Background WavePink WaveYellow Wave

72 GROUP HOLDINGS LIMITED (10443878)

72 GROUP HOLDINGS LIMITED (10443878) is an active UK company. incorporated on 25 October 2016. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 72 GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include FOSTER, Hugh David, MCCABE, Marcus Anthony, QUARMBY, Billy Rhys.

Company Number
10443878
Status
active
Type
ltd
Incorporated
25 October 2016
Age
9 years
Address
Manchester Buildings, Manchester, M12 6BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOSTER, Hugh David, MCCABE, Marcus Anthony, QUARMBY, Billy Rhys
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

72 GROUP HOLDINGS LIMITED

72 GROUP HOLDINGS LIMITED is an active company incorporated on 25 October 2016 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 72 GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10443878

LTD Company

Age

9 Years

Incorporated 25 October 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

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

Manchester Buildings 71 - 73 Hyde Road Manchester, M12 6BH,

Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
May 18
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Sept 23
Owner Exit
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOSTER, Hugh David

Active
71 - 73 Hyde Road, ManchesterM12 6BH
Born May 1962
Director
Appointed 15 Oct 2020

MCCABE, Marcus Anthony

Active
71 - 73 Hyde Road, ManchesterM12 6BH
Born May 1972
Director
Appointed 01 Jun 2024

QUARMBY, Billy Rhys

Active
71 - 73 Hyde Road, ManchesterM12 6BH
Born July 1993
Director
Appointed 22 Oct 2024

FIELDS, Kimberley

Resigned
71 -73 Hyde Road, ManchesterM12 6BH
Secretary
Appointed 25 Oct 2016
Resigned 01 Jul 2020

FIELDS, Kimberley

Resigned
71 -73 Hyde Road, ManchesterM12 6BH
Born August 1989
Director
Appointed 25 Oct 2016
Resigned 01 Jul 2020

HILTON, Simon Paul

Resigned
71 - 73 Hyde Road, ManchesterM12 6BH
Born February 1981
Director
Appointed 28 Sept 2023
Resigned 21 Sept 2024

MCCABE, Kaden Bernard Marcus

Resigned
71 - 73 Hyde Road, ManchesterM12 6BH
Born October 1997
Director
Appointed 01 Jul 2020
Resigned 01 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Marcus Anthony Mccabe

Active
71 - 73 Hyde Road, ManchesterM12 6BH
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2024

Mr Kaden Bernard Marcus Mccabe

Ceased
71 - 73 Hyde Road, ManchesterM12 6BH
Born October 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2020
Ceased 01 Jun 2024

Miss Kimberley Fields

Ceased
71 -73 Hyde Road, ManchesterM12 6BH
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Dormant
1 November 2023
AAMDAAMD
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Administrative Restoration Company
30 August 2019
RT01RT01
Gazette Dissolved Compulsory
2 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2016
NEWINCIncorporation