Background WavePink WaveYellow Wave

LIKEWISE GROUP PLC (08010067)

LIKEWISE GROUP PLC (08010067) is an active UK company. incorporated on 28 March 2012. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). LIKEWISE GROUP PLC has been registered for 14 years. Current directors include BASSI, Paramjit Paul Singh, BREWER, Anthony John, SIMPSON, Andrew James William and 1 others.

Company Number
08010067
Status
active
Type
plc
Incorporated
28 March 2012
Age
14 years
Address
Unit 4 Radial Park, Radial Way, Solihull, B37 7WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
BASSI, Paramjit Paul Singh, BREWER, Anthony John, SIMPSON, Andrew James William, STEVENTON, Michael Alan
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIKEWISE GROUP PLC

LIKEWISE GROUP PLC is an active company incorporated on 28 March 2012 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). LIKEWISE GROUP PLC was registered 14 years ago.(SIC: 46470)

Status

active

Active since 14 years ago

Company No

08010067

PLC Company

Age

14 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

LIKEWISE GROUP LIMITED
From: 25 July 2018To: 24 December 2018
WILLIAM ARMES GROUP LIMITED
From: 6 March 2018To: 25 July 2018
FOOT FALL DISTRIBUTION LIMITED
From: 28 March 2012To: 6 March 2018
Contact
Address

Unit 4 Radial Park, Radial Way Birmingham Business Park Solihull, B37 7WN,

Previous Addresses

Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull B37 7YN England
From: 7 July 2021To: 31 October 2022
Unit 6 Topaz Business Park Birmingham Road Bromsgrove B61 0GD England
From: 25 June 2019To: 7 July 2021
C/O William Armes Church Field Road Sudbury Suffolk CO10 2YA England
From: 6 March 2018To: 25 June 2019
Unit 4 Witton Business Park Cartmel Road Blackburn Lancs BB2 2SZ
From: 28 March 2012To: 6 March 2018
Timeline

55 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Jan 18
New Owner
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Loan Secured
Aug 18
Funding Round
Dec 18
Share Issue
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
May 19
Funding Round
May 19
Owner Exit
Jul 19
Loan Secured
Dec 19
Funding Round
Feb 21
Funding Round
Aug 21
Director Joined
Sept 21
Funding Round
Jan 22
Capital Update
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Sept 22
Funding Round
May 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Funding Round
Sept 23
Director Left
Jan 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Share Buyback
Oct 24
Share Buyback
Oct 24
Funding Round
Oct 24
Share Buyback
Jan 25
Share Buyback
Mar 25
Share Buyback
Mar 25
Share Buyback
Apr 25
Share Buyback
May 25
Share Buyback
May 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jul 25
Funding Round
Aug 25
33
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BAKER-ASHFORTH, Ben

Active
Radial Park, Radial Way, SolihullB37 7WN
Secretary
Appointed 26 Mar 2024

BASSI, Paramjit Paul Singh

Active
Radial Park, Radial Way, SolihullB37 7WN
Born March 1962
Director
Appointed 17 Dec 2018

BREWER, Anthony John

Active
Radial Park, Radial Way, SolihullB37 7WN
Born May 1960
Director
Appointed 27 Feb 2018

SIMPSON, Andrew James William

Active
Radial Park, Radial Way, SolihullB37 7WN
Born September 1952
Director
Appointed 27 Feb 2018

STEVENTON, Michael Alan

Active
Radial Park, Radial Way, SolihullB37 7WN
Born April 1963
Director
Appointed 17 Sept 2021

POVEY, Roy

Resigned
Radial Park, Radial Way, SolihullB37 7WN
Secretary
Appointed 24 Dec 2018
Resigned 26 Mar 2024

LONG, Robert William

Resigned
Squirrels Chase, MacclesfieldSK10 4YG
Born May 1958
Director
Appointed 28 Mar 2012
Resigned 27 Feb 2018

POVEY, Roy

Resigned
Radial Park, Radial Way, SolihullB37 7WN
Born December 1966
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2023

WEST, Martin

Resigned
Church Field Road, SudburyCO10 2YA
Born November 1963
Director
Appointed 21 May 2018
Resigned 17 Dec 2018

WOODHOUSE, Andrew James

Resigned
Church Field Road, SudburyCO10 2YA
Born September 1965
Director
Appointed 27 Feb 2018
Resigned 17 Dec 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Anthony John Brewer

Ceased
Church Field Road, SudburyCO10 2YA
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Ceased 09 Jan 2019

Mr Robert William Long

Ceased
Squirrels Chase, MacclesfieldSK10 4YG
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

121

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
20 January 2026
SH04Notice of Sale or Transfer under s727
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Resolution
18 July 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
17 July 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 June 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 May 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
16 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 January 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
3 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 October 2024
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
29 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Resolution
19 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
21 September 2022
RP04SH01RP04SH01
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2022
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
25 February 2022
SH19Statement of Capital
Legacy
25 February 2022
OC138OC138
Certificate Capital Reduction Share Premium
25 February 2022
CERT19CERT19
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Resolution
3 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
12 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Resolution
2 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
29 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Resolution
13 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Resolution
23 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 December 2018
SH02Allotment of Shares (prescribed particulars)
Accounts Balance Sheet
24 December 2018
BSBS
Auditors Report
24 December 2018
AUDRAUDR
Auditors Statement
24 December 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
24 December 2018
CERT5CERT5
Re Registration Memorandum Articles
24 December 2018
MARMAR
Resolution
24 December 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
24 December 2018
RR01RR01
Resolution
8 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Resolution
25 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Resolution
6 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
3 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2012
NEWINCIncorporation