Company NameKomi Group Ltd
Company StatusActive
Company Number09817343
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 5 months ago)
Previous NamesSocial Engage Ltd and Its Gone Viral Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Trotman
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(same day as company formation)
RoleMarketing Influencer
Country of ResidenceEngland
Correspondence AddressUnit G1 Waulk Mill
51 Bengal Street
Ancoats
Manchester
M4 6LN
Director NameMr Samuel James Lenehan
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G1 Waulk Mill
51 Bengal Street
Ancoats
Manchester
M4 6LN
Director NameMr Tom Moran
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit G1 Waulk Mill
51 Bengal Street
Ancoats
Manchester
M4 6LN
Director NameMr Matthew John Thomas
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleMedia Influencer
Country of ResidenceEngland
Correspondence Address2d Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameMr Ryan Thomas Williams
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleMarketing Influencer
Country of ResidenceEngland
Correspondence Address2d Beehive Mill
Jersey Street
Manchester
M4 6JG

Location

Registered AddressUnit G1 Waulk Mill
51 Bengal Street
Ancoats
Manchester
M4 6LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

12 December 2023Confirmation statement made on 30 November 2023 with updates (5 pages)
12 December 2023Registered office address changed from 2D Beehive Mill Jersey Street Manchester M4 6JG England to Unit G1 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN on 12 December 2023 (1 page)
31 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
9 February 2023Appointment of Mr Tom Moran as a director on 1 February 2023 (2 pages)
16 January 2023Confirmation statement made on 30 November 2022 with updates (4 pages)
14 November 2022Memorandum and Articles of Association (37 pages)
14 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 November 2022Termination of appointment of Matthew John Thomas as a director on 31 October 2022 (1 page)
2 November 2022Notification of Atsl Bidco Limited as a person with significant control on 31 October 2022 (2 pages)
2 November 2022Cessation of Matthew John Thomas as a person with significant control on 31 October 2022 (1 page)
2 November 2022Cessation of Ryan Thomas Williams as a person with significant control on 31 October 2022 (1 page)
2 November 2022Cessation of Andrew Trotman as a person with significant control on 31 October 2022 (1 page)
2 November 2022Termination of appointment of Ryan Thomas Williams as a director on 31 October 2022 (1 page)
25 October 2022Second filing of a statement of capital following an allotment of shares on 2 November 2020
  • GBP 204
(4 pages)
24 October 2022Sub-division of shares on 2 November 2020 (6 pages)
21 October 2022Notification of Andrew Trotman as a person with significant control on 6 April 2016 (2 pages)
21 October 2022Notification of Matthew Thomas as a person with significant control on 6 April 2016 (2 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
7 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
4 January 2022Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page)
20 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 204
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2022
(4 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
30 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 200
(3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 November 2020Sub-division of shares on 13 October 2020 (6 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
29 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
16 May 2020Appointment of Mr Samuel James Lenehan as a director on 1 April 2020 (2 pages)
7 November 2019Registered office address changed from 15 / 17 Arrow Mill 4th Floor Queensway Rochdale OL11 2YW England to 2D Beehive Mill Jersey Street Manchester M4 6JG on 7 November 2019 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 March 2019Director's details changed for Mr Matthew Thomas on 30 March 2019 (2 pages)
30 March 2019Director's details changed for Mr Ryan Thomas Williams on 30 March 2019 (2 pages)
30 March 2019Director's details changed for Mr Andrew Trotman on 30 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 October 2018Registered office address changed from 11/13 Arrow Mill 4th Floor Queensway Rochdale OL11 2YW England to 15 / 17 Arrow Mill 4th Floor Queensway Rochdale OL11 2YW on 12 October 2018 (1 page)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 29 Arrow Mill, 29, 4th Floor Queensway Rochdale OL11 2YW England to 11/13 Arrow Mill 4th Floor Queensway Rochdale OL11 2YW on 4 April 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
5 July 2017Registered office address changed from 4th Floor, Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB England to 29 Arrow Mill, 29, 4th Floor Queensway Rochdale OL11 2YW on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 4th Floor, Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB England to 29 Arrow Mill, 29, 4th Floor Queensway Rochdale OL11 2YW on 5 July 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
3 October 2016Registered office address changed from 52 Regis Road Tettenhall Wolverhampton - WV68RW England to 4th Floor, Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 52 Regis Road Tettenhall Wolverhampton - WV68RW England to 4th Floor, Derwent House 42-46 Waterloo Road Wolverhampton WV1 4XB on 3 October 2016 (1 page)
17 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
17 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)