UKBizDB.co.uk

CONTINUITY GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Continuity Group Ltd. The company was founded 5 years ago and was given the registration number 11720659. The firm's registered office is in LONDON. You can find them at 45 Broadwick Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONTINUITY GROUP LTD
Company Number:11720659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:45 Broadwick Street, London, England, W1F 9QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Blythe Phillips, 8/9 Earls Way, Halesowen, England, B63 3HR

Director14 January 2022Active
C/O Blythe Phillips, 8/9 Earls Way, Halesowen, England, B63 3HR

Director14 January 2022Active
Floor 3, 5 Merchant Square, London, England, W2 1AY

Secretary19 September 2019Active
Floor 3, 5 Merchant Square, London, England, W2 1AY

Director10 December 2018Active
45, Broadwick Street, London, England, W1F 9QW

Director19 September 2019Active
Floor 3, 5 Merchant Square, London, England, W2 1AY

Director19 September 2019Active

People with Significant Control

Ms Andra Leigh Hedden
Notified on:14 January 2022
Status:Active
Date of birth:March 1984
Nationality:American
Country of residence:England
Address:C/O Blythe Phillips, 8/9 Earls Way, Halesowen, England, B63 3HR
Nature of control:
  • Significant influence or control
Mr Terry Potter Hedden
Notified on:14 January 2022
Status:Active
Date of birth:November 1974
Nationality:American
Country of residence:England
Address:C/O Blythe Phillips, 8/9 Earls Way, Halesowen, England, B63 3HR
Nature of control:
  • Significant influence or control
Mr Richard Robert Thompson
Notified on:09 October 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Floor 3, 5 Merchant Square, London, England, W2 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Leon Daum
Notified on:10 December 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Floor 3, 5 Merchant Square, London, England, W2 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Gazette

Gazette filings brought up to date.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Address

Change registered office address company with date old address new address.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Change of name

Certificate change of name company.

Download
2022-02-11Change of name

Change of name notice.

Download
2022-01-25Persons with significant control

Second filing cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Second filing cessation of a person with significant control.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Resolution

Resolution.

Download
2021-05-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.