Background WavePink WaveYellow Wave

GRIFFIN GLOBAL GROUP LIMITED (04723362)

GRIFFIN GLOBAL GROUP LIMITED (04723362) is an active UK company. incorporated on 4 April 2003. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. GRIFFIN GLOBAL GROUP LIMITED has been registered for 23 years. Current directors include COFFMAN, John Samuel, KNIGHTS, Adam James, MATTHEWS, Nicola Jayne.

Company Number
04723362
Status
active
Type
ltd
Incorporated
4 April 2003
Age
23 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
COFFMAN, John Samuel, KNIGHTS, Adam James, MATTHEWS, Nicola Jayne
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN GLOBAL GROUP LIMITED

GRIFFIN GLOBAL GROUP LIMITED is an active company incorporated on 4 April 2003 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. GRIFFIN GLOBAL GROUP LIMITED was registered 23 years ago.(SIC: 79110)

Status

active

Active since 23 years ago

Company No

04723362

LTD Company

Age

23 Years

Incorporated 4 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

5 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

The Royals 353 Altrincham Road Manchester, M22 4BJ,

Previous Addresses

Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom
From: 10 May 2018To: 30 June 2022
10 Leake Street London SE1 7NN
From: 15 December 2014To: 10 May 2018
Linen Court 10 East Road London N1 6AD
From: 1 October 2012To: 15 December 2014
21 Angel Gate City Road London EC1V 2PT
From: 4 April 2003To: 1 October 2012
Timeline

40 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Dec 09
Funding Round
Jan 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 20
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Jan 26
Loan Secured
Mar 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 30 Jun 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Apr 2016

COFFMAN, John Samuel

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1961
Director
Appointed 15 Dec 2025

KNIGHTS, Adam James

Active
353 Altrincham Road, ManchesterM22 4BJ
Born April 1971
Director
Appointed 15 Feb 2021

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1984
Director
Appointed 15 Dec 2025

BEACHER, Michael Kevan

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 06 Nov 2014
Resigned 30 Jun 2023

BOYES, George Alexander

Resigned
Montevetro, LondonSW11 3YL
Secretary
Appointed 04 Apr 2003
Resigned 10 Dec 2009

DE CLERCK, Tom

Resigned
Leake Street, LondonSE1 7NN
Secretary
Appointed 29 May 2014
Resigned 06 Nov 2014

HEBBLETHWAITE, Marcus Dalby Andrew

Resigned
Angel Gate, LondonEC1V 2PT
Secretary
Appointed 10 Dec 2009
Resigned 01 Apr 2012

SPENCER, Sally Helen

Resigned
Gyosei Gardens, Milton KeynesMK15 9EL
Secretary
Appointed 01 Apr 2012
Resigned 29 May 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 2003
Resigned 04 Apr 2003

BOYES, George Alexander

Resigned
Montevetro, LondonSW11 3YL
Born August 1951
Director
Appointed 04 Apr 2003
Resigned 01 Apr 2012

BOYES, Stephen William

Resigned
Flat 11 Portland Court, LondonN3 3SH
Born October 1947
Director
Appointed 04 Apr 2003
Resigned 01 Nov 2013

DE CLERCK, Tom

Resigned
Leake Street, LondonSE1 7NN
Born May 1969
Director
Appointed 01 Nov 2013
Resigned 01 Jun 2016

GEORGILIS, Calliope

Resigned
52 N Zerva, AthensFOREIGN
Born January 1952
Director
Appointed 04 Apr 2003
Resigned 26 May 2009

HANAN, Elaine Margaret

Resigned
10 East Road, LondonN1 6AD
Born October 1964
Director
Appointed 29 May 2014
Resigned 06 Nov 2014

HEBBLETHWAITE, Marcus Dalby Andrew

Resigned
Angel Gate, LondonEC1V 2PT
Born August 1962
Director
Appointed 10 Dec 2009
Resigned 01 Apr 2012

LYRAS, George

Resigned
52 N Zerva, Athens
Born October 1921
Director
Appointed 04 Apr 2003
Resigned 28 Feb 2005

MORSE, Simon Arthur Davidson

Resigned
10 East Road, LondonN1 6AD
Born April 1952
Director
Appointed 01 Apr 2012
Resigned 06 Nov 2014

RAMSEY, Graham John

Resigned
Leake Street, LondonSE1 7NN
Born December 1951
Director
Appointed 06 Nov 2014
Resigned 02 Nov 2017

SINDERSON, Ian Charles

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born September 1962
Director
Appointed 06 Nov 2014
Resigned 15 Dec 2025

SPENCER, Sally Helen, Dr

Resigned
10 East Road, LondonN1 6AD
Born October 1979
Director
Appointed 01 Apr 2012
Resigned 29 May 2014

WALLER, Andrew John

Resigned
1 Beadon Road, LondonW6 0EA
Born March 1956
Director
Appointed 02 Nov 2017
Resigned 19 Mar 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Apr 2003
Resigned 04 Apr 2003

Persons with significant control

1

353 Altrincham Road, ManchesterM22 4BJ

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

142

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 April 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 May 2016
AP04Appointment of Corporate Secretary
Auditors Resignation Company
5 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Move Registers To Sail Company With New Address
25 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 February 2016
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
16 December 2015
AUDAUD
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Mortgage Create With Deed
16 February 2015
MR01Registration of a Charge
Mortgage Create With Deed
16 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Resolution
27 November 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts Amended With Accounts Type Full
3 October 2012
AAMDAAMD
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Legacy
26 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Legacy
5 February 2010
MG01MG01
Memorandum Articles
2 February 2010
MEM/ARTSMEM/ARTS
Resolution
6 January 2010
RESOLUTIONSResolutions
Resolution
6 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Legacy
24 December 2009
MG01MG01
Legacy
24 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
6 October 2009
AAAnnual Accounts
Legacy
26 September 2009
88(2)Return of Allotment of Shares
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Group
22 August 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2006
AAAnnual Accounts
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
169169
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
88(2)R88(2)R
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
225Change of Accounting Reference Date
Incorporation Company
4 April 2003
NEWINCIncorporation