Background WavePink WaveYellow Wave

GROW BAG CAPITAL LTD (08536215)

GROW BAG CAPITAL LTD (08536215) is an active UK company. incorporated on 20 May 2013. with registered office in Twickenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GROW BAG CAPITAL LTD has been registered for 12 years. Current directors include GOODMAN, Peter James.

Company Number
08536215
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
25 Tower Road, Twickenham, TW1 4PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOODMAN, Peter James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROW BAG CAPITAL LTD

GROW BAG CAPITAL LTD is an active company incorporated on 20 May 2013 with the registered office located in Twickenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GROW BAG CAPITAL LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08536215

LTD Company

Age

12 Years

Incorporated 20 May 2013

Size

N/A

Accounts

ARD: 25/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 1 June 2024 - 25 May 2025

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

25 Tower Road Twickenham, TW1 4PJ,

Previous Addresses

The Factory 2 Acre Road Kingston upon Thames KT2 6EF England
From: 15 March 2023To: 15 March 2024
25 Tower Road Twickenham TW1 4PJ England
From: 10 March 2022To: 15 March 2023
25 Christopher Street London EC2A 2BS United Kingdom
From: 10 January 2019To: 10 March 2022
60 Gray's Inn Road Unit G1 London WC1X 8AQ England
From: 24 January 2017To: 10 January 2019
25 Tower Road Strawberry Hill TW1 4PJ
From: 19 May 2014To: 24 January 2017
145-157 St John Street London EC1V 4PW England
From: 20 May 2013To: 19 May 2014
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
May 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DARVILL, Russell James

Active
Mayflower Way, OngarCM5 9AZ
Secretary
Appointed 11 Aug 2014

GOODMAN, Peter James

Active
Tower Road, Strawberry HillTW1 4PJ
Born March 1978
Director
Appointed 20 May 2013

Persons with significant control

1

Mr Peter James Goodman

Active
Tower Road, Strawberry HillTW1 4PJ
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Incorporation Company
20 May 2013
NEWINCIncorporation