Background WavePink WaveYellow Wave

GROWUP GROUP LIMITED (11468710)

GROWUP GROUP LIMITED (11468710) is a administration UK company. incorporated on 17 July 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies and 3 other business activities. GROWUP GROUP LIMITED has been registered for 7 years. Current directors include HEDGES, Michael Lee, LOVELL, Sarah.

Company Number
11468710
Status
administration
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
C/O Interpath Ltd 1, Manchester, M2 1HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
HEDGES, Michael Lee, LOVELL, Sarah
SIC Codes
64201, 70229, 72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWUP GROUP LIMITED

GROWUP GROUP LIMITED is an administration company incorporated on 17 July 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies and 3 other business activities. GROWUP GROUP LIMITED was registered 7 years ago.(SIC: 64201, 70229, 72110, 72190)

Status

administration

Active since 7 years ago

Company No

11468710

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

VESCOR GROUP LIMITED
From: 17 July 2018To: 26 April 2023
Contact
Address

C/O Interpath Ltd 1 Marsden Street Manchester, M2 1HW,

Previous Addresses

One Glass Wharf Bristol BS2 0ZX England
From: 17 July 2018To: 30 December 2025
Timeline

43 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Feb 20
Director Left
Mar 20
Funding Round
May 20
Funding Round
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
May 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
14
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HEDGES, Michael Lee

Active
Marsden Street, ManchesterM2 1HW
Born February 1967
Director
Appointed 07 Nov 2024

LOVELL, Sarah

Active
Marsden Street, ManchesterM2 1HW
Born October 1978
Director
Appointed 20 Jun 2024

QUAYSECO LIMITED

Resigned
BristolBS2 0ZX
Corporate secretary
Appointed 17 Jul 2018
Resigned 18 Dec 2025

AITKEN, Max

Resigned
BristolBS2 0ZX
Born March 1977
Director
Appointed 17 Jul 2018
Resigned 05 Mar 2020

AMORY, Benjamin David Heathcoat

Resigned
BristolBS2 0ZX
Born August 1983
Director
Appointed 29 Apr 2019
Resigned 10 Oct 2023

BECKER, Erich, Dr

Resigned
BristolBS2 0ZX
Born May 1973
Director
Appointed 24 Dec 2021
Resigned 12 Jun 2023

BRITTON, Christopher Paul

Resigned
Marsden Street, ManchesterM2 1HW
Born December 1957
Director
Appointed 01 Oct 2023
Resigned 08 Jan 2026

BURGESS, John Downing

Resigned
Marsden Street, ManchesterM2 1HW
Born June 1950
Director
Appointed 24 Dec 2021
Resigned 12 Jan 2026

CLEMENTE LORENTE, Eduardo

Resigned
Marsden Street, ManchesterM2 1HW
Born March 1985
Director
Appointed 24 Dec 2021
Resigned 08 Jan 2026

DOBIE, Gillon Lister

Resigned
BristolBS2 0ZX
Born May 1988
Director
Appointed 29 Apr 2019
Resigned 10 Oct 2023

EHRMAN, Thomas Matthew Wallace

Resigned
BristolBS2 0ZX
Born October 1981
Director
Appointed 29 Apr 2019
Resigned 10 Oct 2023

FRIEDMAN, Matan

Resigned
BristolBS2 0ZX
Born August 1977
Director
Appointed 12 Jun 2023
Resigned 20 Jun 2024

HAMILTON STUBBER, Henry James

Resigned
BristolBS2 0ZX
Born September 1984
Director
Appointed 29 Apr 2019
Resigned 10 Oct 2023

LAING, Frederick Charles Grant

Resigned
Marsden Street, ManchesterM2 1HW
Born November 1985
Director
Appointed 24 Dec 2021
Resigned 28 Jan 2026

MACPHERSON, Philip Strone Stewart

Resigned
BristolBS2 0ZX
Born July 1948
Director
Appointed 29 Apr 2019
Resigned 12 Feb 2023

WHATELY, Richard Marcus

Resigned
BristolBS2 0ZX
Born March 1977
Director
Appointed 17 Jul 2018
Resigned 06 Nov 2024

Persons with significant control

1

Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2021
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Liquidation Administration Notice Deemed Approval Of Proposals
20 January 2026
AM06AM06
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Liquidation In Administration Proposals
7 January 2026
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
6 January 2026
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
24 December 2025
AM01AM01
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Legacy
30 September 2025
RP04SH01RP04SH01
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Resolution
4 July 2025
RESOLUTIONSResolutions
Memorandum Articles
1 July 2025
MAMA
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Memorandum Articles
20 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Resolution
7 November 2023
RESOLUTIONSResolutions
Memorandum Articles
7 November 2023
MAMA
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Certificate Change Of Name Company
26 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Memorandum Articles
6 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2022
PSC09Update to PSC Statements
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Memorandum Articles
10 January 2022
MAMA
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Resolution
8 January 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
7 January 2022
RP04AP01RP04AP01
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Resolution
10 May 2021
RESOLUTIONSResolutions
Resolution
13 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Memorandum Articles
22 June 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Resolution
14 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Incorporation Company
17 July 2018
NEWINCIncorporation