Background WavePink WaveYellow Wave

NINETEEN GROUP LIMITED (07664714)

NINETEEN GROUP LIMITED (07664714) is an active UK company. incorporated on 10 June 2011. with registered office in Wimbledon. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 1 other business activities. NINETEEN GROUP LIMITED has been registered for 14 years.

Company Number
07664714
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 years
Address
Central House, Wimbledon, SW19 7AB
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
SIC Codes
68202, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINETEEN GROUP LIMITED

NINETEEN GROUP LIMITED is an active company incorporated on 10 June 2011 with the registered office located in Wimbledon. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 1 other business activity. NINETEEN GROUP LIMITED was registered 14 years ago.(SIC: 68202, 70100)

Status

active

Active since 14 years ago

Company No

07664714

LTD Company

Age

14 Years

Incorporated 10 June 2011

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 10 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

NINETEEN EVENTS LIMITED
From: 10 June 2011To: 13 April 2018
Contact
Address

Central House 1c Alwyne Road Wimbledon, SW19 7AB,

Previous Addresses

Tuition House 27-37 st. George's Road Wimbledon London SW19 4EU
From: 17 July 2012To: 26 July 2019
Zeal House 8 Deer Park Road London SW19 3GY United Kingdom
From: 10 June 2011To: 17 July 2012
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Sept 12
Director Left
Nov 13
New Owner
Jun 17
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
May 23
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2024
AAAnnual Accounts
Legacy
8 August 2024
PARENT_ACCPARENT_ACC
Legacy
8 August 2024
GUARANTEE2GUARANTEE2
Legacy
8 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Resolution
2 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Resolution
13 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Incorporation Company
10 June 2011
NEWINCIncorporation