Background WavePink WaveYellow Wave

HUDDLED GROUP PLC (10964782)

HUDDLED GROUP PLC (10964782) is an active UK company. incorporated on 15 September 2017. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HUDDLED GROUP PLC has been registered for 8 years. Current directors include ASHLEY, Michael, HIGGINSON, Martin James, LEE, Nicholas and 2 others.

Company Number
10964782
Status
active
Type
plc
Incorporated
15 September 2017
Age
8 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHLEY, Michael, HIGGINSON, Martin James, LEE, Nicholas, SIMPSON, Paul Andrew King, WORTLEY, Daniel Frederick Greenfield
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDLED GROUP PLC

HUDDLED GROUP PLC is an active company incorporated on 15 September 2017 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HUDDLED GROUP PLC was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10964782

PLC Company

Age

8 Years

Incorporated 15 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

LET'S EXPLORE GROUP PLC
From: 1 March 2023To: 17 October 2023
IMMOTION GROUP PLC
From: 25 June 2018To: 1 March 2023
IMMOTION GROUP LIMITED
From: 18 October 2017To: 25 June 2018
IMMOTION ACQUISITIONS LIMITED
From: 20 September 2017To: 18 October 2017
VR ARCADES LIMITED
From: 15 September 2017To: 20 September 2017
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

80 Mount Street Nottingham NG1 6HH England
From: 10 September 2021To: 10 September 2021
East Wing, Ground Floor the Victoria Mediacity Manchester M50 3SP England
From: 15 December 2017To: 10 September 2021
Ground Floor, 2-4 Henry Street Bath BA1 1JT United Kingdom
From: 15 September 2017To: 15 December 2017
Timeline

67 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Share Issue
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
May 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Share Issue
Jul 18
Funding Round
Jul 18
Share Issue
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Funding Round
Mar 19
Funding Round
Sept 19
Director Left
Dec 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Sept 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Capital Update
May 23
Capital Reduction
May 23
Capital Reduction
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
May 23
Funding Round
Jun 23
Capital Reduction
Jun 23
Share Buyback
Jul 23
Capital Reduction
Nov 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Funding Round
Nov 23
Funding Round
Apr 24
Director Left
Oct 24
Funding Round
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Director Left
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Funding Round
Mar 26
43
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

WORTLEY, Daniel Frederick Greenfield

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 12 Dec 2017

ASHLEY, Michael

Active
80 Mount Street, NottinghamNG1 6HH
Born November 1967
Director
Appointed 17 Mar 2025

HIGGINSON, Martin James

Active
80 Mount Street, NottinghamNG1 6HH
Born May 1963
Director
Appointed 12 Dec 2017

LEE, Nicholas

Active
80 Mount Street, NottinghamNG1 6HH
Born December 1962
Director
Appointed 22 Jun 2018

SIMPSON, Paul Andrew King

Active
80 Mount Street, NottinghamNG1 6HH
Born June 1991
Director
Appointed 17 Mar 2025

WORTLEY, Daniel Frederick Greenfield

Active
80 Mount Street, NottinghamNG1 6HH
Born February 1980
Director
Appointed 01 Mar 2023

FINDLEY, Rodney David

Resigned
80 Mount Street, NottinghamNG1 6HH
Born September 1963
Director
Appointed 22 Dec 2017
Resigned 01 Mar 2023

LIDDELL, Ian

Resigned
The Victoria, ManchesterM50 3SP
Born September 1961
Director
Appointed 22 Jun 2018
Resigned 09 Dec 2019

MARKS, David

Resigned
80 Mount Street, NottinghamNG1 6HH
Born December 1966
Director
Appointed 12 Dec 2017
Resigned 25 Oct 2024

MILLER, Robin William, Sir

Resigned
80 Mount Street, NottinghamNG1 6HH
Born December 1940
Director
Appointed 22 Jun 2018
Resigned 30 Jun 2025

RITCHIE, Alasdair William

Resigned
The Victoria, ManchesterM50 3SP
Born March 1946
Director
Appointed 22 Dec 2017
Resigned 22 Jun 2018

WORTLEY, Daniel Frederick Greenfield

Resigned
The Victoria, ManchesterM50 3SP
Born February 1980
Director
Appointed 12 Dec 2017
Resigned 22 Dec 2017

WORTLEY, Daniel Frederick Greenfield

Resigned
Church Street, LancasterLA1 1ET
Born February 1980
Director
Appointed 15 Sept 2017
Resigned 12 Dec 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Martin James Higginson

Ceased
Henry Street, BathBA1 1JT
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Sept 2017
Ceased 29 Dec 2017

Mr David Marks

Ceased
Henry Street, BathBA1 1JT
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2017
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

125

Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Resolution
14 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Resolution
9 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Resolution
28 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Interim
23 December 2023
AAAnnual Accounts
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
13 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 November 2023
SH06Cancellation of Shares
Capital Cancellation Shares
7 November 2023
SH06Cancellation of Shares
Certificate Change Of Name Company
17 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 June 2023
SH06Cancellation of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Resolution
8 June 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
1 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
1 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 June 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
24 May 2023
AAAnnual Accounts
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 May 2023
SH19Statement of Capital
Legacy
9 May 2023
OC138OC138
Certificate Capital Cancellation Share Premium Account
9 May 2023
CERT21CERT21
Resolution
30 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Resolution
6 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Resolution
10 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Resolution
7 September 2020
RESOLUTIONSResolutions
Memorandum Articles
8 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Resolution
21 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Resolution
11 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
23 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
20 July 2018
RESOLUTIONSResolutions
Resolution
11 July 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts Balance Sheet
25 June 2018
BSBS
Auditors Report
25 June 2018
AUDRAUDR
Auditors Statement
25 June 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
25 June 2018
CERT5CERT5
Re Registration Memorandum Articles
25 June 2018
MARMAR
Resolution
25 June 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
25 June 2018
RR01RR01
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 February 2018
RP04SH01RP04SH01
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 December 2017
TM01Termination of Director
Resolution
20 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
23 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
18 October 2017
RESOLUTIONSResolutions
Resolution
20 September 2017
RESOLUTIONSResolutions
Incorporation Company
15 September 2017
NEWINCIncorporation