Background WavePink WaveYellow Wave

THIRTY THREE GROUP LIMITED (03626724)

THIRTY THREE GROUP LIMITED (03626724) is an active UK company. incorporated on 4 September 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THIRTY THREE GROUP LIMITED has been registered for 27 years. Current directors include ANDERSON, Gavin John, BLAKE, Adam Joseph.

Company Number
03626724
Status
active
Type
ltd
Incorporated
4 September 1998
Age
27 years
Address
Golden Cross House, London, WC2N 4JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ANDERSON, Gavin John, BLAKE, Adam Joseph
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRTY THREE GROUP LIMITED

THIRTY THREE GROUP LIMITED is an active company incorporated on 4 September 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THIRTY THREE GROUP LIMITED was registered 27 years ago.(SIC: 73110)

Status

active

Active since 27 years ago

Company No

03626724

LTD Company

Age

27 Years

Incorporated 4 September 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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

THIRTY THREE LIMITED
From: 22 September 1998To: 5 April 2012
KELVARD LIMITED
From: 4 September 1998To: 22 September 1998
Contact
Address

Golden Cross House 8 Duncannon Street London, WC2N 4JF,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 24 September 2020To: 2 June 2023
30 Berners Street London W1T 3LR England
From: 30 November 2018To: 24 September 2020
17 Rochester Row London SW1P 1QT
From: 17 March 2015To: 30 November 2018
40 Clerkenwell Close London EC1R 0AW
From: 4 September 1998To: 17 March 2015
Timeline

29 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jan 10
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
May 17
Director Left
May 17
Director Left
Feb 19
Loan Cleared
Apr 19
Director Left
Dec 21
Director Joined
Dec 21
Capital Update
Apr 22
Director Joined
Feb 23
Loan Secured
May 23
Director Left
Jun 23
Owner Exit
Nov 24
Loan Secured
Nov 24
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ANDERSON, Gavin John

Active
8 Duncannon Street, LondonWC2N 4JF
Born January 1972
Director
Appointed 02 Feb 2023

BLAKE, Adam Joseph

Active
8 Duncannon Street, LondonWC2N 4JF
Born March 1987
Director
Appointed 16 Dec 2021

ADAMS, Julia Louise

Resigned
22 Lutterworth Road, NorthamptonNN1 5JW
Secretary
Appointed 04 Sept 1998
Resigned 11 Sept 1998

CLARK, Richard John

Resigned
9 Oxford Avenue, LondonSW20 8LS
Secretary
Appointed 01 Sept 2000
Resigned 12 Mar 2015

GOOLD, Stewart

Resigned
6e Ladbroke Square, LondonW11 3LX
Secretary
Appointed 11 Sept 1998
Resigned 01 Sept 2000

CAPITA GROUP SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 12 Mar 2015
Resigned 31 May 2023

ANDERSON, Gavin John

Resigned
30 Prah Road, LondonN4 2RB
Born January 1972
Director
Appointed 06 Oct 1998
Resigned 12 Mar 2015

BAMFORD, Andrew James

Resigned
Berners Street, LondonW1T 3LR
Born October 1968
Director
Appointed 26 May 2017
Resigned 25 May 2018

BAMFORD, Andrew James

Resigned
Chew Hill, BristolBS40 8SA
Born October 1968
Director
Appointed 25 Sept 2008
Resigned 12 Mar 2015

CLARK, Richard John

Resigned
9 Oxford Avenue, LondonSW20 8LS
Born August 1957
Director
Appointed 01 Aug 2000
Resigned 12 Mar 2015

FORDE, Brian Thomas

Resigned
Cutham Lane, CirencesterGL7 7DY
Born March 1965
Director
Appointed 11 Sept 1998
Resigned 12 Mar 2015

GOOLD, Stewart

Resigned
344 Westbourne Park Road, LondonW11 1EQ
Born February 1965
Director
Appointed 11 Sept 1998
Resigned 12 Mar 2015

