Background WavePink WaveYellow Wave

SMALLER EARTH GROUP LIMITED (06586570)

SMALLER EARTH GROUP LIMITED (06586570) is an active UK company. incorporated on 7 May 2008. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMALLER EARTH GROUP LIMITED has been registered for 17 years. Current directors include CUNLIFFE, James Lee, FEKETE, Alexander, GYURICZA, Izabella and 1 others.

Company Number
06586570
Status
active
Type
ltd
Incorporated
7 May 2008
Age
17 years
Address
Avenue Hq, Liverpool, L3 1BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUNLIFFE, James Lee, FEKETE, Alexander, GYURICZA, Izabella, MADDOCKS, Dean Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMALLER EARTH GROUP LIMITED

SMALLER EARTH GROUP LIMITED is an active company incorporated on 7 May 2008 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMALLER EARTH GROUP LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06586570

LTD Company

Age

17 Years

Incorporated 7 May 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

CORE EDUCATION LIMITED
From: 7 May 2008To: 4 December 2009
Contact
Address

Avenue Hq 17 Mann Island Liverpool, L3 1BP,

Previous Addresses

4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE England
From: 21 November 2017To: 19 November 2020
Suite 4, Church House 1 Hanover Street Liverpool Merseyside L1 3DN
From: 30 September 2014To: 21 November 2017
24-26 Mount Pleasant Liverpool Merseyside L3 5RY
From: 6 September 2011To: 30 September 2014
37 Warren Street London W1T 6AD
From: 7 May 2008To: 6 September 2011
Timeline

37 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Oct 10
Director Joined
Feb 12
Funding Round
Dec 12
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Dec 14
Loan Secured
Jan 15
Director Left
Nov 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Capital Reduction
Aug 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Aug 20
Director Left
Jul 21
Capital Reduction
Sept 24
Share Buyback
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
8
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CUNLIFFE, James Lee

Active
17 Mann Island, LiverpoolL3 1BP
Born November 1985
Director
Appointed 22 Jan 2025

FEKETE, Alexander

Active
17 Mann Island, LiverpoolL3 1BP
Born September 1980
Director
Appointed 06 Apr 2013

GYURICZA, Izabella

Active
17 Mann Island, LiverpoolL3 1BP
Born January 1983
Director
Appointed 28 Sept 2018

MADDOCKS, Dean Joseph

Active
17 Mann Island, LiverpoolL3 1BP
Born August 1991
Director
Appointed 22 Jan 2025

WARREN STREET REGISTRARS LIMITED

Resigned
Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 07 May 2008
Resigned 01 Jun 2009

ARNOLD, Christopher John

Resigned
17 Mann Island, LiverpoolL3 1BP
Born November 1972
Director
Appointed 28 Sept 2018
Resigned 22 Jan 2025

ARNOLD, Christopher John

Resigned
Albert Dock, LiverpoolL3 4AE
Born November 1972
Director
Appointed 01 Jun 2009
Resigned 28 Sept 2018

BURCHELL, Robert Joseph

Resigned
Albert Dock, LiverpoolL3 4AE
Born March 1985
Director
Appointed 28 Sept 2018
Resigned 05 Aug 2020

HARGREAVES, Christopher

Resigned
1 Hanover Street, LiverpoolL1 3DN
Born February 1962
Director
Appointed 01 Jun 2009
Resigned 03 Oct 2016

ROBINSON, David Richard

Resigned
Albert Dock, LiverpoolL3 4AE
Born March 1965
Director
Appointed 01 Jun 2009
Resigned 28 Sept 2018

THOMPSON, Michael

Resigned
2222 Rio Grande Street, Austin
Born November 1970
Director
Appointed 28 Sept 2018
Resigned 19 Jul 2021

WEINBERGER, Bastian

Resigned
17 Mann Island, LiverpoolL3 1BP
Born July 1982
Director
Appointed 15 Oct 2011
Resigned 22 Jan 2025

WOOLF, Paul Ian

Resigned
Mount Pleasant, LiverpoolL3 5RY
Born July 1950
Director
Appointed 01 Jun 2009
Resigned 20 May 2010

WARREN STREET NOMINEES LIMITED

Resigned
Warren Street, LondonW1T 6AD
Corporate director
Appointed 07 May 2008
Resigned 01 Jun 2009

Persons with significant control

5

1 Active
4 Ceased
17 Mann Island, LiverpoolL3 1BP

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Oct 2024

Mr Christopher John Arnold

Ceased
17 Mann Island, LiverpoolL3 1BP
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 29 Oct 2024

Mr David Richard Robinson

Ceased
17 Mann Island, LiverpoolL3 1BP
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 29 Oct 2024

Mr Bastian Benedikt Weinberger

Ceased
17 Mann Island, LiverpoolL3 1BP
Born July 1982

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 29 Oct 2024

Mr Alexander Fekete

Ceased
17 Mann Island, LiverpoolL3 1BP
Born September 1980

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Capital Cancellation Shares
10 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
16 August 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Legacy
20 December 2016
SH20SH20
Legacy
20 December 2016
CAP-SSCAP-SS
Resolution
20 December 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
23 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
25 June 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Legacy
14 January 2010
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
4 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2009
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
10 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
7 May 2008
NEWINCIncorporation