Background WavePink WaveYellow Wave

DETACH GROUP LIMITED (10775989)

DETACH GROUP LIMITED (10775989) is an active UK company. incorporated on 17 May 2017. with registered office in Chatham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DETACH GROUP LIMITED has been registered for 8 years. Current directors include MALONE, Gregory Edward, NOBLE, Graham Ian.

Company Number
10775989
Status
active
Type
ltd
Incorporated
17 May 2017
Age
8 years
Address
Innovation Centre Medway, Chatham, ME5 9FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MALONE, Gregory Edward, NOBLE, Graham Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DETACH GROUP LIMITED

DETACH GROUP LIMITED is an active company incorporated on 17 May 2017 with the registered office located in Chatham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DETACH GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10775989

LTD Company

Age

8 Years

Incorporated 17 May 2017

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 November 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Innovation Centre Medway Maidstone Road Chatham, ME5 9FD,

Previous Addresses

Unit a, Great Hollanden Business Centre Mill Lane Underriver Sevenoaks Kent TN15 0SQ United Kingdom
From: 17 May 2017To: 28 July 2021
Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Oct 17
New Owner
Oct 17
Capital Reduction
Nov 18
Share Buyback
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Loan Secured
Jul 22
Director Joined
Jul 22
10
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MALONE, Gregory Edward

Active
Maidstone Road, ChathamME5 9FD
Born October 1983
Director
Appointed 06 Jul 2022

NOBLE, Graham Ian

Active
Maidstone Road, ChathamME5 9FD
Born April 1974
Director
Appointed 17 May 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Ian Noble

Ceased
Mill Lane, SevenoaksTN15 0SQ
Born April 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 May 2017
Ceased 17 May 2017

Mr Graham Ian Noble

Active
Maidstone Road, ChathamME5 9FD
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2017
Fundings
Financials
Latest Activities

Filing History

49

Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
23 February 2024
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Memorandum Articles
19 July 2022
MAMA
Resolution
19 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Memorandum Articles
25 June 2020
MAMA
Resolution
25 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 November 2018
SH03Return of Purchase of Own Shares
Resolution
7 November 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
7 November 2018
SH06Cancellation of Shares
Capital Name Of Class Of Shares
7 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Incorporation Company
17 May 2017
NEWINCIncorporation