Background WavePink WaveYellow Wave

UNDERDOG GROUP LIMITED (08542386)

UNDERDOG GROUP LIMITED (08542386) is an active UK company. incorporated on 23 May 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNDERDOG GROUP LIMITED has been registered for 12 years. Current directors include BECKETT, William James Julius, BESLEY-GOULD, Tim, CAMPBELL, Paul Adam and 3 others.

Company Number
08542386
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
122-124 Golden Lane, London, EC1Y 0TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECKETT, William James Julius, BESLEY-GOULD, Tim, CAMPBELL, Paul Adam, GOTT, Huw John Rhys, JONES, Karen Elisabeth Dind, MCLAUCHLAN, John Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERDOG GROUP LIMITED

UNDERDOG GROUP LIMITED is an active company incorporated on 23 May 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNDERDOG GROUP LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08542386

LTD Company

Age

12 Years

Incorporated 23 May 2013

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CARNIVORE TOPCO LIMITED
From: 23 May 2013To: 20 December 2013
Contact
Address

122-124 Golden Lane London, EC1Y 0TL,

Previous Addresses

Jacks Place, Unit B 6 Corbet Place London E1 6NN England
From: 7 August 2019To: 4 July 2024
Unit B 16-22 Corbet Place London E1 6NN England
From: 5 August 2019To: 7 August 2019
Unit 402 70 Wapping Wall London E1W 3SS
From: 16 August 2013To: 5 August 2019
Graphite Capital, 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ
From: 23 May 2013To: 16 August 2013
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Funding Round
Jan 18
Loan Secured
Aug 18
Loan Secured
Aug 20
Loan Secured
Dec 21
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jan 25
Director Left
Aug 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BECKETT, William James Julius

Active
Wapping Wall, LondonE1W 3SS
Born June 1977
Director
Appointed 26 Jul 2013

BESLEY-GOULD, Tim

Active
Golden Lane, LondonEC1Y 0TL
Born February 1979
Director
Appointed 31 Dec 2022

CAMPBELL, Paul Adam

Active
Wapping Wall, LondonE1W 3SS
Born February 1964
Director
Appointed 26 Jul 2013

GOTT, Huw John Rhys

Active
Wapping Wall, LondonE1W 3SS
Born August 1977
Director
Appointed 26 Jul 2013

JONES, Karen Elisabeth Dind

Active
Wapping Wall, LondonE1W 3SS
Born July 1956
Director
Appointed 26 Jul 2013

MCLAUCHLAN, John Alexander

Active
Wapping Wall, LondonE1W 3SS
Born December 1978
Director
Appointed 26 Jul 2013

CRAYTON, Richard Martin

Resigned
Berkeley Square, LondonW1J 6BQ
Born January 1963
Director
Appointed 23 May 2013
Resigned 26 Jul 2013

GOTT, Ceri

Resigned
Golden Lane, LondonEC1Y 0TL
Born January 1976
Director
Appointed 31 Dec 2022
Resigned 31 Mar 2025

Persons with significant control

1

Berkeley Square, LondonW1J 6BQ

Nature of Control

Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 September 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
22 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Memorandum Articles
10 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Resolution
14 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Certificate Change Of Name Company
20 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
8 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 August 2013
TM01Termination of Director
Resolution
8 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2013
MR01Registration of a Charge
Incorporation Company
23 May 2013
NEWINCIncorporation