Background WavePink WaveYellow Wave

9 GROUP (RETAIL) LTD (11481413)

9 GROUP (RETAIL) LTD (11481413) is an active UK company. incorporated on 24 July 2018. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. 9 GROUP (RETAIL) LTD has been registered for 7 years. Current directors include CRAGGS, Christian James Foxton.

Company Number
11481413
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CRAGGS, Christian James Foxton
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 GROUP (RETAIL) LTD

9 GROUP (RETAIL) LTD is an active company incorporated on 24 July 2018 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. 9 GROUP (RETAIL) LTD was registered 7 years ago.(SIC: 61900)

Status

active

Active since 7 years ago

Company No

11481413

LTD Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

LOWENA INVESTMENTS LTD
From: 24 July 2018To: 12 February 2020
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Victory House Chobham Street Luton LU1 3BS England
From: 11 February 2020To: 10 March 2021
21 Leydene Park, Hyden Farm Lane East Meon Hampshire GU32 1HF England
From: 19 September 2018To: 11 February 2020
20-22 Wenlock Road London N1 7GU England
From: 24 July 2018To: 19 September 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Loan Secured
Aug 24
Owner Exit
Feb 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CRAGGS, Christian James Foxton

Active
4400 Parkway, FarehamPO15 7FJ
Born November 1975
Director
Appointed 02 Jul 2025

FLICK, Martin Dieter

Resigned
4400 Parkway, FarehamPO15 7FJ
Born December 1967
Director
Appointed 28 Feb 2021
Resigned 02 Jul 2025

FOWLER, Adam

Resigned
4400 Parkway, FarehamPO15 7FJ
Born September 1980
Director
Appointed 28 Feb 2021
Resigned 12 Jun 2025

PALMER, James

Resigned
Unit 900, Stonehouse Business Park, StonehouseGL10 3UT
Born April 1974
Director
Appointed 19 Aug 2020
Resigned 28 Feb 2021

PURVIS, Grahame Robert

Resigned
Hyden Farm Lane, East MeonGU32 1HF
Born April 1951
Director
Appointed 24 Jul 2018
Resigned 19 Aug 2020

Persons with significant control

4

1 Active
3 Ceased
Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2025
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 22 Jan 2025

9 Group (Holdings) Ltd

Ceased
77-79 High Street, EghamTW20 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2019
Ceased 25 Feb 2021

Mr Grahame Robert Purvis

Ceased
Leydene Park, East MeonGU32 1HF
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2018
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Incorporation Company
24 July 2018
NEWINCIncorporation