Background WavePink WaveYellow Wave

ROOT2GROWTH LIMITED (11192989)

ROOT2GROWTH LIMITED (11192989) is an active UK company. incorporated on 7 February 2018. with registered office in Newton Abbot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ROOT2GROWTH LIMITED has been registered for 8 years. Current directors include GOREE, Johann Alexander.

Company Number
11192989
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
12 Fore Street, Newton Abbot, TQ13 0HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GOREE, Johann Alexander
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOT2GROWTH LIMITED

ROOT2GROWTH LIMITED is an active company incorporated on 7 February 2018 with the registered office located in Newton Abbot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ROOT2GROWTH LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11192989

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

12 Fore Street Chudleigh Newton Abbot, TQ13 0HX,

Previous Addresses

Pynes Hill Business Centre Pynes Hill Exeter EX2 5JL England
From: 19 November 2019To: 2 May 2023
Dix's Field 3rd Floor 11-15 Dix's Field Exeter Devon EX1 1QA United Kingdom
From: 6 July 2018To: 19 November 2019
23 Bunker Square 23 Bunker Square Exeter Devon EX2 7SH United Kingdom
From: 7 February 2018To: 6 July 2018
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 20
New Owner
Aug 20
Director Left
Sept 20
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GOREE, Johann Alexander

Active
Fore Street, Newton AbbotTQ13 0HX
Born November 1987
Director
Appointed 06 Mar 2026

ARMAND, Donovan Wade

Resigned
Fore Street, Newton AbbotTQ13 0HX
Secretary
Appointed 11 Sept 2020
Resigned 06 Mar 2026

ARMAND, Donovan Wade

Resigned
Pynes Hill, ExeterEX2 5JL
Born September 1988
Director
Appointed 09 Feb 2020
Resigned 11 Sept 2020

ARMAND, Rayanne

Resigned
Fore Street, Newton AbbotTQ13 0HX
Born August 1988
Director
Appointed 07 Feb 2018
Resigned 06 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Fore Street, Newton AbbotTQ13 0HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026

Mrs Rayanne Armand

Ceased
Fore Street, Newton AbbotTQ13 0HX
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2020
Ceased 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 July 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
2 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Incorporation Company
7 February 2018
NEWINCIncorporation