Company NameGrowmodule 365 Limited
Company StatusDissolved
Company Number10202091
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation

Directors

Director NameMr Matthew Ronald Johnson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Steven Robert Norris
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2017(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 21 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusClosed
Appointed01 October 2020(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 21 December 2021)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Paul Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Kenneth Derrick Holland
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2019)
RoleSelf Employed Grower/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr William Frederick Ethelston
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2021Full accounts made up to 31 December 2019 (15 pages)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (16 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Kenneth Derrick Holland as a director on 13 March 2019 (1 page)
15 January 2019Termination of appointment of Paul Brown as a director on 31 December 2018 (1 page)
16 August 2018Full accounts made up to 31 December 2017 (14 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 December 2016 (15 pages)
10 October 2017Full accounts made up to 31 December 2016 (15 pages)
14 September 2017Termination of appointment of William Frederick Ethelston as a director on 3 September 2017 (1 page)
14 September 2017Termination of appointment of William Frederick Ethelston as a director on 3 September 2017 (1 page)
14 September 2017Appointment of Mr Steven Robert Norris as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Mr Steven Robert Norris as a director on 13 September 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
18 July 2016Appointment of Mr Kenneth Derrick Holland as a director on 13 July 2016 (2 pages)
18 July 2016Appointment of Mr Kenneth Derrick Holland as a director on 13 July 2016 (2 pages)
15 July 2016Appointment of Mr Paul Brown as a director on 13 July 2016 (2 pages)
15 July 2016Appointment of Mr Paul Brown as a director on 13 July 2016 (2 pages)
15 July 2016Appointment of Mr William Frederick Ethelston as a director on 13 July 2016 (2 pages)
15 July 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
15 July 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
15 July 2016Appointment of Mr William Frederick Ethelston as a director on 13 July 2016 (2 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP .01
(39 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP .01
(39 pages)