Background WavePink WaveYellow Wave

NEVER WHAT IF GROUP LIMITED (09859748)

NEVER WHAT IF GROUP LIMITED (09859748) is a liquidation UK company. incorporated on 6 November 2015. with registered office in Leigh-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEVER WHAT IF GROUP LIMITED has been registered for 10 years.

Company Number
09859748
Status
liquidation
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
1066 London Road, Leigh-On-Sea, SS9 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVER WHAT IF GROUP LIMITED

NEVER WHAT IF GROUP LIMITED is an liquidation company incorporated on 6 November 2015 with the registered office located in Leigh-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEVER WHAT IF GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

liquidation

Active since 10 years ago

Company No

09859748

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 25/6

Overdue

2 years overdue

Last Filed

Made up to 26 June 2021 (4 years ago)
Submitted on 25 June 2023 (2 years ago)
Period: 28 June 2020 - 26 June 2021(13 months)
Type: Group Accounts

Next Due

Due by 25 September 2023
Period: 27 June 2021 - 25 June 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 5 November 2023 (2 years ago)
Submitted on 14 November 2023 (2 years ago)

Next Due

Due by 19 November 2024
For period ending 5 November 2024

Previous Company Names

NEVER WHAT IF LIMITED
From: 6 November 2015To: 11 October 2016
Contact
Address

1066 London Road Leigh-On-Sea, SS9 3NA,

Previous Addresses

Olivers Barn Maldon Road Witham CM8 3HY United Kingdom
From: 6 November 2015To: 7 May 2024
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Mar 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Jun 19
Loan Secured
Aug 20
Director Left
Mar 22
Loan Secured
Dec 22
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

0 Active
8 Resigned

SANDY, Colin

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 06 Nov 2015
Resigned 28 Mar 2022

BANISTER-WELLS, Greta

Resigned
Maldon Road, WithamCM8 3HY
Born February 1971
Director
Appointed 20 Sept 2018
Resigned 30 May 2019

COYNE, Jodie

Resigned
Maldon Road, WithamCM8 3HY
Born August 1985
Director
Appointed 20 Sept 2018
Resigned 09 Aug 2023

FLEMING, Karen Elizabeth

Resigned
Maldon Road, WithamCM8 3HY
Born July 1973
Director
Appointed 20 Sept 2018
Resigned 18 Oct 2023

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 06 Nov 2015
Resigned 02 Oct 2025

PEEL, Blayne

Resigned
Elm Park, HornchurchRM12 5EH
Born June 1979
Director
Appointed 20 Sept 2018
Resigned 03 Oct 2023

REYNOLDS, Lin

Resigned
Maldon Road, WithamCM8 3HY
Born April 1965
Director
Appointed 20 Sept 2018
Resigned 19 Oct 2023

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 06 Nov 2015
Resigned 28 Mar 2022

Persons with significant control

1

Mr David Frederick Edwin Marshall

Active
London Road, Leigh-On-SeaSS9 3NA
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 June 2025
LIQ03LIQ03
Liquidation Disclaimer Notice
12 May 2024
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
7 May 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
7 May 2024
600600
Resolution
7 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Resolution
11 October 2016
RESOLUTIONSResolutions
Resolution
26 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2015
NEWINCIncorporation