Background WavePink WaveYellow Wave

GROWING BUSINESS LIMITED (12227965)

GROWING BUSINESS LIMITED (12227965) is an active UK company. incorporated on 26 September 2019. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GROWING BUSINESS LIMITED has been registered for 6 years. Current directors include KAHN, Benjamin Yedidyah.

Company Number
12227965
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
37 Holden Road, Salford, M7 4LR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KAHN, Benjamin Yedidyah
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWING BUSINESS LIMITED

GROWING BUSINESS LIMITED is an active company incorporated on 26 September 2019 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GROWING BUSINESS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12227965

LTD Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

37 Holden Road Salford, M7 4LR,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 26 September 2019To: 16 August 2020
Timeline

14 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Jun 23
Owner Exit
Jun 23
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KAHN, Benjamin Yedidyah

Active
Holden Road, SalfordM7 4LR
Born January 2001
Director
Appointed 17 Aug 2020

JACOBS, Akiva Dov Sholom

Resigned
Holden Road, SalfordM7 4LR
Born May 2001
Director
Appointed 11 Jan 2021
Resigned 26 Jun 2023

KAHN, Benjamin Yedidyah

Resigned
Holden Road, SalfordM7 4LR
Born January 2001
Director
Appointed 10 Oct 2019
Resigned 17 Aug 2020

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 26 Sept 2019
Resigned 08 May 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Akiva Dov Sholom Jacobs

Ceased
Holden Road, SalfordM7 4LR
Born May 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2021
Ceased 26 Jun 2023

Mr Benjamin Yedidyah Kahn

Active
Holden Road, SalfordM7 4LR
Born January 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 26 Sept 2019
Ceased 08 May 2020
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 08 May 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2020
CS01Confirmation Statement
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Incorporation Company
26 September 2019
NEWINCIncorporation