Background WavePink WaveYellow Wave

TEMPLAR GROUP LIMITED (03175723)

TEMPLAR GROUP LIMITED (03175723) is an active UK company. incorporated on 20 March 1996. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TEMPLAR GROUP LIMITED has been registered for 30 years. Current directors include DENBIGH, Paul, LESLIE, Alan.

Company Number
03175723
Status
active
Type
ltd
Incorporated
20 March 1996
Age
30 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DENBIGH, Paul, LESLIE, Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLAR GROUP LIMITED

TEMPLAR GROUP LIMITED is an active company incorporated on 20 March 1996 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TEMPLAR GROUP LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03175723

LTD Company

Age

30 Years

Incorporated 20 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

55 Loudoun Road St Johns Wood London, NW8 0DL,

Timeline

4 key events • 1996 - 2012

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DENBIGH, Paul

Active
55 Loudoun Road, LondonNW8 0DL
Secretary
Appointed 31 Jul 2013

DENBIGH, Paul

Active
55 Loudoun Road, LondonNW8 0DL
Born December 1971
Director
Appointed 21 Dec 2011

LESLIE, Alan

Active
55 Loudoun Road, LondonNW8 0DL
Born November 1964
Director
Appointed 20 Mar 1996

BRAHAM, Robert Jeffrey

Resigned
55 Loudoun Road, LondonNW8 0DL
Secretary
Appointed 20 Mar 1996
Resigned 31 Jul 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Mar 1996
Resigned 20 Mar 1996

GREENE, David Antony

Resigned
55 Loudoun Road, LondonNW8 0DL
Born October 1947
Director
Appointed 20 Mar 1996
Resigned 21 Dec 2011

MARKS, Alan Charles

Resigned
55 Loudoun Road, LondonNW8 0DL
Born July 1962
Director
Appointed 18 Jul 2006
Resigned 21 Dec 2011

MARTIN, Lionel

Resigned
17 Windsor Road, LondonN3 3SN
Born August 1950
Director
Appointed 20 Mar 1996
Resigned 18 Jul 2006

RAVDEN, David Bernard, Dr

Resigned
Hamilton House, LondonNW8 9PN
Born October 1950
Director
Appointed 26 Mar 1997
Resigned 18 Jul 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Mar 1996
Resigned 20 Mar 1996
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Group
5 March 2007
AAAnnual Accounts
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2005
AAAnnual Accounts
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 December 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
9 June 1999
88(2)R88(2)R
Legacy
9 June 1999
122122
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
25 June 1997
363b363b
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
29 March 1996
288288
Legacy
29 March 1996
88(2)Return of Allotment of Shares
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
287Change of Registered Office
Incorporation Company
20 March 1996
NEWINCIncorporation