Background WavePink WaveYellow Wave

THE SUBSTANTIA GROUP LIMITED (08675068)

THE SUBSTANTIA GROUP LIMITED (08675068) is an active UK company. incorporated on 3 September 2013. with registered office in Tonbridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE SUBSTANTIA GROUP LIMITED has been registered for 12 years. Current directors include PULLEN, Terence Jason.

Company Number
08675068
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
The Annexe, Minerva House, Tonbridge, TN9 1NR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PULLEN, Terence Jason
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUBSTANTIA GROUP LIMITED

THE SUBSTANTIA GROUP LIMITED is an active company incorporated on 3 September 2013 with the registered office located in Tonbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE SUBSTANTIA GROUP LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08675068

LTD Company

Age

12 Years

Incorporated 3 September 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SUBSTANTIA ACQUISITIONS LTD
From: 3 September 2013To: 28 August 2019
Contact
Address

The Annexe, Minerva House Bordyke Tonbridge, TN9 1NR,

Previous Addresses

Unit C Broomsleigh Business Park, Worsley Bridge Road London SE26 5BN England
From: 21 September 2016To: 2 September 2021
Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX
From: 14 May 2015To: 21 September 2016
16-18 Upland Road Dulwich London 16-18, Upland Road, Dulwich London SE22 9GG
From: 11 December 2013To: 14 May 2015
80 Waverley Road Oxshott Leatherhead Surrey KT22 0RZ England
From: 3 September 2013To: 11 December 2013
Timeline

4 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Feb 15
Director Left
Aug 15
Loan Secured
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PULLEN, Terry Jason

Active
On The Wall, ChislehurstBR7 5PJ
Secretary
Appointed 01 Nov 2013

PULLEN, Terence Jason

Active
Watts Lane, ChislehurstBR7 5PJ
Born June 1965
Director
Appointed 01 Nov 2013

NORMAN, Kevin Ian

Resigned
Station Approach, LeatherheadKT24 6QX
Born November 1976
Director
Appointed 03 Sept 2013
Resigned 09 Aug 2015

Persons with significant control

1

Mr Terence Jason Pullen

Active
Broomsleigh Business Park, Worsley Bridge Road, LondonSE26 5BN
Born June 1965

Nature of Control

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

Filing History

44

Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Resolution
28 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 August 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Gazette Filings Brought Up To Date
5 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 May 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 December 2013
AP03Appointment of Secretary
Incorporation Company
3 September 2013
NEWINCIncorporation