Background WavePink WaveYellow Wave

288 GROUP LIMITED (02000413)

288 GROUP LIMITED (02000413) is an active UK company. incorporated on 14 March 1986. with registered office in Bournemouth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. 288 GROUP LIMITED has been registered for 40 years. Current directors include ALLEN, Max, ALLEN, Stephen Richard, GLEN, Ian and 1 others.

Company Number
02000413
Status
active
Type
ltd
Incorporated
14 March 1986
Age
40 years
Address
Russell House, Bournemouth, BH8 8EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ALLEN, Max, ALLEN, Stephen Richard, GLEN, Ian, OWEN, Peter Daniel
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

288 GROUP LIMITED

288 GROUP LIMITED is an active company incorporated on 14 March 1986 with the registered office located in Bournemouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. 288 GROUP LIMITED was registered 40 years ago.(SIC: 47910)

Status

active

Active since 40 years ago

Company No

02000413

LTD Company

Age

40 Years

Incorporated 14 March 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

THE WESTMINSTER COLLECTION LIMITED
From: 24 September 1987To: 9 June 2006
WORLD CUP MASTERFILE LIMITED
From: 2 April 1987To: 24 September 1987
VILLANELLE LIMITED
From: 14 March 1986To: 2 April 1987
Contact
Address

Russell House Oxford Road Bournemouth, BH8 8EX,

Timeline

19 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Mar 86
Director Left
May 10
Director Left
Mar 12
Funding Round
Dec 12
Funding Round
Jan 14
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 21
Director Joined
May 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Capital Reduction
Nov 24
Share Buyback
Dec 24
Capital Reduction
Feb 26
Share Buyback
Apr 26
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

OWEN, Peter Daniel

Active
Oxford Road, BournemouthBH8 8EX
Secretary
Appointed 30 Jun 1998

ALLEN, Max

Active
Oxford Road, BournemouthBH8 8EX
Born June 1997
Director
Appointed 10 Mar 2023

ALLEN, Stephen Richard

Active
Oxford Road, BournemouthBH8 8EX
Born October 1959
Director
Appointed N/A

GLEN, Ian

Active
Oxford Road, BournemouthBH8 8EX
Born July 1973
Director
Appointed 30 Jun 1998

OWEN, Peter Daniel

Active
Oxford Road, BournemouthBH8 8EX
Born January 1964
Director
Appointed 01 May 2004

CLABON, Maryanne May

Resigned
1 Brixton Road, WatfordWD2 5AB
Secretary
Appointed N/A
Resigned 30 Jun 1998

CAMPBELL, Alexander

Resigned
Oxford Road, BournemouthBH8 8EX
Born May 1976
Director
Appointed 05 Jul 2019
Resigned 07 May 2021

ELLWOOD, Rupert James

Resigned
Oxford Road, BournemouthBH8 8EX
Born March 1973
Director
Appointed 03 May 2022
Resigned 14 Dec 2022

LEAVESLEY, Jason Mark

Resigned
Oxford Road, BournemouthBH8 8EX
Born November 1971
Director
Appointed 18 Aug 2005
Resigned 26 Mar 2012

MACKENZIE, Lucy

Resigned
Oxford Road, BournemouthBH8 8EX
Born March 1987
Director
Appointed 05 Jul 2019
Resigned 10 May 2023

PARKES, Robin

Resigned
Oxford Road, BournemouthBH8 8EX
Born November 1983
Director
Appointed 05 Jul 2019
Resigned 10 May 2023

ROBINSON, Peter John

Resigned
Oxford Road, BournemouthBH8 8EX
Born February 1969
Director
Appointed 09 Sept 2008
Resigned 05 Jul 2019

WALLACE, Alan Wesley

Resigned
4 Bessant Close, CowbridgeCF71 7HP
Born August 1943
Director
Appointed 03 Oct 2007
Resigned 30 Apr 2010

Persons with significant control

1

Mr Stephen Richard Allen

Active
Oxford Road, BournemouthBH8 8EX
Born October 1959

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

161

Capital Return Purchase Own Shares
8 April 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 February 2026
SH06Cancellation of Shares
Resolution
22 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
27 December 2024
SH03Return of Purchase of Own Shares
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
12 November 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Move Registers To Sail Company With New Address
5 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2015
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
17 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 March 2014
SH10Notice of Particulars of Variation
Statement Of Companys Objects
17 March 2014
CC04CC04
Resolution
17 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 March 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 March 2014
RP04RP04
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Resolution
17 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 January 2010
AAAnnual Accounts
Legacy
14 September 2009
353353
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
288cChange of Particulars
Accounts With Accounts Type Medium
27 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
11 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
6 July 2006
287Change of Registered Office
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 June 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
20 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
11 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1993
AAAnnual Accounts
Legacy
26 July 1993
287Change of Registered Office
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
23 March 1992
363aAnnual Return
Accounts With Accounts Type Small
15 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Legacy
8 January 1991
287Change of Registered Office
Legacy
23 March 1990
363363
Accounts With Accounts Type Small
14 March 1990
AAAnnual Accounts
Legacy
18 January 1989
363363
Accounts With Accounts Type Small
27 October 1988
AAAnnual Accounts
Accounts With Made Up Date
12 January 1988
AAAnnual Accounts
Legacy
6 January 1988
225(1)225(1)
Legacy
16 November 1987
363363
Certificate Change Of Name Company
23 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1987
288288
Legacy
1 July 1987
287Change of Registered Office
Legacy
2 April 1987
288288
Legacy
2 April 1987
288288
Certificate Change Of Name Company
2 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1987
287Change of Registered Office
Legacy
24 March 1987
GAZ(U)GAZ(U)
Memorandum Articles
24 March 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 March 1986
NEWINCIncorporation