Background WavePink WaveYellow Wave

SINE GROUP LIMITED (09400338)

SINE GROUP LIMITED (09400338) is an active UK company. incorporated on 21 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. SINE GROUP LIMITED has been registered for 11 years. Current directors include DALE, James Paul, GILL, Kaziu Bruce, O'KEEFE, Megan Elizabeth and 2 others.

Company Number
09400338
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
Fourth Floor, London, W1T 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DALE, James Paul, GILL, Kaziu Bruce, O'KEEFE, Megan Elizabeth, PRICE, Robin Mark Dodgson, SATTERTHWAITE, Christopher James
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINE GROUP LIMITED

SINE GROUP LIMITED is an active company incorporated on 21 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. SINE GROUP LIMITED was registered 11 years ago.(SIC: 64209, 70100)

Status

active

Active since 11 years ago

Company No

09400338

LTD Company

Age

11 Years

Incorporated 21 January 2015

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

SINE HOLDINGS LTD
From: 15 April 2021To: 13 May 2021
LGM GROUP LIMITED
From: 25 February 2017To: 15 April 2021
LGM RECORDS LIMITED
From: 31 October 2016To: 25 February 2017
LIMEGREEN MUSIC LONDON LIMITED
From: 21 January 2015To: 31 October 2016
Contact
Address

Fourth Floor 43 Whitfield Street London, W1T 4HD,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 3 June 2020To: 18 August 2022
52 Tottenham Court Road London W1T 2EH England
From: 27 July 2015To: 3 June 2020
52 Tottenham Court Road Tottenham Court Road London W1T 2EH England
From: 27 July 2015To: 27 July 2015
C/O Limegreen Accountancy 14-15 D'arblay Street Soho London W1F 8DZ
From: 21 January 2015To: 27 July 2015
Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Sept 16
Funding Round
Oct 16
Share Issue
Oct 16
Funding Round
Mar 17
Funding Round
May 19
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Owner Exit
Nov 21
Capital Reduction
Mar 22
Share Buyback
Mar 22
Funding Round
May 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Joined
Aug 23
Capital Reduction
Feb 24
Funding Round
Jun 24
Share Buyback
Jun 24
Capital Reduction
Jul 24
Director Joined
Aug 24
Funding Round
Jun 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Director Left
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
20
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DALE, James Paul

Active
43 Whitfield Street, LondonW1T 4HD
Born September 1982
Director
Appointed 04 Oct 2022

GILL, Kaziu Bruce

Active
43 Whitfield Street, LondonW1T 4HD
Born August 1977
Director
Appointed 21 Jan 2015

O'KEEFE, Megan Elizabeth

Active
43 Whitfield Street, LondonW1T 4HD
Born June 1989
Director
Appointed 15 Jul 2024

PRICE, Robin Mark Dodgson

Active
43 Whitfield Street, LondonW1T 4HD
Born April 1956
Director
Appointed 21 Aug 2023

SATTERTHWAITE, Christopher James

Active
43 Whitfield Street, LondonW1T 4HD
Born May 1956
Director
Appointed 21 Aug 2023

MATTHEWS, Felix Nicholas Edward

Resigned
43 Whitfield Street, LondonW1T 4HD
Born April 1988
Director
Appointed 16 Sept 2016
Resigned 29 Dec 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Kaziu Gill

Ceased
Wenlock Road, LondonN1 7GU
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2017
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
17 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 July 2025
SH06Cancellation of Shares
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Capital Cancellation Shares
2 July 2024
SH06Cancellation of Shares
Memorandum Articles
21 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Resolution
18 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
18 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Capital Cancellation Shares
21 February 2024
SH06Cancellation of Shares
Accounts Amended With Accounts Type Micro Entity
25 January 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Memorandum Articles
15 February 2023
MAMA
Resolution
15 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
25 March 2022
PSC08Cessation of Other Registrable Person PSC
Resolution
10 March 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
10 March 2022
SH06Cancellation of Shares
Resolution
2 January 2022
RESOLUTIONSResolutions
Memorandum Articles
2 January 2022
MAMA
Capital Name Of Class Of Shares
24 December 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
29 June 2021
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
25 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Resolution
18 June 2021
RESOLUTIONSResolutions
Resolution
18 June 2021
RESOLUTIONSResolutions
Resolution
18 June 2021
RESOLUTIONSResolutions
Resolution
17 June 2021
RESOLUTIONSResolutions
Resolution
16 June 2021
RESOLUTIONSResolutions
Resolution
16 June 2021
RESOLUTIONSResolutions
Resolution
16 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Resolution
16 June 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 May 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2021
CONNOTConfirmation Statement Notification
Resolution
15 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
15 April 2021
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Resolution
25 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2017
CONNOTConfirmation Statement Notification
Resolution
31 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 October 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Incorporation Company
21 January 2015
NEWINCIncorporation