMAN, Michael John

Resigned
10 Parsonage Farm, RickmansworthWD3 7FN
Secretary
Appointed 28 Mar 2007
Resigned 22 Feb 2011

HART, Cheryle Jennifer

Resigned
New Bridge Street, LondonEC4V 6AL
Secretary
Appointed 22 Feb 2011
Resigned 15 Aug 2011

HART, Cheryle Jennifer

Resigned
Top Floor Flat 44 Clive Road, LondonSW19 2JB
Secretary
Appointed 25 Aug 2006
Resigned 28 Mar 2007

ARMSTRONG, Ronald Akers

Resigned
East Poultry Avenue, LondonEC1A 9PT
Born August 1944
Director
Appointed 01 Nov 2008
Resigned 15 Jan 2015

BOWMAN, Michael John

Resigned
3 Millsands, SheffieldS3 8NH
Born September 1952
Director
Appointed 15 Jan 2015
Resigned 04 Aug 2017

BROOK, Richard Anthony

Resigned
6 Logs Hill, ChislehurstBR7 5LW
Born July 1944
Director
Appointed 01 Nov 2008
Resigned 08 Dec 2010

COOPER, Kenneth Duncan

Resigned
West Street, SheffieldS1 2GQ
Born October 1963
Director
Appointed 04 Aug 2017
Resigned 17 Jul 2025

DE BOUCAUD, Cedriane Marie

Resigned
Top Floor Flat, LondonW11 2AY
Born September 1969
Director
Appointed 05 Sept 2006
Resigned 22 May 2008

LEWIS LA TORRE, Catherine Elizabeth

Resigned
West Street, SheffieldS1 2GQ
Born September 1965
Director
Appointed 01 Sept 2020
Resigned 29 Dec 2023

MORGAN, Keith Charles William

Resigned
West Street, SheffieldS1 2GQ
Born December 1963
Director
Appointed 04 Aug 2017
Resigned 31 Aug 2020

STEVENSON, Andrew, Dr

Resigned
Sequoia, HertfordSG14 3DW
Born January 1948
Director
Appointed 25 Aug 2006
Resigned 28 Apr 2008

WHITE, John Charles

Resigned
Fox Lane, OxfordOX7 5DS
Born April 1953
Director
Appointed 25 Aug 2006
Resigned 08 Dec 2010

Persons with significant control

3

1 Active
2 Ceased

Secretary Of State For Business And Trade

Active
Victoria Street, LondonSW1H 0ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2017

Mr Michael John Bowman

Ceased
3 Millsands, SheffieldS3 8NH
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Ceased 04 Aug 2017
East Poultry Avenue, LondonEC1A 9PT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Small
10 January 2025
AAMDAAMD
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 April 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
2 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
24 August 2017
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 August 2017
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
18 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
24 September 2009
288cChange of Particulars
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
15 October 2007
288cChange of Particulars
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
20 September 2006
88(2)R88(2)R
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 2006
NEWINCIncorporation