Background WavePink WaveYellow Wave

MENZIES DISTRIBUTION GROUP LIMITED (11407715)

MENZIES DISTRIBUTION GROUP LIMITED (11407715) is an active UK company. incorporated on 11 June 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). MENZIES DISTRIBUTION GROUP LIMITED has been registered for 7 years.

Company Number
11407715
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
Moray House, 23-35 Great Titchfield Street, London, W1W 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENZIES DISTRIBUTION GROUP LIMITED

MENZIES DISTRIBUTION GROUP LIMITED is an active company incorporated on 11 June 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). MENZIES DISTRIBUTION GROUP LIMITED was registered 7 years ago.(SIC: 46760)

Status

active

Active since 7 years ago

Company No

11407715

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ENDLESS NEWCO 1 LIMITED
From: 11 June 2018To: 12 January 2021
Contact
Address

Moray House, 23-35 Great Titchfield Street London, W1W 7PA,

Previous Addresses

Moray House, 23-25 Great Titchfield Street London W1W 7PA England
From: 25 June 2025To: 25 June 2025
Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England
From: 15 November 2018To: 25 June 2025
3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom
From: 11 June 2018To: 15 November 2018
Timeline

41 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
Sept 18
Share Issue
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Sept 18
Funding Round
May 19
Loan Secured
Dec 20
Funding Round
Dec 20
Capital Update
Jan 21
Funding Round
Feb 21
Director Joined
Mar 21
Director Joined
May 21
Loan Secured
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Share Buyback
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 22
Share Buyback
Aug 22
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
8
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Memorandum Articles
3 February 2025
MAMA
Resolution
3 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
6 November 2024
SH05Notice of Cancellation of Shares
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 September 2023
RP04AP01RP04AP01
Resolution
31 July 2023
RESOLUTIONSResolutions
Memorandum Articles
31 July 2023
MAMA
Capital Name Of Class Of Shares
31 July 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
24 July 2023
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
20 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 September 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
1 September 2022
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
20 July 2021
SH04Notice of Sale or Transfer under s727
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
26 June 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Memorandum Articles
27 May 2021
MAMA
Resolution
27 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 May 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
11 March 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
5 February 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 January 2021
SH19Statement of Capital
Legacy
18 January 2021
SH20SH20
Legacy
18 January 2021
CAP-SSCAP-SS
Resolution
18 January 2021
RESOLUTIONSResolutions
Resolution
12 January 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Resolution
11 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
10 October 2019
MR05Certification of Charge
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Resolution
20 March 2019
RESOLUTIONSResolutions
Resolution
20 March 2019
RESOLUTIONSResolutions
Resolution
31 December 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 November 2018
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
20 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
20 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Incorporation Company
11 June 2018
NEWINCIncorporation