Background WavePink WaveYellow Wave

NORTH SP GROUP LIMITED (11018290)

NORTH SP GROUP LIMITED (11018290) is an active UK company. incorporated on 17 October 2017. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. NORTH SP GROUP LIMITED has been registered for 8 years. Current directors include CRAWFORD, David William, FORBES, Stephen Alexander.

Company Number
11018290
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
Building A, Camberley, GU15 3YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAWFORD, David William, FORBES, Stephen Alexander
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SP GROUP LIMITED

NORTH SP GROUP LIMITED is an active company incorporated on 17 October 2017 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. NORTH SP GROUP LIMITED was registered 8 years ago.(SIC: 64209, 99999)

Status

active

Active since 8 years ago

Company No

11018290

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

CLYDE (TOPCO) LIMITED
From: 1 February 2018To: 19 November 2020
FIRE COMPANY ONE LIMITED
From: 17 October 2017To: 1 February 2018
Contact
Address

Building A Riverside Way Camberley, GU15 3YL,

Previous Addresses

Building 2 Riverside Way Camberley GU15 3YL England
From: 5 October 2021To: 7 October 2021
Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England
From: 13 March 2019To: 5 October 2021
C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
From: 9 January 2018To: 13 March 2019
1 Scott Place 2 Hardman Street Manchester England M3 3AA England
From: 17 October 2017To: 9 January 2018
Timeline

41 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Oct 17
Director Joined
Oct 17
Company Founded
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Funding Round
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Aug 20
Director Joined
Jan 21
Funding Round
Feb 21
Director Left
Apr 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Capital Update
Jan 25
Funding Round
Jan 25
10
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CRAWFORD, David William

Active
Riverside Way, CamberleyGU15 3YL
Born March 1970
Director
Appointed 01 Nov 2023

FORBES, Stephen Alexander

Active
Riverside Way, CamberleyGU15 3YL
Born April 1970
Director
Appointed 01 Nov 2023

ALLAN, William Macdonald

Resigned
Belvue Business Centre, NortholtUB5 5QQ
Born August 1960
Director
Appointed 17 Oct 2017
Resigned 29 Jul 2021

BARDWELL, Robert John

Resigned
Belvue Business Centre, NortholtUB5 5QQ
Born June 1963
Director
Appointed 29 Mar 2019
Resigned 04 Apr 2021

BROWN, Greig Ronald

Resigned
Belvue Business Centre, NortholtUB5 5QQ
Born March 1971
Director
Appointed 17 Oct 2017
Resigned 29 Jul 2021

BUSBY, Andrew James

Resigned
Belvue Business Centre, NortholtUB5 5QQ
Born January 1973
Director
Appointed 08 Mar 2019
Resigned 04 Apr 2019

BUSBY, Andrew James

Resigned
1 Scott Place, ManchesterM3 3AA
Born January 1973
Director
Appointed 17 Oct 2017
Resigned 26 Jan 2018

GALLOWAY, Andrew Thomas

Resigned
Belvue Business Centre, NortholtUB5 5QQ
Born March 1968
Director
Appointed 08 Mar 2019
Resigned 04 Apr 2019

GALLOWAY, Andrew Thomas

Resigned
1 Scott Place, ManchesterM3 3AA
Born March 1968
Director
Appointed 17 Oct 2017
Resigned 26 Jan 2018

HALL, Stuart Michael

Resigned
Riverside Way, CamberleyGU15 3YL
Born October 1981
Director
Appointed 31 May 2022
Resigned 28 Oct 2022

MCEWAN, Scott Donald

Resigned
Riverside Way, CamberleyGU15 3YL
Born September 1971
Director
Appointed 18 Jan 2018
Resigned 01 Nov 2023

ROCKLIFFE, Leanne

Resigned
Riverside Way, CamberleyGU15 3YL
Born June 1980
Director
Appointed 29 Mar 2019
Resigned 01 Nov 2023

WILLIAMS, Glen Norman

Resigned
Riverside Way, CamberleyGU15 3YL
Born June 1973
Director
Appointed 27 Jan 2021
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
13 June 2025
MR05Certification of Charge
Resolution
30 January 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 January 2025
SH19Statement of Capital
Legacy
30 January 2025
SH20SH20
Legacy
30 January 2025
CAP-SSCAP-SS
Resolution
30 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
8 March 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
18 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Memorandum Articles
18 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Memorandum Articles
4 February 2021
MAMA
Resolution
4 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Resolution
19 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
19 November 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
29 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 July 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 June 2019
RP04SH01RP04SH01
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Resolution
30 April 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 April 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 April 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Resolution
5 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 September 2018
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Resolution
22 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Resolution
1 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Resolution
21 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Incorporation Company
17 October 2017
NEWINCIncorporation