Background WavePink WaveYellow Wave

STOCKGROVE INVESTMENTS LIMITED (13055144)

STOCKGROVE INVESTMENTS LIMITED (13055144) is an active UK company. incorporated on 1 December 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. STOCKGROVE INVESTMENTS LIMITED has been registered for 5 years. Current directors include HAMMERSLEY, James, GOOD GROWTH LIMITED.

Company Number
13055144
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
80-83 Long Lane, London, EC1A 9ET
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAMMERSLEY, James, GOOD GROWTH LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKGROVE INVESTMENTS LIMITED

STOCKGROVE INVESTMENTS LIMITED is an active company incorporated on 1 December 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STOCKGROVE INVESTMENTS LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13055144

LTD Company

Age

5 Years

Incorporated 1 December 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 30 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

80-83 Long Lane London, EC1A 9ET,

Previous Addresses

80 Cheapside London EC2V 6EE England
From: 3 May 2022To: 23 January 2023
11 Staple Inn London WC1V 7QH England
From: 1 September 2021To: 3 May 2022
3 Eastern Road Havant PO9 2JE United Kingdom
From: 1 December 2020To: 1 September 2021
Timeline

21 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Funding Round
Feb 21
Owner Exit
Oct 21
Funding Round
Oct 21
Funding Round
Dec 21
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Mar 23
Loan Secured
May 23
Director Left
May 23
Director Joined
May 23
5
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COONEY, Emmie Louise Gynn

Active
Long Lane, LondonEC1A 9ET
Secretary
Appointed 15 Feb 2023

HAMMERSLEY, James

Active
Long Lane, LondonEC1A 9ET
Born March 1976
Director
Appointed 08 Mar 2023

GOOD GROWTH LIMITED

Active
Long Lane, LondonEC1A 9ET
Corporate director
Appointed 06 Jan 2023

ADAM, Michael Cyril Louis

Resigned
Long Lane, LondonEC1A 9ET
Born February 1961
Director
Appointed 01 Dec 2020
Resigned 08 Mar 2023

CLARKSON, Jacob William

Resigned
Long Lane, LondonEC1A 9ET
Born April 1987
Director
Appointed 07 Feb 2021
Resigned 06 Jan 2023

MACKLE, Feilim

Resigned
Long Lane, LondonEC1A 9ET
Born July 1967
Director
Appointed 07 Feb 2021
Resigned 06 Jan 2023

MOSS, Jarvey Kenneth Jason

Resigned
Long Lane, LondonEC1A 9ET
Born February 1978
Director
Appointed 07 Feb 2021
Resigned 06 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
Long Lane, LondonEC1A 9ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2023

Mr Michael Cyril Louis Adam

Ceased
Cheapside, LondonEC2V 6EE
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 06 Jan 2023

Mr Jarvey Kenneth Jason Moss

Ceased
Staple Inn, LondonWC1V 7QH
Born February 1978

Nature of Control

Significant influence or control
Notified 22 Feb 2021
Ceased 01 Apr 2021

Mr Mike Adam

Ceased
Eastern Road, HavantPO9 2JE
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Dec 2020
Ceased 07 Feb 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 March 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 February 2023
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
22 February 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Memorandum Articles
15 April 2021
MAMA
Resolution
15 April 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Incorporation Company
1 December 2020
NEWINCIncorporation