Background WavePink WaveYellow Wave

F3GROUP LIMITED (07992841)

F3GROUP LIMITED (07992841) is an active UK company. incorporated on 15 March 2012. with registered office in Gatwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. F3GROUP LIMITED has been registered for 14 years. Current directors include GLEAVE, Gavin John, MATON, Timothy.

Company Number
07992841
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
The Beehive, Gatwick, RH6 0PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GLEAVE, Gavin John, MATON, Timothy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F3GROUP LIMITED

F3GROUP LIMITED is an active company incorporated on 15 March 2012 with the registered office located in Gatwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. F3GROUP LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07992841

LTD Company

Age

14 Years

Incorporated 15 March 2012

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

FRONT 3 (GROUP) LIMITED
From: 15 March 2012To: 28 July 2015
Contact
Address

The Beehive Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

The Beehive City Place Gatwick RH6 0PA England
From: 1 July 2025To: 1 July 2025
Unit 3 Maidenbower Business Park Three Bridges West Sussex RH10 7NN England
From: 23 December 2015To: 1 July 2025
Bell Walk House High Street Uckfield East Sussex TN22 5DQ
From: 15 March 2012To: 23 December 2015
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
May 12
Funding Round
Dec 13
Funding Round
Dec 13
Share Issue
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
May 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Director Left
Apr 16
Director Left
Jan 17
Director Left
Apr 17
New Owner
Mar 18
Director Left
Feb 20
Loan Secured
Mar 21
Loan Cleared
Jun 22
Loan Secured
Feb 23
Director Left
Feb 26
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GLEAVE, Gavin John

Active
Beehive Ring Road, GatwickRH6 0PA
Born December 1966
Director
Appointed 28 Mar 2012

MATON, Timothy

Active
Beehive Ring Road, GatwickRH6 0PA
Born August 1964
Director
Appointed 18 Dec 2013

EDWARDS, Anthony John

Resigned
Friary Lane, ChichesterPO19 1UF
Born June 1958
Director
Appointed 14 Jan 2015
Resigned 04 Dec 2016

MATON, Timothy

Resigned
Bell Walk, UckfieldTN22 5DQ
Born August 1964
Director
Appointed 15 Mar 2012
Resigned 28 Mar 2012

ROWE, Daniel Mark

Resigned
High Street, UckfieldTN22 5DQ
Born July 1960
Director
Appointed 18 Dec 2013
Resigned 09 Mar 2017

SMITH, Clive Lawson

Resigned
High Street, UckfieldTN22 5DQ
Born September 1956
Director
Appointed 28 Mar 2012
Resigned 23 Feb 2016

ST QUINTON, Martin George

Resigned
High Street, UckfieldTN22 5DQ
Born November 1957
Director
Appointed 22 Jun 2015
Resigned 31 Jan 2026

TAYLOR, Keith Robert

Resigned
High Street, UckfieldTN22 5DQ
Born October 1962
Director
Appointed 29 Jul 2015
Resigned 19 Jan 2019

Persons with significant control

1

Mr Gavin John Gleave

Active
Beehive Ring Road, GatwickRH6 0PA
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
28 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Resolution
7 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 December 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
17 August 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Incorporation Company
15 March 2012
NEWINCIncorporation