Background WavePink WaveYellow Wave

118 GROUP LIMITED (10065210)

118 GROUP LIMITED (10065210) is an active UK company. incorporated on 16 March 2016. with registered office in Sutton Coldfield. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. 118 GROUP LIMITED has been registered for 10 years. Current directors include PRESTON, Kelly.

Company Number
10065210
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
62 Ancorage Road, Sutton Coldfield, B74 2PG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
PRESTON, Kelly
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

118 GROUP LIMITED

118 GROUP LIMITED is an active company incorporated on 16 March 2016 with the registered office located in Sutton Coldfield. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. 118 GROUP LIMITED was registered 10 years ago.(SIC: 63110)

Status

active

Active since 10 years ago

Company No

10065210

LTD Company

Age

10 Years

Incorporated 16 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (10 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 1 December 2025 (6 months ago)
Submitted on 17 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

62 Ancorage Road Sutton Coldfield, B74 2PG,

Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Share Issue
Sept 16
Funding Round
Sept 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
May 19
Director Left
May 19
Director Joined
Sept 21
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
8
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PRESTON, Kelly

Active
Ancorage Road, Sutton ColdfieldB74 2PG
Born September 1976
Director
Appointed 05 Mar 2024

SPINKS, Paul

Resigned
Ancorage Road, Sutton ColdfieldB74 2PG
Secretary
Appointed 16 Mar 2016
Resigned 05 Mar 2024

BRADSHAW, Patrick Julian

Resigned
Ancorage Road, Sutton ColdfieldB74 2PG
Born April 1969
Director
Appointed 16 Mar 2016
Resigned 12 May 2019

PIPER, Richard Gary

Resigned
Ancorage Road, Sutton ColdfieldB74 2PG
Born May 1972
Director
Appointed 21 Sept 2017
Resigned 12 May 2019

SPINKS, Paul James

Resigned
Ancorage Road, Sutton ColdfieldB74 2PG
Born December 1963
Director
Appointed 16 Mar 2016
Resigned 05 Mar 2024

WEATHERSTONE, Andrew Paul

Resigned
Ancorage Road, Sutton ColdfieldB74 2PG
Born January 1964
Director
Appointed 30 Sept 2021
Resigned 30 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

118 Group Investments Ltd

Active
Anchorage Road, Sutton ColdfieldB74 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2017

Mr Paul James Spinks

Ceased
Ancorage Road, Sutton ColdfieldB74 2PG
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2017

Mr Patrick Julian Bradshaw

Ceased
Ancorage Road, Sutton ColdfieldB74 2PG
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
12 October 2017
AUDAUD
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Resolution
7 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Resolution
2 March 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
28 February 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 February 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 February 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 February 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 February 2017
RP04SH01RP04SH01
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 September 2016
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
30 August 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
26 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
19 August 2016
RESOLUTIONSResolutions
Incorporation Company
16 March 2016
NEWINCIncorporation