Background WavePink WaveYellow Wave

A.D.GROWING SOLUTIONS LTD (13540995)

A.D.GROWING SOLUTIONS LTD (13540995) is an active UK company. incorporated on 30 July 2021. with registered office in Horncastle. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. A.D.GROWING SOLUTIONS LTD has been registered for 4 years. Current directors include DYMOKE, Henry Francis Marmion.

Company Number
13540995
Status
active
Type
ltd
Incorporated
30 July 2021
Age
4 years
Address
Home Farm Office Rectory Road, Horncastle, LN9 6JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
DYMOKE, Henry Francis Marmion
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.D.GROWING SOLUTIONS LTD

A.D.GROWING SOLUTIONS LTD is an active company incorporated on 30 July 2021 with the registered office located in Horncastle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. A.D.GROWING SOLUTIONS LTD was registered 4 years ago.(SIC: 81300)

Status

active

Active since 4 years ago

Company No

13540995

LTD Company

Age

4 Years

Incorporated 30 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 2 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Home Farm Office Rectory Road Scrivelsby Horncastle, LN9 6JB,

Previous Addresses

Studio 210 134-146 Curtain Road London EC2A 3AR England
From: 30 July 2021To: 10 August 2021
Timeline

3 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Sept 24
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DYMOKE, Henry Francis Marmion

Active
Rectory Road, HorncastleLN9 6JB
Born June 1984
Director
Appointed 30 Jul 2021

MASSINGBERD MUNDY, Hugh Roger Burrell

Resigned
Rectory Road, HorncastleLN9 6JB
Born May 1967
Director
Appointed 11 Sept 2024
Resigned 11 Nov 2025

Persons with significant control

1

Henry Francis Marmion

Active
Rectory Road, HorncastleLN9 6JB
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

19

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Withdrawal Of The Directors Register Information From The Public Register
25 September 2023
EW01EW01
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
25 September 2023
EW04EW04
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Incorporation Company
30 July 2021
NEWINCIncorporation