Background WavePink WaveYellow Wave

HAVAS E GROUP LIMITED (09675978)

HAVAS E GROUP LIMITED (09675978) is an active UK company. incorporated on 8 July 2015. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HAVAS E GROUP LIMITED has been registered for 10 years. Current directors include ADAMSON, Alan Ralston, AFFLECK, Patrick Andrew Robert, TODHUNTER, Darren.

Company Number
09675978
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ADAMSON, Alan Ralston, AFFLECK, Patrick Andrew Robert, TODHUNTER, Darren
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVAS E GROUP LIMITED

HAVAS E GROUP LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HAVAS E GROUP LIMITED was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09675978

LTD Company

Age

10 Years

Incorporated 8 July 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 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

TARGETMCG LIMITED
From: 27 August 2015To: 2 February 2021
BATONCO LIMITED
From: 8 July 2015To: 27 August 2015
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

45-51 Whitfield Street London W1T 4HD England
From: 8 July 2015To: 16 January 2018
Timeline

29 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Director Joined
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Loan Cleared
Mar 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Jul 22
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 30 Apr 2025

ADAMSON, Alan Ralston

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1966
Director
Appointed 09 Jan 2018

AFFLECK, Patrick Andrew Robert

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1978
Director
Appointed 14 Apr 2021

TODHUNTER, Darren

Active
Hermitage Court, MaidstoneME16 9NT
Born June 1968
Director
Appointed 09 Jan 2019

MCARTHUR, Anna Louise Liberty

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 23 Sept 2020
Resigned 30 Apr 2025

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 06 Oct 2016
Resigned 23 Sept 2020

TUBBS, Daniel

Resigned
LondonW1T 4HD
Secretary
Appointed 08 Jul 2015
Resigned 12 Aug 2015

WICKERSON, Susan Joan

Resigned
LondonW1T 4HD
Secretary
Appointed 12 Aug 2015
Resigned 06 Oct 2016

ADAMS, Matthew Edward

Resigned
Hermitage Court, MaidstoneME16 9NT
Born January 1978
Director
Appointed 05 Jun 2019
Resigned 31 Mar 2020

DELPORT, Dominique

Resigned
Hermitage Court, MaidstoneME16 9NT
Born November 1967
Director
Appointed 06 Oct 2016
Resigned 30 Apr 2018

DENNIS-JONES, Richard

Resigned
Hermitage Court, MaidstoneME16 9NT
Born June 1977
Director
Appointed 01 Jul 2016
Resigned 23 Aug 2019

FRAMPTON-CALERO, Paul Anthony

Resigned
LondonW1T 4HD
Born July 1975
Director
Appointed 06 Oct 2016
Resigned 17 Oct 2017

GAYNOR, Louise Mary

Resigned
LondonW1T 4HD
Born February 1970
Director
Appointed 08 Jul 2015
Resigned 13 Sept 2019

HIRST, Chris

Resigned
Hermitage Court, MaidstoneME16 9NT
Born April 1971
Director
Appointed 17 Jul 2018
Resigned 19 Jul 2022

POYNTON, Darren William

Resigned
LondonW1T 4HD
Born September 1972
Director
Appointed 06 Oct 2016
Resigned 30 Jun 2017

RODES VILA, Alfonso

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 06 Oct 2016
Resigned 17 Jul 2018

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 23 Sept 2020
Resigned 23 Sept 2020

WICKERSON, Susan Joan

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1948
Director
Appointed 29 Jul 2015
Resigned 30 Jun 2019

WILKERSON, Robert Frank

Resigned
Hermitage Court, MaidstoneME16 9NT
Born October 1964
Director
Appointed 12 Aug 2015
Resigned 30 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016

Ms Louise Mary Gaynor

Ceased
LondonW1T 4HD
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Resolution
2 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Resolution
2 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 October 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Resolution
7 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 August 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Incorporation Company
8 July 2015
NEWINCIncorporation