Background WavePink WaveYellow Wave

247 GROUP HOLDINGS LIMITED (10989560)

247 GROUP HOLDINGS LIMITED (10989560) is an active UK company. incorporated on 29 September 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. 247 GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include DAVENPORT, Julian, FARMER, George Colin, MILLER, David Michael and 2 others.

Company Number
10989560
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
Universal Square, Manchester, M12 6JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DAVENPORT, Julian, FARMER, George Colin, MILLER, David Michael, RIX, Jonathan Louis, RIX, Reginald Roy Jody
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

247 GROUP HOLDINGS LIMITED

247 GROUP HOLDINGS LIMITED is an active company incorporated on 29 September 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. 247 GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10989560

LTD Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Universal Square Devonshire Street North Manchester, M12 6JH,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 29 September 2017To: 31 March 2025
Timeline

22 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Apr 18
Funding Round
May 18
Share Issue
May 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Nov 19
Loan Secured
Nov 19
Funding Round
Aug 21
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Loan Secured
May 22
Director Joined
Jan 26
4
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DAVENPORT, Julian

Active
Devonshire Street North, ManchesterM12 6JH
Born October 1967
Director
Appointed 02 May 2019

FARMER, George Colin

Active
Devonshire Street North, ManchesterM12 6JH
Born December 1993
Director
Appointed 02 Jan 2026

MILLER, David Michael

Active
6th Floor, Universal Square, ManchesterM12 6JH
Born July 1985
Director
Appointed 01 Apr 2019

RIX, Jonathan Louis

Active
6th Floor, Block 5 Universal Square, ManchesterM12 6JH
Born July 1984
Director
Appointed 04 Apr 2018

RIX, Reginald Roy Jody

Active
6th Floor, Block 5 Universal Square, ManchesterM12 6JH
Born November 1982
Director
Appointed 04 Apr 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 29 Sept 2017
Resigned 04 Apr 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 29 Sept 2017
Resigned 04 Apr 2018

LEYLAND, William

Resigned
6th Floor, Block 5 Universal Square, ManchesterM12 6JH
Born April 1966
Director
Appointed 04 Apr 2018
Resigned 01 Apr 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 29 Sept 2017
Resigned 04 Apr 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 29 Sept 2017
Resigned 04 Apr 2018

Persons with significant control

4

2 Active
2 Ceased

Jonathan Louis Rix

Active
Devonshire Street North, ManchesterM12 6JH
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2018

Mr Reginald Roy Jody Rix

Active
Devonshire Street North, ManchesterM12 6JH
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2018
1 City Road East, ManchesterM15 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 12 Apr 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
13 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 October 2021
MR05Certification of Charge
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2020
AAAnnual Accounts
Resolution
28 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 May 2018
RESOLUTIONSResolutions
Resolution
3 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
6 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Incorporation Company
29 September 2017
NEWINCIncorporation