Background WavePink WaveYellow Wave

THE GATHER GROUP LIMITED (06997585)

THE GATHER GROUP LIMITED (06997585) is an active UK company. incorporated on 21 August 2009. with registered office in Bath. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE GATHER GROUP LIMITED has been registered for 16 years.

Company Number
06997585
Status
active
Type
ltd
Incorporated
21 August 2009
Age
16 years
Address
Lennox House, Bath, BA1 1LB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GATHER GROUP LIMITED

THE GATHER GROUP LIMITED is an active company incorporated on 21 August 2009 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE GATHER GROUP LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06997585

LTD Company

Age

16 Years

Incorporated 21 August 2009

Size

N/A

Accounts

ARD: 6/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 October 2026
Period: 1 January 2025 - 6 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

GETTING MARRIED UK LIMITED
From: 21 January 2016To: 31 January 2025
INCUBATE LIMITED
From: 21 August 2009To: 21 January 2016
Contact
Address

Lennox House 3 Pierrepont Street Bath, BA1 1LB,

Previous Addresses

30 Gay Street Bath Somerset BA1 2PA United Kingdom
From: 27 November 2019To: 16 January 2026
Prezola House Woodland Industrial Estate Eden Vale Road Westbury Wiltshire BA13 3QS England
From: 20 January 2016To: 27 November 2019
12 Ringcroft Street London N7 8nd
From: 13 September 2015To: 20 January 2016
4 Ambrose Lane Harpenden Hertfordshire AL5 4AX
From: 21 August 2009To: 13 September 2015
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Mar 18
Director Joined
Jun 18
Loan Secured
Jan 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Share Issue
Jan 23
Director Left
Dec 25
Director Left
Dec 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
24 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
24 January 2023
RESOLUTIONSResolutions
Memorandum Articles
24 January 2023
MAMA
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Resolution
2 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
8 July 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 August 2017
AD03Change of Location of Company Records
Change To A Person With Significant Control
30 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Sail Address Company With New Address
30 August 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2016
AA01Change of Accounting Reference Date
Resolution
4 February 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Change Person Director Company With Change Date
13 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Resolution
25 July 2011
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
25 May 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Incorporation Company
21 August 2009
NEWINCIncorporation