UKBizDB.co.uk

PUBLIC-I GROUP LIMITED

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

This company is commonly known as Public-i Group Limited. The company was founded 24 years ago and was given the registration number 03998680. The firm's registered office is in HOVE. You can find them at 5th Floor Sheridan House, 112 - 116 Western Road, Hove, East Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PUBLIC-I GROUP LIMITED
Company Number:03998680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5th Floor Sheridan House, 112 - 116 Western Road, Hove, East Sussex, BN3 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Sheridan House, 112 - 116 Western Road, Hove, BN3 1DD

Secretary20 May 2021Active
5th Floor Sheridan House, 112 - 116 Western Road, Hove, BN3 1DD

Director07 September 2023Active
27, Lorna Road, Hove, United Kingdom, BN3 3EP

Director21 December 2011Active
5th Floor Sheridan House, 112 - 116 Western Road, Hove, BN3 1DD

Director07 September 2023Active
27 Lorna Road, Hove, BN3 3EP

Secretary10 November 2008Active
Belle Toute, Beachy Head Road, Beachy Head, Eastbourne, BN20 0AE

Secretary20 June 2000Active
42, Park Avenue, Eastbourne, United Kingdom, BN21 2XS

Secretary30 June 2004Active
42, Park Avenue, Eastbourne, United Kingdom, BN21 2XS

Secretary22 May 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 May 2000Active
36 Elder Street, London, E1 6BT

Corporate Secretary24 October 2002Active
115, Baker Street, London, England, W1U 6RT

Director03 January 2023Active
118, Nunnery Street, Castle Hedingham, Halstead, England, CO9 3DR

Director01 January 2017Active
Lower Littlecott Farm, Goatacre, Calne, SN11 9HZ

Director22 May 2001Active
41, Airedale Avenue, London, England, W4 2NW

Director24 September 2020Active
Min Y Coed Pencefn Road, Dolgellau, LL40 2ET

Director10 September 2004Active
31 Kilmaine Road, London, SW6 7JU

Director17 January 2002Active
115, Baker Street, London, England, W1U 6RT

Director03 January 2023Active
7, Cobham Road, Fetcham, Leatherhead, United Kingdom, KT22 9AU

Director14 July 2008Active
Blackford Farm, Cinderford Lane, Hellingly, Hailsham, United Kingdom, BN27 4HL

Director12 December 2013Active
Compton House, 12 Compton Place Road, Eastbourne, BN20 8AB

Director16 February 2001Active
Orange Tree Cottage, Rectory Lane, Pulborough, RH20 2AD

Director15 April 2003Active
5th Floor Sheridan House, 112 - 116 Western Road, Hove, BN3 1DD

Director01 May 2015Active
South Warmore, Dulverton, TA22 9LJ

Director28 September 2009Active
5th Floor Sheridan House, 112 - 116 Western Road, Hove, BN3 1DD

Director22 November 2013Active
5th Floor Sheridan House, 112 - 116 Western Road, Hove, BN3 1DD

Director23 February 2011Active
17 Brockwell Drive, Rowlands Gill, NE39 2PX

Director31 October 2000Active
The Old Surgery, 15 Westgate, Chichester, England, PO19 3ET

Director25 April 2007Active
The Glebe House, Dinton, HP17 8UG

Director31 October 2000Active
90, Lansdowne Road, London, England, W11 2LS

Director21 February 2014Active
Belle Toute, Beachy Head Road, Beachy Head, Eastbourne, BN20 0AE

Director20 June 2000Active
16 Le Brun Road, East Bourne, BN21 2HZ

Director20 June 2000Active
23, Priors Lodge, 56 Richmond Hill, Richmond, United Kingdom, TW10 6BB

Director30 August 2001Active
Hook Place, Hook Lane, Aldingbourne, Chichester, PO20 3TS

Director22 May 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 May 2000Active

People with Significant Control

Lyvia Uk Ltd
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:115, Baker Street, London, England, W1U 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-09-07Capital

Capital allotment shares.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-07-03Accounts

Change account reference date company previous shortened.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2023-01-17Capital

Capital name of class of shares.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-10-18Capital

Capital cancellation shares.

Download
2022-10-17Capital

Capital alter shares subdivision.

Download
2022-10-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.