Background WavePink WaveYellow Wave

GROW SOFTWARE LIMITED (09012413)

GROW SOFTWARE LIMITED (09012413) is an active UK company. incorporated on 25 April 2014. with registered office in Southwark. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. GROW SOFTWARE LIMITED has been registered for 11 years. Current directors include COYLE, Raymond Patrick, MAHDAVI, Siavash Haroun.

Company Number
09012413
Status
active
Type
ltd
Incorporated
25 April 2014
Age
11 years
Address
5a Bear Lane, Southwark, SE1 0UH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COYLE, Raymond Patrick, MAHDAVI, Siavash Haroun
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROW SOFTWARE LIMITED

GROW SOFTWARE LIMITED is an active company incorporated on 25 April 2014 with the registered office located in Southwark. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. GROW SOFTWARE LIMITED was registered 11 years ago.(SIC: 62012, 62020)

Status

active

Active since 11 years ago

Company No

09012413

LTD Company

Age

11 Years

Incorporated 25 April 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

5a Bear Lane Southwark, SE1 0UH,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB
From: 25 April 2014To: 11 July 2022
Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Share Issue
Jul 14
Funding Round
Jul 14
Funding Round
Jan 15
Director Joined
Feb 15
Director Joined
Aug 16
Funding Round
Feb 17
Director Left
May 19
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COYLE, Raymond Patrick

Active
Bear Lane, LondonSE1 0UH
Born January 1971
Director
Appointed 06 Jun 2014

MAHDAVI, Siavash Haroun

Active
SouthwarkSE1 0UH
Born February 1980
Director
Appointed 03 Feb 2015

MADDEN, Dermot

Resigned
Jellicoe House, LondonSW15 6DD
Born October 1980
Director
Appointed 28 Jul 2016
Resigned 30 Nov 2018

MAHDAVI, Siavash Haroun

Resigned
LondonSW11 3TW
Born February 1980
Director
Appointed 25 Apr 2014
Resigned 16 Jun 2014

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 25 Apr 2014
Resigned 25 Apr 2014

Persons with significant control

1

Siavash Haroun Mahdavi

Active
SouthwarkSE1 0UH
Born February 1980

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

57

Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
12 July 2022
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
12 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Resolution
20 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Resolution
1 June 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Move Registers To Sail Company With New Address
25 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Resolution
5 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Resolution
4 July 2014
RESOLUTIONSResolutions
Resolution
4 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Incorporation Company
25 April 2014
NEWINCIncorporation