Background WavePink WaveYellow Wave

SOCIAL INTEREST GROUP (09122052)

SOCIAL INTEREST GROUP (09122052) is an active UK company. incorporated on 8 July 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOCIAL INTEREST GROUP has been registered for 11 years. Current directors include BARTON, Claire Elizabeth, BOAKYE, Kobi, JENKIN, Stuart Roderick and 4 others.

Company Number
09122052
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2014
Age
11 years
Address
1 Waterloo Gardens, London, N1 1TY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARTON, Claire Elizabeth, BOAKYE, Kobi, JENKIN, Stuart Roderick, KANE, Cathy, KERR, Dylan Andrew, MARLOWE, Karl Hemant Singh, Dr, NORMAN, Frida
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL INTEREST GROUP

SOCIAL INTEREST GROUP is an active company incorporated on 8 July 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOCIAL INTEREST GROUP was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09122052

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

SOCIAL INTEREST
From: 8 July 2014To: 1 October 2014
Contact
Address

1 Waterloo Gardens Milner Square London, N1 1TY,

Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

HANHAM, Ian

Active
Milner Square, LondonN1 1TY
Secretary
Appointed 05 Sept 2025

BARTON, Claire Elizabeth

Active
Milner Square, LondonN1 1TY
Born June 1965
Director
Appointed 04 Feb 2022

BOAKYE, Kobi

Active
Milner Square, LondonN1 1TY
Born November 1986
Director
Appointed 28 Nov 2024

JENKIN, Stuart Roderick

Active
Milner Square, LondonN1 1TY
Born March 1957
Director
Appointed 28 Mar 2018

KANE, Cathy

Active
Milner Square, LondonN1 1TY
Born November 1956
Director
Appointed 28 Nov 2024

KERR, Dylan Andrew

Active
Milner Square, LondonN1 1TY
Born December 1981
Director
Appointed 26 Feb 2020

MARLOWE, Karl Hemant Singh, Dr

Active
Milner Square, LondonN1 1TY
Born August 1968
Director
Appointed 22 Mar 2017

NORMAN, Frida

Active
Milner Square, LondonN1 1TY
Born June 1968
Director
Appointed 17 Dec 2025

DALBY, Martin Lee

Resigned
Milner Square, LondonN1 1TY
Secretary
Appointed 08 Jul 2014
Resigned 19 Jan 2018

LYNAS, David Paul

Resigned
Milner Square, LondonN1 1TY
Secretary
Appointed 19 Jan 2018
Resigned 27 May 2020

RUTHERFORD, Michael Paul

Resigned
Milner Square, LondonN1 1TY
Secretary
Appointed 27 May 2020
Resigned 05 Sept 2025

ARUKPE, Gill

Resigned
Milner Square, LondonN1 1TY
Born September 1959
Director
Appointed 08 Jul 2014
Resigned 31 Mar 2025

BAMFORD, Laura Elizabeth

Resigned
Langland Gardens, LondonNW3 6QB
Born August 1957
Director
Appointed 08 Jul 2014
Resigned 22 Mar 2017

BIBI, Rami Mofak

Resigned
Milner Square, LondonN1 1TY
Born August 1988
Director
Appointed 26 Feb 2020
Resigned 04 Feb 2022

BRANAGH, Robert John

Resigned
Copthorne Bank, CrawleyRH10 3RE
Born October 1964
Director
Appointed 01 Oct 2014
Resigned 01 May 2018

BROWN, Craig Ian

Resigned
Milner Square, LondonN1 1TY
Born April 1973
Director
Appointed 22 Feb 2018
Resigned 21 Dec 2019

CROSSLEY, Graeme Fielden

Resigned
Flat 5, EdinburghEH5 3QN
Born June 1973
Director
Appointed 01 Oct 2014
Resigned 28 Jun 2016

DALBY, Martin Lee

Resigned
Milner Square, LondonN1 1TY
Born February 1957
Director
Appointed 08 Jul 2014
Resigned 19 Jan 2018

LOO, Jeffery Lensin

Resigned
Milner Square, LondonN1 1TY
Born January 1955
Director
Appointed 04 Feb 2022
Resigned 19 Mar 2025

PETERS, Zelda Maxine

Resigned
Aston Hall Drive, DerbyDE72 2DD
Born April 1965
Director
Appointed 12 Aug 2014
Resigned 19 Jan 2020

WISHART, Lindsey Marie

Resigned
WembleyHA9 7NX
Born September 1967
Director
Appointed 08 Jul 2014
Resigned 25 May 2022
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
27 January 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Resolution
8 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
30 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Memorandum Articles
10 October 2014
MAMA
Certificate Change Of Name Company
1 October 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 October 2014
MISCMISC
Change Of Name Notice
1 October 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
12 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Incorporation Company
8 July 2014
NEWINCIncorporation