Background WavePink WaveYellow Wave

BEHIND THE COUNTER GROUP LTD (10917507)

BEHIND THE COUNTER GROUP LTD (10917507) is an active UK company. incorporated on 16 August 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEHIND THE COUNTER GROUP LTD has been registered for 8 years. Current directors include AKKA, Joseph Anthony.

Company Number
10917507
Status
active
Type
ltd
Incorporated
16 August 2017
Age
8 years
Address
Jactin House, Manchester, M4 6WX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AKKA, Joseph Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEHIND THE COUNTER GROUP LTD

BEHIND THE COUNTER GROUP LTD is an active company incorporated on 16 August 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEHIND THE COUNTER GROUP LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10917507

LTD Company

Age

8 Years

Incorporated 16 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

BEHIND THE COUNTER LTD
From: 29 September 2017To: 14 August 2018
BEHINDTHECOUNTER LTD
From: 27 September 2017To: 29 September 2017
MANCHESTER BUSINESS VENTURES LIMITED
From: 16 August 2017To: 27 September 2017
Contact
Address

Jactin House 24 Hood Street Manchester, M4 6WX,

Previous Addresses

4th Floor Ridgefield House 14 John Dalton Street Manchester Greater Manchester M2 6JR United Kingdom
From: 16 August 2017To: 29 June 2022
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Loan Secured
Nov 18
New Owner
Oct 19
Funding Round
Oct 19
Loan Cleared
Apr 24
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

AKKA, Joseph

Active
24 Hood Street, ManchesterM4 6WX
Secretary
Appointed 16 Aug 2017

AKKA, Joseph Anthony

Active
24 Hood Street, ManchesterM4 6WX
Born November 1975
Director
Appointed 16 Aug 2017

Persons with significant control

2

Mr Nathan Ezair

Active
Hood Street, ManchesterM4 6WX
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2019

Mr Joseph Akka

Active
14 John Dalton Street, ManchesterM2 6JR
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

29

Change Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Resolution
14 August 2018
RESOLUTIONSResolutions
Resolution
29 September 2017
RESOLUTIONSResolutions
Resolution
27 September 2017
RESOLUTIONSResolutions
Incorporation Company
16 August 2017
NEWINCIncorporation