Background WavePink WaveYellow Wave

THEGROWTHFACTORS LTD (14661214)

THEGROWTHFACTORS LTD (14661214) is an active UK company. incorporated on 14 February 2023. with registered office in Lymington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THEGROWTHFACTORS LTD has been registered for 3 years. Current directors include HOWE, Lucy Charlotte, TILLER, Susan Yvonne.

Company Number
14661214
Status
active
Type
ltd
Incorporated
14 February 2023
Age
3 years
Address
Heather Acre Sandy Down, Lymington, SO41 8PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOWE, Lucy Charlotte, TILLER, Susan Yvonne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEGROWTHFACTORS LTD

THEGROWTHFACTORS LTD is an active company incorporated on 14 February 2023 with the registered office located in Lymington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THEGROWTHFACTORS LTD was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14661214

LTD Company

Age

3 Years

Incorporated 14 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Heather Acre Sandy Down Boldre Lymington, SO41 8PL,

Previous Addresses

8 Orchard Hill Rudgwick Horsham RH12 3EQ England
From: 14 February 2023To: 29 May 2023
Timeline

5 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Feb 23
New Owner
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOWE, Lucy Charlotte

Active
Sandy Down, LymingtonSO41 8PL
Secretary
Appointed 16 May 2023

TILLER, Susan Yvonne

Active
Greenwood Road, Thames DittonKT7 0DY
Secretary
Appointed 16 May 2023

HOWE, Lucy Charlotte

Active
Sandy Down, LymingtonSO41 8PL
Born January 1979
Director
Appointed 14 Feb 2023

TILLER, Susan Yvonne

Active
Greenwood Road, Thames DittonKT7 0DY
Born March 1968
Director
Appointed 16 May 2023

HOLLEBONE, Andrew David

Resigned
Sandy Down, LymingtonSO41 8PL
Born July 1977
Director
Appointed 14 Feb 2023
Resigned 15 May 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Susan Yvonne Tiller

Active
Greenwood Road, Thames DittonKT7 0DY
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 May 2023

Mr Andrew David Hollebone

Ceased
Sandy Down, LymingtonSO41 8PL
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Ceased 15 May 2023

Mrs Lucy Charlotte Howe

Active
Sandy Down, LymingtonSO41 8PL
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 May 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
29 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 May 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
29 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2023
AD01Change of Registered Office Address
Incorporation Company
14 February 2023
NEWINCIncorporation