Background WavePink WaveYellow Wave

RIGHT GROUP HOLDINGS LIMITED (09576261)

RIGHT GROUP HOLDINGS LIMITED (09576261) is an active UK company. incorporated on 6 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RIGHT GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include OXLEY, Martin, STANTON-GLEAVES, Robin James.

Company Number
09576261
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
OXLEY, Martin, STANTON-GLEAVES, Robin James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHT GROUP HOLDINGS LIMITED

RIGHT GROUP HOLDINGS LIMITED is an active company incorporated on 6 May 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RIGHT GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09576261

LTD Company

Age

10 Years

Incorporated 6 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CROMWELL BUILDING SOLUTIONS LIMITED
From: 6 May 2015To: 4 July 2020
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN United Kingdom
From: 16 November 2022To: 11 September 2025
C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB United Kingdom
From: 10 November 2022To: 16 November 2022
Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 3 August 2020To: 10 November 2022
94 Vaughan Williams Way Warley Brentwood Essex CM14 5WT England
From: 2 June 2020To: 3 August 2020
Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road Latteridge Bristol BS37 9TZ England
From: 3 September 2019To: 2 June 2020
Frost Wiltshire Llp, Unit 1 Green Farm Business Park, Folly Road Latteridge Bristol BS37 9TZ England
From: 3 September 2019To: 3 September 2019
Frost Wiltshire Llp, Unit 1 Folly Road Latteridge Bristol BS37 9TZ England
From: 3 September 2019To: 3 September 2019
Unit 1 Folly Road Latteridge Bristol BS37 9TZ England
From: 3 September 2019To: 3 September 2019
C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury BS37 6DA United Kingdom
From: 6 May 2015To: 3 September 2019
Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Funding Round
May 16
Funding Round
May 16
Capital Reduction
Mar 20
Share Buyback
Mar 20
Director Joined
Jul 20
Capital Reduction
Aug 20
Funding Round
Aug 20
Share Issue
Aug 20
Funding Round
Aug 20
Share Buyback
Sept 20
New Owner
May 21
Owner Exit
May 21
Funding Round
Aug 21
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Owner Exit
Nov 22
Director Joined
Dec 22
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Feb 26
10
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OXLEY, Martin

Active
Castle Lane, LondonSW1E 6DR
Born January 1970
Director
Appointed 05 Sept 2025

STANTON-GLEAVES, Robin James

Active
Castle Lane, LondonSW1E 6DR
Born February 1968
Director
Appointed 05 Sept 2025

HIRANI, Rita

Resigned
Vaughan Williams Way, BrentwoodCM14 5WT
Secretary
Appointed 10 Oct 2017
Resigned 01 Jul 2020

JONES, Nicholas

Resigned
90 Bartholomew Close, LondonEC1A 7EB
Secretary
Appointed 01 Jul 2020
Resigned 01 Nov 2022

PETERS, Victoria

Resigned
Castle Lane, LondonSW1E 6DR
Secretary
Appointed 01 Nov 2022
Resigned 05 Sept 2025

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 01 Nov 2022
Resigned 05 Sept 2025

GILLETT, Paul Mark

Resigned
Castle Lane, LondonSW1E 6DR
Born September 1967
Director
Appointed 01 Jul 2020
Resigned 05 Sept 2025

JONES, Ian Howard

Resigned
90 Bartholomew Close, LondonEC1A 7BN
Born July 1969
Director
Appointed 01 Nov 2022
Resigned 10 Jul 2025

JONES, Nicholas David

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1962
Director
Appointed 06 May 2015
Resigned 05 Sept 2025

PETERS, Victoria

Resigned
Castle Lane, LondonSW1E 6DR
Born September 1981
Director
Appointed 01 Nov 2022
Resigned 05 Sept 2025

RUTHERFORD, Colin

Resigned
Castle Lane, LondonSW1E 6DR
Born February 1959
Director
Appointed 01 Nov 2022
Resigned 05 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
90 Bartholomew Close, LondonEC1A 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022

Mr Paul Gillett

Ceased
90 Bartholomew Close, LondonEC1A 7EB
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2020
Ceased 01 Nov 2022

Mr Nicholas David Jones

Ceased
60 Chiswell Street, LondonEC1Y 4AG
Born May 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

79

Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
11 September 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Resolution
18 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
6 September 2023
AAMDAAMD
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 November 2022
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
10 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Accounts With Made Up Date
24 September 2021
AAAnnual Accounts
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
14 September 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Memorandum Articles
14 August 2020
MAMA
Resolution
14 August 2020
RESOLUTIONSResolutions
Resolution
14 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
10 August 2020
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2020
AP03Appointment of Secretary
Resolution
4 July 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 March 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 March 2020
SH06Cancellation of Shares
Resolution
20 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Resolution
17 August 2017
RESOLUTIONSResolutions
Memorandum Articles
4 July 2017
MAMA
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Incorporation Company
6 May 2015
NEWINCIncorporation