Background WavePink WaveYellow Wave

11:FS GROUP LIMITED (10103078)

11:FS GROUP LIMITED (10103078) is an active UK company. incorporated on 5 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. 11:FS GROUP LIMITED has been registered for 9 years. Current directors include BATES, Jason Craig, BREAR, David Michael, KORETSKIY, Maksym and 1 others.

Company Number
10103078
Status
active
Type
ltd
Incorporated
5 April 2016
Age
9 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BATES, Jason Craig, BREAR, David Michael, KORETSKIY, Maksym, KOZLIAR, Andrei
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11:FS GROUP LIMITED

11:FS GROUP LIMITED is an active company incorporated on 5 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. 11:FS GROUP LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10103078

LTD Company

Age

9 Years

Incorporated 5 April 2016

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ELEVEN FS GROUP LIMITED
From: 5 April 2016To: 24 June 2021
Contact
Address

9 Appold Street Mindspace, 8th Floor London, EC2A 2AP,

Previous Addresses

9 Appold Street Mindspace, 8th Floor, 9 Appold Street London EC2A 2AP England
From: 6 May 2025To: 6 May 2025
9 Appold Street London EC2A 2AP England
From: 1 May 2025To: 6 May 2025
9 Appold Street Mindspace 9 Appold Street London EC2A 2AP England
From: 28 April 2025To: 1 May 2025
Business Cube, 43 Worship Street London EC2A 2DU England
From: 3 October 2023To: 28 April 2025
1 Finsbury Avenue 11:Fs, 2nd Floor London EC2M 2PF England
From: 27 September 2019To: 3 October 2023
Wework C/O 11:Fs 10 Devonshire Square London EC2M 4AE United Kingdom
From: 21 November 2018To: 27 September 2019
Wework C/O 11:Fs Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
From: 27 June 2018To: 21 November 2018
We Work C/O 11Fs 2 Leman Street London E1 8FA England
From: 5 June 2018To: 27 June 2018
7 Leven Close Norwich Norfolk NR7 0WZ United Kingdom
From: 5 April 2016To: 5 June 2018
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Share Issue
May 16
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Nov 17
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Apr 21
Funding Round
Jun 21
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 25
Director Left
Feb 25
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BATES, Jason Craig

Active
Appold Street, LondonEC2A 2AP
Born March 1972
Director
Appointed 28 Apr 2016

BREAR, David Michael

Active
Appold Street, LondonEC2A 2AP
Born December 1980
Director
Appointed 05 Apr 2016

KORETSKIY, Maksym

Active
Appold Street, LondonEC2A 2AP
Born April 1981
Director
Appointed 28 Sept 2023

KOZLIAR, Andrei

Active
Appold Street, LondonEC2A 2AP
Born June 1976
Director
Appointed 28 Sept 2023

AHMAD, Nasir Asad

Resigned
11:Fs, 2nd Floor, LondonEC2M 2PF
Born February 1978
Director
Appointed 14 May 2019
Resigned 28 Apr 2023

GANSKY, Lisa Annette

Resigned
11:Fs, 2nd Floor, LondonEC2M 2PF
Born May 1958
Director
Appointed 01 Jan 2017
Resigned 03 Apr 2021

GLYPTI, Agapi Lida

Resigned
11:Fs, 2nd Floor, LondonEC2M 2PF
Born May 1978
Director
Appointed 14 May 2019
Resigned 12 Nov 2019

JOHNSON, Meaghan Heather

Resigned
Aberdeen Park, LondonN5 2BE
Born February 1986
Director
Appointed 28 Apr 2016
Resigned 26 Oct 2017

MEADOWS, Shaun Adrian, Mr.

Resigned
Worship Street, LondonEC2A 2DU
Born August 1963
Director
Appointed 20 Aug 2019
Resigned 30 Dec 2024

METHVEN, Ross

Resigned
11:Fs, 2nd Floor, LondonEC2M 2PF
Born March 1976
Director
Appointed 28 Apr 2016
Resigned 12 Nov 2019

SILVER, Ewan Richard

Resigned
11:Fs, 2nd Floor, LondonEC2M 2PF
Born May 1971
Director
Appointed 14 May 2019
Resigned 12 Nov 2019

SKINNER, Chris

Resigned
Worship Street, LondonEC2A 2DU
Born June 1960
Director
Appointed 01 Nov 2016
Resigned 31 Dec 2024

TAYLOR, Simon

Resigned
11:Fs, 2nd Floor, LondonEC2M 2PF
Born July 1984
Director
Appointed 28 Apr 2016
Resigned 12 Nov 2019

WAREHAM, Ryan Lee

Resigned
11:Fs, 2nd Floor, LondonEC2M 2PF
Born November 1981
Director
Appointed 14 May 2019
Resigned 12 Nov 2019

Persons with significant control

1

Mr David Michael Brear

Active
Appold Street, LondonEC2A 2AP
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
3 September 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
19 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Resolution
24 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Memorandum Articles
4 November 2020
MAMA
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
27 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2016
AP01Appointment of Director
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
24 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Incorporation Company
5 April 2016
NEWINCIncorporation