Background WavePink WaveYellow Wave

GROWTHSTEP FM LTD (11656750)

GROWTHSTEP FM LTD (11656750) is an active UK company. incorporated on 2 November 2018. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GROWTHSTEP FM LTD has been registered for 7 years. Current directors include GREENWOOD, Rebecca Margaret Sian, SHUTE, Colin Robert.

Company Number
11656750
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GREENWOOD, Rebecca Margaret Sian, SHUTE, Colin Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWTHSTEP FM LTD

GROWTHSTEP FM LTD is an active company incorporated on 2 November 2018 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GROWTHSTEP FM LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11656750

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 September 2023 - 31 May 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

STRAITEBAY LIMITED
From: 2 November 2018To: 8 September 2020
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 November 2018To: 21 December 2018
Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Mar 19
Director Joined
Mar 19
Funding Round
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Jan 21
Owner Exit
Jan 21
Funding Round
Mar 21
Share Issue
Mar 21
Funding Round
Mar 23
Owner Exit
Mar 23
Loan Secured
Mar 23
5
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREENWOOD, Rebecca Margaret Sian

Active
Cardale Park, HarrogateHG3 1GY
Born October 1984
Director
Appointed 31 Oct 2019

SHUTE, Colin Robert

Active
Cardale Park, HarrogateHG3 1GY
Born August 1988
Director
Appointed 31 Oct 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 02 Nov 2018
Resigned 21 Dec 2018

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 21 Dec 2018
Resigned 31 Oct 2019

Persons with significant control

5

1 Active
4 Ceased
Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Mar 2023

Mr Colin Robert Shute

Ceased
Cardale Park, HarrogateHG3 1GY
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2019
Ceased 30 Mar 2023

Miss Rebecca Margaret Sian Greenwood

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 02 Nov 2019

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 31 Oct 2019
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Resolution
14 April 2023
RESOLUTIONSResolutions
Memorandum Articles
14 April 2023
MAMA
Capital Name Of Class Of Shares
14 April 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Memorandum Articles
18 March 2021
MAMA
Capital Alter Shares Subdivision
18 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
18 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Incorporation Company
2 November 2018
NEWINCIncorporation