Company NameGrooup Ltd
DirectorsRoss Boardman and Lynne Patricia Boardman
Company StatusActive
Company Number10633065
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ross Boardman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleConsultant
Country of ResidenceGB
Correspondence Address4 Marsh Green Close
Biddulph Stoke-On-Trent
Staffordshire
ST8 6TA
Director NameMrs Lynne Patricia Boardman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(4 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Marsh Green Close
Biddulph
Stoke-On-Trent
ST8 6TA
Director NameMr Garry Scott Finch
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Lawrence Road
Frodsham
WA6 6RJ

Location

Registered Address11th Floor
3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2023 (1 year, 2 months ago)
Next Return Due6 March 2024 (overdue)

Filing History

25 January 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
27 April 2020Registered office address changed from The Blue Tower Blue Media City Uk Salford M50 2st England to 3 Piccadilly Place 11th Floor Manchester M1 3BN on 27 April 2020 (1 page)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Garry Scott Finch as a director on 7 January 2019 (1 page)
27 November 2018Registered office address changed from Holland House, Holland Business Park Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN England to The Blue Tower Blue Media City Uk Salford M50 2st on 27 November 2018 (1 page)
21 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 July 2017Registered office address changed from Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Holland House, Holland Business Park Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Holland House, Holland Business Park Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN on 28 July 2017 (1 page)
10 July 2017Appointment of Lynne Patricia Boardman as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Lynne Patricia Boardman as a director on 10 July 2017 (2 pages)
16 May 2017Appointment of Garry Scott Finch as a director on 3 April 2017 (2 pages)
16 May 2017Appointment of Garry Scott Finch as a director on 3 April 2017 (2 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)