Background WavePink WaveYellow Wave

THE WAY AHEAD GROUP LIMITED (03554468)

THE WAY AHEAD GROUP LIMITED (03554468) is an active UK company. incorporated on 28 April 1998. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE WAY AHEAD GROUP LIMITED has been registered for 27 years. Current directors include LIPSCOMBE, Leanne Maria, RUOFF, Christian Alexander, WILMSHURST, Robert Ian.

Company Number
03554468
Status
active
Type
ltd
Incorporated
28 April 1998
Age
27 years
Address
The Hockley Pod, Nottingham, NG1 2FS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
LIPSCOMBE, Leanne Maria, RUOFF, Christian Alexander, WILMSHURST, Robert Ian
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WAY AHEAD GROUP LIMITED

THE WAY AHEAD GROUP LIMITED is an active company incorporated on 28 April 1998 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE WAY AHEAD GROUP LIMITED was registered 27 years ago.(SIC: 93290)

Status

active

Active since 27 years ago

Company No

03554468

LTD Company

Age

27 Years

Incorporated 28 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

The Hockley Pod Fletcher Gate Nottingham, NG1 2FS,

Previous Addresses

The Hockley Pod Fletcher Gate Nottingham NG1 2FS England
From: 11 November 2025To: 11 November 2025
Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB
From: 23 October 2009To: 11 November 2025
Manor House 21 Soho Square London W1D 3QP
From: 28 April 1998To: 23 October 2009
Timeline

20 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jun 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Dec 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

LIPSCOMBE, Leanne

Active
Fletcher Gate, NottinghamNG1 2FS
Secretary
Appointed 02 Feb 2015

LIPSCOMBE, Leanne Maria

Active
Fletcher Gate, NottinghamNG1 2FS
Born May 1970
Director
Appointed 06 Jun 2024

RUOFF, Christian Alexander

Active
Contrescarpe 75a, Bremen
Born March 1964
Director
Appointed 06 Jun 2024

WILMSHURST, Robert Ian

Active
Fletcher Gate, NottinghamNG1 2FS
Born October 1969
Director
Appointed 15 Nov 1999

CHARLTON, Graham Lee

Resigned
Powell Court, NewarkNG22 8DZ
Secretary
Appointed 06 Jul 2009
Resigned 01 Jul 2010

HOSMAN, Stephanie Joanna Maria

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Secretary
Appointed 17 Nov 2010
Resigned 24 Feb 2011

PEACE, Caroline Amanda

Resigned
Harvest Home, LidseyPO22 9PD
Secretary
Appointed 25 Oct 2001
Resigned 28 Jun 2002

SELBY, Marie Annette

Resigned
21 Church Street, NewarkNG23 5EN
Secretary
Appointed 28 Apr 1998
Resigned 28 Apr 1998

TAYLOR, Charles Geoffrey William

Resigned
25 Camberwell Grove, LondonSE5 8JA
Secretary
Appointed 31 Jan 2008
Resigned 06 Jul 2009

TOMASI, Loretta

Resigned
10 The Terrace, LondonSW13 0NP
Secretary
Appointed 12 Jun 2002
Resigned 28 Jun 2002

WILMSHURST, Robert Ian

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Secretary
Appointed 06 Jun 2011
Resigned 02 Feb 2015

WILMSHURST, Robert Ian

Resigned
3 Park Lane, NottinghamNG4 4PY
Secretary
Appointed 14 May 1998
Resigned 25 Oct 2001

WITTS, Howard Raymond

Resigned
80 Clarence Road, St AlbansAL1 4NG
Secretary
Appointed 28 Jun 2002
Resigned 31 Jan 2008

BLACKBURN, Nicholas Graham Goddard

Resigned
34 Boston Place, LondonNW1 6ER
Born September 1945
Director
Appointed 13 Jun 2002
Resigned 23 Sept 2010

BONAMY, Jean-Michel Claude, Gilbert

Resigned
Avenue De Friedland, Paris75008
Born January 1971
Director
Appointed 30 Mar 2012
Resigned 06 Jan 2015

BRETT, David Geoffrey

Resigned
Chalet Bonne Chance, 1882 Barboleise
Born March 1954
Director
Appointed 14 May 1998
Resigned 11 Jun 2002

CHARLTON, Graham Lee

Resigned
Powell Court, NewarkNG22 8DZ
Born October 1977
Director
Appointed 06 Jul 2009
Resigned 01 Jul 2010

COOK, Stephen Sands, Dir

Resigned
6 Paradise Walk, LondonSW3 4JL
Born April 1960
Director
Appointed 15 Nov 1999
Resigned 11 Jun 2002

