Background WavePink WaveYellow Wave

TWENTY FIRST GROUP LIMITED (08547537)

TWENTY FIRST GROUP LIMITED (08547537) is an active UK company. incorporated on 29 May 2013. with registered office in Clerkenwell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TWENTY FIRST GROUP LIMITED has been registered for 12 years. Current directors include ANKERSEN, Rasmus, FAULKNER, Benjamin Jack, HELLYER, Compton Graham and 1 others.

Company Number
08547537
Status
active
Type
ltd
Incorporated
29 May 2013
Age
12 years
Address
1st Floor 17-18 Hayward's Place, Clerkenwell, EC1R 0EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANKERSEN, Rasmus, FAULKNER, Benjamin Jack, HELLYER, Compton Graham, WOOSTER, Blake
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY FIRST GROUP LIMITED

TWENTY FIRST GROUP LIMITED is an active company incorporated on 29 May 2013 with the registered office located in Clerkenwell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TWENTY FIRST GROUP LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08547537

LTD Company

Age

12 Years

Incorporated 29 May 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

21ST CLUB LIMITED
From: 29 May 2013To: 8 February 2021
Contact
Address

1st Floor 17-18 Hayward's Place Clerkenwell, EC1R 0EQ,

Previous Addresses

Colonial Buildings (Ground Floor) 59-61 Hatton Garden London EC1N 8LS
From: 5 February 2016To: 7 March 2019
Lower Ground Floor Victoria House 64 Paul Street London EC2A 4NG
From: 1 August 2013To: 5 February 2016
Flat J 47 Queen's Gate London SW7 5JN United Kingdom
From: 29 May 2013To: 1 August 2013
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
Nov 13
Funding Round
Jan 14
Funding Round
Jan 15
Share Issue
Apr 15
Funding Round
Apr 15
Funding Round
Jun 15
Share Issue
Oct 15
Funding Round
Jan 16
Funding Round
Oct 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Dec 19
Owner Exit
Feb 20
Funding Round
Aug 25
Director Joined
Aug 25
Loan Secured
Nov 25
10
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANKERSEN, Rasmus

Active
17-18 Hayward's Place, ClerkenwellEC1R 0EQ
Born September 1983
Director
Appointed 29 May 2013

FAULKNER, Benjamin Jack

Active
Sloane Avenue, LondonSW3 3DD
Born October 1992
Director
Appointed 22 Aug 2025

HELLYER, Compton Graham

Active
17-18 Hayward's Place, ClerkenwellEC1R 0EQ
Born July 1946
Director
Appointed 26 Nov 2019

WOOSTER, Blake

Active
17-18 Hayward's Place, ClerkenwellEC1R 0EQ
Born June 1980
Director
Appointed 29 May 2013

ST JAMES'S SERVICES LIMITED

Resigned
Orange Street, LondonWC2H 7DQ
Corporate secretary
Appointed 02 Aug 2013
Resigned 26 Nov 2019

Persons with significant control

4

0 Active
4 Ceased

Rasmus Ankersen

Ceased
47 Queen's Gate, LondonSW7 5JN
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2018

Blake Wooster

Ceased
2 Courthouse Lane, LondonN16 7YA
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2018

Mr Compton Graham Hellyer

Ceased
Yattendon, NewburyRG18 0UE
Born July 1946

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2018

Aidan Cooney

Ceased
Melrose Terrace, LondonW6 7RL
Born May 1973

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Resolution
1 September 2025
RESOLUTIONSResolutions
Memorandum Articles
1 September 2025
MAMA
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Resolution
8 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
8 February 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
27 October 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
23 October 2015
SH10Notice of Particulars of Variation
Resolution
12 October 2015
RESOLUTIONSResolutions
Resolution
2 July 2015
RESOLUTIONSResolutions
Resolution
2 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
22 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
26 June 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Resolution
27 November 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 October 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
2 August 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2013
NEWINCIncorporation