Background WavePink WaveYellow Wave

PRETZL GROUP LIMITED (08331678)

PRETZL GROUP LIMITED (08331678) is an active UK company. incorporated on 14 December 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. PRETZL GROUP LIMITED has been registered for 13 years. Current directors include ARMITAGE, Clive Paul, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
08331678
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
ARMITAGE, Clive Paul, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRETZL GROUP LIMITED

PRETZL GROUP LIMITED is an active company incorporated on 14 December 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. PRETZL GROUP LIMITED was registered 13 years ago.(SIC: 70210)

Status

active

Active since 13 years ago

Company No

08331678

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

AGENT3 GROUP LIMITED
From: 10 October 2023To: 26 January 2026
AGENT3 LIMITED
From: 14 December 2012To: 10 October 2023
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF
From: 2 April 2014To: 5 September 2022
, 8 Bolsover Street, London, W1W 6AB
From: 16 July 2013To: 2 April 2014
, 5th Floor the Triangle 5-17 Hammersmith Grove, London, W6 0LG
From: 4 February 2013To: 16 July 2013
, the Triangle 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom
From: 14 December 2012To: 4 February 2013
Timeline

31 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Feb 13
Director Left
Jan 14
Funding Round
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Oct 14
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Dec 16
Loan Secured
Jul 17
Loan Secured
Feb 18
Director Left
May 18
Director Joined
Oct 18
Director Left
May 19
Loan Secured
Jul 19
Director Joined
Sept 19
Director Left
Jan 20
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
May 22
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

ARMITAGE, Clive Paul

Active
Great Portland Street, LondonW1W 7RT
Born May 1968
Director
Appointed 14 Dec 2012

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

LEE MORRISON, Nicholas

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 01 Oct 2018
Resigned 11 Dec 2020

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 11 Dec 2020
Resigned 30 Apr 2022

DEWHURST, David Mark

Resigned
5-17 Hammersmith Grove, LondonW6 0LG
Born June 1963
Director
Appointed 14 Dec 2012
Resigned 31 Dec 2013

DYSON, Timothy John Bruce

Resigned
Bermondsey Street, LondonSE1 3XF
Born December 1960
Director
Appointed 14 Dec 2012
Resigned 28 Jan 2020

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 25 Mar 2014
Resigned 30 May 2025

LOWRY, Lucy Diana

Resigned
Bermondsey Street, LondonSE1 3XF
Born July 1984
Director
Appointed 01 Oct 2018
Resigned 30 Apr 2019

LUNDIE, Peter

Resigned
Bermondsey Street, LondonSE1 3XF
Born May 1968
Director
Appointed 14 Feb 2014
Resigned 30 Apr 2018

MACKENDER, Paul Neville

Resigned
Great Portland Street, LondonW1W 7RT
Born August 1972
Director
Appointed 14 Dec 2012
Resigned 05 Mar 2026

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 09 Sept 2019
Resigned 09 Jan 2026

SANDS, Daniel James Philip

Resigned
Great Portland Street, LondonW1W 7RT
Born September 1979
Director
Appointed 14 Dec 2012
Resigned 05 Mar 2026

NEXT FIFTEEN COMMUNICATIONS GROUP PLC

Resigned
Hammersmith Grove, LondonW6 0LG
Corporate director
Appointed 14 Dec 2012
Resigned 06 Feb 2013

Persons with significant control

1

Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Certificate Change Of Name Company
26 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
10 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Legacy
16 October 2019
RPCH01RPCH01
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Resolution
23 April 2019
RESOLUTIONSResolutions
Resolution
1 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 March 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Resolution
21 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Resolution
26 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Resolution
1 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 August 2015
RP04RP04
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Incorporation Company
14 December 2012
NEWINCIncorporation