HOPKINS, Martin Philip

Resigned
Butt Ash, BathBA2 4PN
Born November 1960
Director
Appointed 14 Jun 2001
Resigned 31 Dec 2003

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 04 Sept 1998
Resigned 11 Sept 1998

MCQUEEN, Nicola

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1979
Director
Appointed 15 May 2015
Resigned 26 May 2017

PARKHOUSE, James

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1973
Director
Appointed 12 Mar 2015
Resigned 28 May 2015

SHEARER, Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1964
Director
Appointed 12 Mar 2015
Resigned 28 May 2015

SUMNERS, Dominic

Resigned
Dunottar, Lynmouth RoadN2 9LR
Born February 1967
Director
Appointed 01 Nov 2000
Resigned 31 Jan 2002

TODD, Francesca Anne

Resigned
LondonEC2V 7NQ
Born February 1971
Director
Appointed 15 May 2015
Resigned 10 Dec 2021

YOUNG, Andrew James

Resigned
Elmfield Avenue, LondonN8 8QG
Born February 1965
Director
Appointed 11 Sept 1998
Resigned 12 Mar 2015

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate director
Appointed 12 Mar 2015
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
8 Duncannon Street, LondonWC2N 4JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
8 Duncannon Street, LondonWC2N 4JF

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
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 June 2023
RESOLUTIONSResolutions
Memorandum Articles
15 June 2023
MAMA
Legacy
6 June 2023
PARENT_ACCPARENT_ACC
Legacy
6 June 2023
GUARANTEE2GUARANTEE2
Legacy
6 June 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 April 2022
SH19Statement of Capital
Legacy
7 April 2022
SH20SH20
Legacy
7 April 2022
CAP-SSCAP-SS
Resolution
7 April 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
8 July 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 July 2019
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2017
AAAnnual Accounts
Legacy
13 October 2017
PARENT_ACCPARENT_ACC
Legacy
13 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Legacy
26 May 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
3 May 2016
AUDAUD
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Resolution
10 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 March 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 March 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Certificate Change Of Name Company
5 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2012
CONNOTConfirmation Statement Notification
Legacy
8 March 2012
MG02MG02
Legacy
27 February 2012
MG02MG02
Legacy
27 February 2012
MG02MG02
Change Account Reference Date Company Current Extended
20 January 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
27 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
16 May 2009
AAAnnual Accounts
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Statement Of Affairs
12 October 2007
SASA
Legacy
12 October 2007
88(2)R88(2)R
Legacy
10 October 2007
88(2)R88(2)R
Legacy
10 October 2007
123Notice of Increase in Nominal Capital
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
288cChange of Particulars
Legacy
26 July 2007
287Change of Registered Office
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
18 April 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
22 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
8 April 2005
AAAnnual Accounts
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288cChange of Particulars
Legacy
23 March 2004
88(2)R88(2)R
Accounts With Accounts Type Group
24 February 2004
AAAnnual Accounts
Legacy
24 December 2003
288bResignation of Director or Secretary
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
15 December 2003
169169
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
287Change of Registered Office
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Memorandum Articles
23 November 1999
MEM/ARTSMEM/ARTS
Legacy
23 November 1999
88(2)R88(2)R
Legacy
23 November 1999
123Notice of Increase in Nominal Capital
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
30 September 1999
363sAnnual Return (shuttle)
Memorandum Articles
13 January 1999
MEM/ARTSMEM/ARTS
Legacy
13 January 1999
88(2)R88(2)R
Legacy
13 January 1999
123Notice of Increase in Nominal Capital
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1998
225Change of Accounting Reference Date
Legacy
12 November 1998
287Change of Registered Office
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Legacy
21 October 1998
88(2)R88(2)R
Legacy
21 October 1998
88(2)R88(2)R
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
88(2)R88(2)R
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Incorporation Company
4 September 1998
NEWINCIncorporation