Background WavePink WaveYellow Wave

THE RUN TO GROUP LIMITED (10409981)

THE RUN TO GROUP LIMITED (10409981) is an active UK company. incorporated on 4 October 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE RUN TO GROUP LIMITED has been registered for 9 years. Current directors include GYLE THOMPSON, Christopher, SHAH, Bivik, Dr, WELCH, Christopher and 1 others.

Company Number
10409981
Status
active
Type
ltd
Incorporated
4 October 2016
Age
9 years
Address
C/O Sopher & Co, 2nd Floor Connaught House, London, W1K 3NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GYLE THOMPSON, Christopher, SHAH, Bivik, Dr, WELCH, Christopher, WERNER, Thomas
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RUN TO GROUP LIMITED

THE RUN TO GROUP LIMITED is an active company incorporated on 4 October 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE RUN TO GROUP LIMITED was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

10409981

LTD Company

Age

9 Years

Incorporated 4 October 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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

C/O Sopher & Co, 2nd Floor Connaught House 1-3 Mount Street London, W1K 3NB,

Previous Addresses

2nd Floor, Heathmans House 19 Heathmans Rd London Greater London SW6 4TJ United Kingdom
From: 21 December 2020To: 19 March 2025
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 27 December 2018To: 21 December 2020
642 Kings Road London SW6 2DU England
From: 27 November 2017To: 27 December 2018
23 Elysium Gate 126-128 New Kings Road London SW6 4LZ England
From: 4 October 2016To: 27 November 2017
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Funding Round
Mar 17
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GYLE THOMPSON, Christopher

Active
126-128 New Kings Road, LondonSW6 4LZ
Born February 1982
Director
Appointed 16 Jan 2017

SHAH, Bivik, Dr

Active
1-3 Mount Street, LondonW1K 3NB
Born November 1967
Director
Appointed 10 Apr 2025

WELCH, Christopher

Active
126-128 New Kings Road, LondonSW6 4LZ
Born November 1982
Director
Appointed 16 Jan 2017

WERNER, Thomas

Active
1-3 Mount Street, LondonW1K 3NB
Born April 1979
Director
Appointed 10 Apr 2025

CHILVERS, Angus Donald

Resigned
19 Heathmans Rd, LondonSW6 4TJ
Born April 1966
Director
Appointed 04 Oct 2016
Resigned 14 Feb 2025

WORTH, Peter St John

Resigned
126-128 New Kings Road, LondonSW6 4LZ
Born January 1952
Director
Appointed 16 Jan 2017
Resigned 14 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2025

Mr Angus Donald Chilvers

Ceased
19 Heathmans Rd, LondonSW6 4TJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2016
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Resolution
16 October 2023
RESOLUTIONSResolutions
Memorandum Articles
16 October 2023
MAMA
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
27 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Incorporation Company
4 October 2016
NEWINCIncorporation