Background WavePink WaveYellow Wave

SORT GROUP LIMITED (09907766)

SORT GROUP LIMITED (09907766) is an active UK company. incorporated on 8 December 2015. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SORT GROUP LIMITED has been registered for 10 years. Current directors include AHMED, Keith, TUNNICLIFFE, Kevin.

Company Number
09907766
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
Burdsall House Derby Conference Centre, Derby, DE24 8UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHMED, Keith, TUNNICLIFFE, Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORT GROUP LIMITED

SORT GROUP LIMITED is an active company incorporated on 8 December 2015 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SORT GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09907766

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Burdsall House Derby Conference Centre London Road Derby, DE24 8UX,

Previous Addresses

17a Willington Road Etwall Derby DE65 6JG England
From: 8 December 2015To: 13 March 2017
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Nov 17
Owner Exit
Dec 17
Funding Round
Feb 18
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Jul 21
Director Joined
Sept 23
Director Left
Sept 24
Director Left
Jan 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AHMED, Keith

Active
Derby Conference Centre, DerbyDE24 8UX
Born July 1980
Director
Appointed 13 Sept 2023

TUNNICLIFFE, Kevin

Active
Derby Conference Centre, DerbyDE24 8UX
Born February 1967
Director
Appointed 08 Dec 2015

HALHEAD, Benjamin James

Resigned
Derby Conference Centre, DerbyDE24 8UX
Born May 1985
Director
Appointed 08 Dec 2015
Resigned 22 Nov 2017

THOMPSON, Benjamin David

Resigned
Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 20 Jan 2020
Resigned 31 Dec 2025

TILLEY, Lucy Claire

Resigned
Pride Place, DerbyDE24 8QR
Born October 1971
Director
Appointed 20 Jan 2020
Resigned 22 May 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Benjamin James Halhead

Ceased
Derby Conference Centre, DerbyDE24 8UX
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2017
Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin Tunnicliffe

Active
New Road, DerbyDE65 5FH
Born February 2016

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
1 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Memorandum Articles
3 August 2021
MAMA
Memorandum Articles
3 August 2021
MAMA
Memorandum Articles
3 August 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Legacy
29 January 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Resolution
5 February 2016
RESOLUTIONSResolutions
Incorporation Company
8 December 2015
NEWINCIncorporation