Background WavePink WaveYellow Wave

GROCO 607 LIMITED (16062451)

GROCO 607 LIMITED (16062451) is an active UK company. incorporated on 5 November 2024. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROCO 607 LIMITED has been registered for 1 year. Current directors include CREWE, Ian, HARTLEY, Matthew Paul, HOLLEY, Anthony Stuart.

Company Number
16062451
Status
active
Type
ltd
Incorporated
5 November 2024
Age
1 years
Address
Dsm Building, Sheffield, S4 7QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CREWE, Ian, HARTLEY, Matthew Paul, HOLLEY, Anthony Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROCO 607 LIMITED

GROCO 607 LIMITED is an active company incorporated on 5 November 2024 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GROCO 607 LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

16062451

LTD Company

Age

1 Years

Incorporated 5 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 5 November 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Dsm Building Garter Street Sheffield, S4 7QX,

Previous Addresses

C/O Aaron & Partners Llp 5-7 Grosvenor Court Chester CH1 1HG England
From: 5 November 2024To: 19 January 2026
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Funding Round
Jan 26
Share Issue
Jan 26
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CREWE, Ian

Active
Garter Street, SheffieldS4 7QX
Born March 1976
Director
Appointed 19 Dec 2025

HARTLEY, Matthew Paul

Active
Garter Street, SheffieldS4 7QX
Born March 1984
Director
Appointed 19 Dec 2025

HOLLEY, Anthony Stuart

Active
Garter Street, SheffieldS4 7QX
Born June 1981
Director
Appointed 19 Dec 2025

CLARKE, Nicholas

Resigned
5-7 Grosvenor Court, ChesterCH1 1HG
Born July 1977
Director
Appointed 05 Nov 2024
Resigned 19 Dec 2025

SCOTT-GOLDSTONE, Stuart James

Resigned
5-7 Grosvenor Court, ChesterCH1 1HG
Born June 1971
Director
Appointed 05 Nov 2024
Resigned 19 Dec 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Ian Crewe

Active
Garter Street, SheffieldS4 7QX
Born March 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Dec 2025

Mr Matthew Paul Hartley

Active
Garter Street, SheffieldS4 7QX
Born March 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Dec 2025

Mr Anthony Stuart Holley

Active
Garter Street, SheffieldS4 7QX
Born June 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Dec 2025
5-7 Grosvenor Court, ChesterCH1 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Nov 2024
Ceased 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

19

Memorandum Articles
26 January 2026
MAMA
Capital Alter Shares Subdivision
26 January 2026
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Incorporation Company
5 November 2024
NEWINCIncorporation