Background WavePink WaveYellow Wave

SAMEPAGE GROUP LIMITED (09539989)

SAMEPAGE GROUP LIMITED (09539989) is an active UK company. incorporated on 13 April 2015. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in business and domestic software development. SAMEPAGE GROUP LIMITED has been registered for 10 years. Current directors include BLAYZE, Andrew Robert, BROWN, Colin John.

Company Number
09539989
Status
active
Type
ltd
Incorporated
13 April 2015
Age
10 years
Address
First Floor Wellington House, Cardiff, CF11 9BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLAYZE, Andrew Robert, BROWN, Colin John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMEPAGE GROUP LIMITED

SAMEPAGE GROUP LIMITED is an active company incorporated on 13 April 2015 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SAMEPAGE GROUP LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09539989

LTD Company

Age

10 Years

Incorporated 13 April 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 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

SAMEGROUP LIMITED
From: 13 April 2015To: 17 March 2017
Contact
Address

First Floor Wellington House Wellington Street Cardiff, CF11 9BE,

Previous Addresses

1 Caspian Point Pier Head Street Cardiff CF10 4DQ Wales
From: 13 June 2017To: 23 July 2018
Unit 9 Cambrian Industrial Estate West Side Coedcae Lane Pontyclun Mid Glamorgan CF72 9EX United Kingdom
From: 13 April 2015To: 13 June 2017
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Mar 18
Director Joined
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Aug 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLAYZE, Andrew Robert

Active
Wellington House, CardiffCF11 9BE
Born June 1958
Director
Appointed 03 Feb 2023

BROWN, Colin John

Active
Wellington House, CardiffCF11 9BE
Born January 1974
Director
Appointed 03 Feb 2023

EVANS, Robert Stuart

Resigned
Wellington House, CardiffCF11 9BE
Born December 1966
Director
Appointed 24 Apr 2017
Resigned 03 Feb 2023

JOHNS, Eleanor

Resigned
Cambrian Industrial Estate West Side, PontyclunCF72 9EX
Born August 1967
Director
Appointed 13 Apr 2015
Resigned 24 Apr 2017

JOHNS, Gavin Haydn

Resigned
Wellington House, CardiffCF11 9BE
Born May 1968
Director
Appointed 13 Apr 2015
Resigned 26 Aug 2025

SNOW, James Robert Ballintine

Resigned
Wellington House, CardiffCF11 9BE
Born September 1962
Director
Appointed 06 Apr 2018
Resigned 03 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019

Mr Robert Stuart Evans

Ceased
Wellington House, CardiffCF11 9BE
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2017
Ceased 29 Mar 2019

Mr Gavin Haydn Johns

Ceased
Wellington House, CardiffCF11 9BE
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2016
Ceased 29 Mar 2019

Mrs Eleanor Johns

Ceased
Caspian Point, CardiffCF10 4DQ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Resolution
17 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2016
AR01AR01
Incorporation Company
13 April 2015
NEWINCIncorporation