Background WavePink WaveYellow Wave

APPROVED GROUP LIMITED (09935994)

APPROVED GROUP LIMITED (09935994) is an active UK company. incorporated on 5 January 2016. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. APPROVED GROUP LIMITED has been registered for 10 years. Current directors include NEEDHAM, Andrew David.

Company Number
09935994
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
Unit 1, Silkstone Court Dodworth Business Park, Barnsley, S75 3SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
NEEDHAM, Andrew David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPROVED GROUP LIMITED

APPROVED GROUP LIMITED is an active company incorporated on 5 January 2016 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. APPROVED GROUP LIMITED was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09935994

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SHUL CO 004 LIMITED
From: 5 January 2016To: 14 January 2016
Contact
Address

Unit 1, Silkstone Court Dodworth Business Park Dodworth Barnsley, S75 3SP,

Previous Addresses

C/O Greenwood Barton Premier House Bradford Road Cleckheaton BD19 3TT England
From: 14 March 2018To: 25 October 2021
C/O C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP United Kingdom
From: 5 January 2016To: 14 March 2018
Timeline

10 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Jan 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Jul 21
Owner Exit
Jul 21
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NEEDHAM, Andrew David

Active
Dodworth Business Park, BarnsleyS75 3SP
Born February 1965
Director
Appointed 05 Jan 2016

CLUDERAY, Daniel

Resigned
Premier House, CleckheatonBD19 3TT
Born November 1974
Director
Appointed 21 Mar 2016
Resigned 21 Dec 2018

ROBERTS, Steven Mark

Resigned
Wellington Place, LeedsLS1 4AP
Born April 1966
Director
Appointed 21 Mar 2016
Resigned 19 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Dodworth Business Park, BarnsleyS75 3SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2021

Mrs Lindsay Elizabeth Holmes

Ceased
Premier House, CleckheatonBD19 3TT
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2019
Ceased 01 Aug 2021

Mr Andrew David Needham

Ceased
Premier House, CleckheatonBD19 3TT
Born February 1965

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
Ceased 01 Aug 2021

Mr Daniel Cluderay

Ceased
Premier House, CleckheatonBD19 3TT
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
25 October 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Resolution
26 April 2016
RESOLUTIONSResolutions
Resolution
5 February 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 2016
NEWINCIncorporation