Background WavePink WaveYellow Wave

THE HIDDEN GROUP LIMITED (10636121)

THE HIDDEN GROUP LIMITED (10636121) is an active UK company. incorporated on 23 February 2017. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. THE HIDDEN GROUP LIMITED has been registered for 9 years. Current directors include LEWIS, David, LEWIS, Paul, QUINN, Paul Anthony.

Company Number
10636121
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
4a Olympic Way, Warrington, WA2 0YL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
LEWIS, David, LEWIS, Paul, QUINN, Paul Anthony
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIDDEN GROUP LIMITED

THE HIDDEN GROUP LIMITED is an active company incorporated on 23 February 2017 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. THE HIDDEN GROUP LIMITED was registered 9 years ago.(SIC: 47990)

Status

active

Active since 9 years ago

Company No

10636121

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

4a Olympic Way Birchwood Warrington, WA2 0YL,

Previous Addresses

Office No7 35-37 Ludgate Hill London EC4M 7JN United Kingdom
From: 23 February 2017To: 14 February 2024
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Aug 18
New Owner
Jan 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEWIS, David

Active
Olympic Way, WarringtonWA2 0YL
Born October 1970
Director
Appointed 23 Feb 2017

LEWIS, Paul

Active
Olympic Way, WarringtonWA2 0YL
Born January 1974
Director
Appointed 23 Feb 2017

QUINN, Paul Anthony

Active
Olympic Way, WarringtonWA2 0YL
Born September 1977
Director
Appointed 23 Feb 2017

MURRAY, Ben Alexander

Resigned
35-37 Ludgate Hill, LondonEC4M 7JN
Born November 1994
Director
Appointed 23 Feb 2017
Resigned 14 Aug 2018

Persons with significant control

2

Mr Paul Lewis

Active
Olympic Way, WarringtonWA2 0YL
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017

Mr David Lewis

Active
Olympic Way, WarringtonWA2 0YL
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

24

Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Legacy
25 April 2017
RPCH01RPCH01
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Incorporation Company
23 February 2017
NEWINCIncorporation