Background WavePink WaveYellow Wave

GRANT UP LIMITED (12822566)

GRANT UP LIMITED (12822566) is an active UK company. incorporated on 18 August 2020. with registered office in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GRANT UP LIMITED has been registered for 5 years. Current directors include COLLINS, Sarah Catherine, MASON, Aaron David, Dr.

Company Number
12822566
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
The Atrium, Dorking, RH4 1XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLLINS, Sarah Catherine, MASON, Aaron David, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT UP LIMITED

GRANT UP LIMITED is an active company incorporated on 18 August 2020 with the registered office located in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GRANT UP LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12822566

LTD Company

Age

5 Years

Incorporated 18 August 2020

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 25 June 2025 (10 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

SNAP OUT CONSULTANCY LIMITED
From: 18 August 2020To: 24 June 2022
Contact
Address

The Atrium 4 Curtis Road Dorking, RH4 1XA,

Previous Addresses

4 the Atrium 4 Curtis Road Dorking Surrey RH4 1XA England
From: 5 August 2022To: 25 September 2023
Censeo House St. Peters Street St. Albans AL1 3LF England
From: 8 September 2021To: 5 August 2022
500 Avebury Boulevard Milton Keynes MK9 2BE England
From: 18 August 2020To: 8 September 2021
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Oct 21
Owner Exit
Oct 21
Share Issue
Jan 26
Director Joined
Feb 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLLINS, Sarah Catherine

Active
4 Curtis Road, DorkingRH4 1XA
Born June 1977
Director
Appointed 17 Dec 2025

MASON, Aaron David, Dr

Active
4 Curtis Road, DorkingRH4 1XA
Born October 1985
Director
Appointed 18 Aug 2020

SHARP, Chloe Elizabeth, Dr

Resigned
St. Peters Street, St. AlbansAL1 3LF
Born September 1982
Director
Appointed 18 Aug 2020
Resigned 07 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Dr Chloe Elizabeth Sharp

Ceased
St. Peters Street, St. AlbansAL1 3LF
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2020
Ceased 07 Oct 2021

Aaron David Mason

Active
4 Curtis Road, DorkingRH4 1XA
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Resolution
10 February 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 January 2026
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Incorporation Company
18 August 2020
NEWINCIncorporation