Background WavePink WaveYellow Wave

ON DIRECT GROUP LIMITED (10588493)

ON DIRECT GROUP LIMITED (10588493) is an active UK company. incorporated on 27 January 2017. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ON DIRECT GROUP LIMITED has been registered for 9 years. Current directors include BIRGER SYVERTSEN, Jon, FURBER, Simon Mark, HALL, Jane Suzanne and 2 others.

Company Number
10588493
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
1 London Street, Reading, RG1 4QW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRGER SYVERTSEN, Jon, FURBER, Simon Mark, HALL, Jane Suzanne, RAYNES, Brett, SEARLE, Leighton Craig
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON DIRECT GROUP LIMITED

ON DIRECT GROUP LIMITED is an active company incorporated on 27 January 2017 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ON DIRECT GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10588493

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

1 London Street Reading, RG1 4QW,

Previous Addresses

1 London Street Reading RG1 4PN United Kingdom
From: 27 January 2017To: 12 October 2018
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Feb 20
Funding Round
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Director Joined
Aug 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Aug 23
Loan Secured
Dec 25
Loan Cleared
Dec 25
Director Joined
Feb 26
6
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 27 Jan 2017

BIRGER SYVERTSEN, Jon

Active
Sandakerveien, Oslo 0484
Born July 1981
Director
Appointed 13 Apr 2023

FURBER, Simon Mark

Active
Ryecroft Road, BristolBS36 2HJ
Born June 1969
Director
Appointed 15 Jul 2022

HALL, Jane Suzanne

Active
Church Road, HighbridgeTA9 4HZ
Born April 1968
Director
Appointed 27 Jan 2017

RAYNES, Brett

Active
Bathwick Hill, BathBA2 6EX
Born November 1963
Director
Appointed 27 Jan 2017

SEARLE, Leighton Craig

Active
1 Bartlett Street, BathBA1 2QZ
Born March 1978
Director
Appointed 05 Feb 2026

MULHOLLAND, Melissa Ann

Resigned
Sandakerveien 114a, Oslo 0484
Born April 1985
Director
Appointed 21 Sept 2021
Resigned 13 Apr 2023

Persons with significant control

1

0 Active
1 Ceased

Brett Raynes

Ceased
Bathwick Hill, BathBA2 6EX
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2017
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Group
25 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2023
AAAnnual Accounts
Resolution
18 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Resolution
27 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
22 September 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Resolution
26 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Resolution
12 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Incorporation Company
27 January 2017
NEWINCIncorporation