Background WavePink WaveYellow Wave

30SECONDS GROUP LTD (11116394)

30SECONDS GROUP LTD (11116394) is an active UK company. incorporated on 18 December 2017. with registered office in Congleton. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. 30SECONDS GROUP LTD has been registered for 8 years. Current directors include ALLEN, Samuel, BEVAN, Christopher Simon Lee, GLEN, Nigel William, Dr and 2 others.

Company Number
11116394
Status
active
Type
ltd
Incorporated
18 December 2017
Age
8 years
Address
Unit 1 Hopkins Close, Congleton, CW12 4TR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLEN, Samuel, BEVAN, Christopher Simon Lee, GLEN, Nigel William, Dr, LIU, Min, SIM, Chee Sek
SIC Codes
62012, 73110, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30SECONDS GROUP LTD

30SECONDS GROUP LTD is an active company incorporated on 18 December 2017 with the registered office located in Congleton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. 30SECONDS GROUP LTD was registered 8 years ago.(SIC: 62012, 73110, 73120)

Status

active

Active since 8 years ago

Company No

11116394

LTD Company

Age

8 Years

Incorporated 18 December 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 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

30SECONDS MEDIA LTD
From: 18 December 2017To: 11 January 2021
Contact
Address

Unit 1 Hopkins Close Greenfield Farm Industrial Estate Congleton, CW12 4TR,

Previous Addresses

Wework 1 st. Peters Square Manchester M2 3AE England
From: 22 May 2018To: 10 March 2026
Wework 1 st. Peters Square Manchester M2 3AE England
From: 22 May 2018To: 22 May 2018
Peter House Oxford Street Manchester M1 5AN United Kingdom
From: 18 December 2017To: 22 May 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Funding Round
May 18
Director Joined
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 23
Director Left
Aug 24
Director Joined
Aug 24
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ALLEN, Samuel

Active
Hopkins Close, CongletonCW12 4TR
Born March 1986
Director
Appointed 01 Jul 2019

BEVAN, Christopher Simon Lee

Active
Hopkins Close, CongletonCW12 4TR
Born August 1988
Director
Appointed 01 Jul 2019

GLEN, Nigel William, Dr

Active
Hopkins Close, CongletonCW12 4TR
Born October 1959
Director
Appointed 01 Aug 2024

LIU, Min

Active
1 St. Peters Square, ManchesterM2 3AE
Born January 1986
Director
Appointed 18 Dec 2017

SIM, Chee Sek

Active
1 St. Peters Square, ManchesterM2 3AE
Born June 1988
Director
Appointed 10 Apr 2018

DING, Jian

Resigned
1 St. Peters Square, ManchesterM2 3AE
Born January 1994
Director
Appointed 08 Jan 2019
Resigned 31 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Min Liu

Active
Hopkins Close, CongletonCW12 4TR
Born January 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Apr 2018

Biubiu Tech Ltd

Ceased
Oxford Street, ManchesterM1 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

50

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 December 2025
AAMDAAMD
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 April 2025
AAMDAAMD
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Memorandum Articles
20 January 2023
MAMA
Resolution
20 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 November 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Resolution
11 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Resolution
16 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Incorporation Company
18 December 2017
NEWINCIncorporation