Background WavePink WaveYellow Wave

TEESSIDE GROWERS LIMITED (09325809)

TEESSIDE GROWERS LIMITED (09325809) is an active UK company. incorporated on 25 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TEESSIDE GROWERS LIMITED has been registered for 11 years. Current directors include BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul.

Company Number
09325809
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEESSIDE GROWERS LIMITED

TEESSIDE GROWERS LIMITED is an active company incorporated on 25 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TEESSIDE GROWERS LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09325809

LTD Company

Age

11 Years

Incorporated 25 November 2014

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 16 March 2026 (Just now)
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 25 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

P3P TEESSIDE LIMITED
From: 25 November 2014To: 13 October 2015
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 25 November 2014To: 10 March 2022
Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Funding Round
May 21
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jul 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 24
Loan Secured
Apr 25
Loan Secured
Mar 26
1
Funding
4
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARTHO, Alexander

Active
Dover Street, LondonW1S 4NS
Born August 1986
Director
Appointed 01 Nov 2022

ELBORNE, Philip Timothy William

Active
Dover Street, LondonW1S 4NS
Born August 1986
Director
Appointed 01 Nov 2022

HARRIS, Julian Paul

Active
Dover Street, LondonW1S 4NS
Born October 1960
Director
Appointed 25 Nov 2014

WHITE, Mark David

Resigned
Dover Street, LondonW1S 4NS
Born September 1973
Director
Appointed 25 Nov 2014
Resigned 29 Jul 2022

P3P PARTNERS LLP

Resigned
5 Fleet Place, LondonEC4M 7RD
Corporate director
Appointed 25 Nov 2014
Resigned 16 Jan 2024

Persons with significant control

10

1 Active
9 Ceased
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2022
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2022
Ceased 20 Jul 2022

Julian Paul Harris

Ceased
Dover Street, LondonW1S 4NS
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2022
Ceased 11 Apr 2022

Mark David White

Ceased
Dover Street, LondonW1S 4NS
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2022
Ceased 11 Apr 2022
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2022
Ceased 11 Apr 2022
3-4 Holborn Circus, LondonEC1N 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021
Ceased 02 Feb 2022

Mark David White

Ceased
Dover Street, LondonW1S 4NS
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2021
Ceased 07 Jun 2021
Thavies Inn House, LondonEC1N 2HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2021
Ceased 07 Jun 2021

Julian Paul Harris

Ceased
Dover Street, LondonW1S 4NS
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2021
Ceased 07 Jun 2021
Holborn Circus, LondonEC1N 2HA

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
Ceased 13 May 2021
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
11 March 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Change Corporate Director Company With Change Date
23 February 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
2 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2014
NEWINCIncorporation