DE JAGER, Piet-Hein Christoph

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Born August 1970
Director
Appointed 06 Jun 2011
Resigned 23 Aug 2011

GILLHAM, Simon John

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Born February 1956
Director
Appointed 01 Aug 2012
Resigned 06 Jun 2024

HIGHFIELD, Ashley Mark

Resigned
6 Farm Place, LondonW8 7SX
Born October 1965
Director
Appointed 15 Nov 1999
Resigned 03 Oct 2000

HOSMAN, Stephanie Joanna Maria

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Born May 1966
Director
Appointed 17 Nov 2010
Resigned 24 Feb 2011

LUIZ, Mark Walter

Resigned
165 Cranley Gardens, LondonN10 3AE
Born April 1953
Director
Appointed 15 Nov 1999
Resigned 11 Dec 2001

MARTIN, Timothy James

Resigned
141a Highbury New Park, LondonN5 2LJ
Born December 1963
Director
Appointed 15 Nov 1999
Resigned 31 Jan 2002

PTASZYNSKI, Andre Jan

Resigned
Cuddesdon Road, OxfordOX44 7XH
Born May 1953
Director
Appointed 13 Jun 2002
Resigned 31 Jan 2008

ROUSSEL, Stephane

Resigned
Avenue De Friedland, Paris75008
Born October 1961
Director
Appointed 23 Aug 2011
Resigned 01 Aug 2012

SELBY, Andrew Gerard

Resigned
21 Church Street, NewarkNG23 5EN
Born April 1960
Director
Appointed 28 Apr 1998
Resigned 28 Apr 1998

SERE-ANNICHINI, Christian

Resigned
21 Soho Square, LondonW1D 3QP
Born March 1968
Director
Appointed 30 Mar 2012
Resigned 27 Feb 2015

SMALLWOOD, Michael Peter

Resigned
Pines Road, BickleyBR1 2AA
Born February 1959
Director
Appointed 11 Dec 2001
Resigned 03 May 2002

SOUTHERTON, Karen

Resigned
37 Southlands Drive, LondonSW19 5QG
Born September 1967
Director
Appointed 13 Jun 2002
Resigned 06 Jul 2009

TAYLOR, Charles Geoffrey William

Resigned
25 Camberwell Grove, LondonSE5 8JA
Born March 1954
Director
Appointed 31 Jan 2008
Resigned 24 Feb 2011

VAN SCHRIEK, Bart Johannes Arnoldus

Resigned
Zudelaan 1, 259y Bv Den Haag
Born February 1966
Director
Appointed 31 Jan 2008
Resigned 24 Feb 2011

WITTS, Howard Raymond

Resigned
80 Clarence Road, St AlbansAL1 4NG
Born May 1957
Director
Appointed 13 Jun 2002
Resigned 31 Jan 2008

WORDSWORTH, Mark Gregory

Resigned
Butes Lane, GuernseyGY9 3UW
Born November 1959
Director
Appointed 27 Apr 2007
Resigned 31 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
Avenue De Friedland, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Ceased 01 Apr 2022
47 Upper Parliament Street, NottinghamNG1 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Legacy
8 March 2011
MG02MG02
Resolution
4 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
13 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
403aParticulars of Charge Subject to s859A
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
287Change of Registered Office
Legacy
8 February 2008
225Change of Accounting Reference Date
Legacy
7 February 2008
155(6)a155(6)a
Legacy
7 February 2008
155(6)b155(6)b
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
395Particulars of Mortgage or Charge
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
9 November 2006
155(6)a155(6)a
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
287Change of Registered Office
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288cChange of Particulars
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Legacy
22 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
9 September 2003
403aParticulars of Charge Subject to s859A
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
25 March 2003
288cChange of Particulars
Legacy
21 August 2002
287Change of Registered Office
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Resolution
9 July 2002
RESOLUTIONSResolutions
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
29 June 2002
155(6)a155(6)a
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288cChange of Particulars
Legacy
27 May 2002
363aAnnual Return
Legacy
27 May 2002
353353
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288cChange of Particulars
Legacy
2 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
353353
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288cChange of Particulars
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 July 2000
363aAnnual Return
Resolution
27 March 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
287Change of Registered Office
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
88(2)R88(2)R
Legacy
6 December 1999
122122
Memorandum Articles
3 December 1999
MEM/ARTSMEM/ARTS
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 October 1999
AAAnnual Accounts
Legacy
25 October 1999
225Change of Accounting Reference Date
Legacy
7 September 1999
88(2)R88(2)R
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
123Notice of Increase in Nominal Capital
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
395Particulars of Mortgage or Charge
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Incorporation Company
28 April 1998
NEWINCIncorporation