Background WavePink WaveYellow Wave

STRUCTURES GROUP LIMITED (11077708)

STRUCTURES GROUP LIMITED (11077708) is an active UK company. incorporated on 22 November 2017. with registered office in Portsmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). STRUCTURES GROUP LIMITED has been registered for 8 years. Current directors include ROBERTS, Richard Damon Goodman.

Company Number
11077708
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
Magma House Trafalgar Wharf, Portsmouth, PO6 4PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ROBERTS, Richard Damon Goodman
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUCTURES GROUP LIMITED

STRUCTURES GROUP LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Portsmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). STRUCTURES GROUP LIMITED was registered 8 years ago.(SIC: 32990)

Status

active

Active since 8 years ago

Company No

11077708

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Magma House Trafalgar Wharf Hamilton Road Portsmouth, PO6 4PX,

Timeline

9 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Jan 19
New Owner
Jan 19
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROBERTS, Richard Damon Goodman

Active
Trafalgar Wharf, PortsmouthPO6 4PX
Born August 1951
Director
Appointed 19 Feb 2018

JONES, Martin Peter William

Resigned
Trafalgar Wharf, PortsmouthPO6 4PX
Born May 1960
Director
Appointed 29 Dec 2017
Resigned 19 Feb 2018

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 22 Nov 2017
Resigned 29 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Shaw

Active
Trafalgar Wharf, PortsmouthPO6 4PX
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2018

Mr Richard Damon Goodman Roberts

Active
Trafalgar Wharf, PortsmouthPO6 4PX
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2018
500-600 Witan Gate West, Milton KeynesMK9 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
2 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 November 2017
NEWINCIncorporation