Background WavePink WaveYellow Wave

LOCATION 1 GROUP LTD (11786214)

LOCATION 1 GROUP LTD (11786214) is an active UK company. incorporated on 24 January 2019. with registered office in Bridgend. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOCATION 1 GROUP LTD has been registered for 7 years. Current directors include LONG, James Anthony, PEARCEY, Nicola Jane, READ, James.

Company Number
11786214
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
Ground Floor 31 Oldfield Road, Bocam Park, Bridgend
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LONG, James Anthony, PEARCEY, Nicola Jane, READ, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCATION 1 GROUP LTD

LOCATION 1 GROUP LTD is an active company incorporated on 24 January 2019 with the registered office located in Bridgend. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOCATION 1 GROUP LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11786214

LTD Company

Age

7 Years

Incorporated 24 January 2019

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 29 September 2025 (6 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Ground Floor 31 Oldfield Road, Bocam Park Pencoed Bridgend, ,

Previous Addresses

Ground Floor 31 Oldfield Road Bocam Park Pencoed Bridgend CF35 5LJ United Kingdom
From: 1 December 2022To: 2 December 2022
C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool Merseyside L3 9SJ England
From: 21 October 2020To: 1 December 2022
Orbital House 20 Eastern Road Romford Essex RM1 3PJ England
From: 24 January 2020To: 21 October 2020
4th Floor, 34 Bridge Street Reading Berkshire RG1 2LU England
From: 24 January 2019To: 24 January 2020
Timeline

30 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Director Left
Nov 19
New Owner
Jan 20
Owner Exit
Jan 20
New Owner
Feb 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Feb 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
2
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LONG, James Anthony

Active
Oldfield Road, Bocam Park, Bridgend
Born February 1979
Director
Appointed 01 Sept 2025

PEARCEY, Nicola Jane

Active
Oldfield Road, Bocam Park, Bridgend
Born July 1978
Director
Appointed 31 Jan 2026

READ, James

Active
Oldfield Road, Bocam Park, Bridgend
Born May 1980
Director
Appointed 24 Nov 2020

PITSEC LIMITED

Resigned
Bridge Street, ReadingRG1 2LU
Corporate secretary
Appointed 03 May 2019
Resigned 23 Jan 2020

EVANS, Neil

Resigned
Oldfield Road, Bocam Park, Bridgend
Born January 1962
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2025

HARDY, Caroline Anne

Resigned
Oldfield Road, Bocam Park, Bridgend
Born April 1977
Director
Appointed 24 Nov 2020
Resigned 31 Jul 2025

HARDY, Crispin James Rex

Resigned
Oldfield Road, Bocam Park, Bridgend
Born June 1977
Director
Appointed 15 Feb 2019
Resigned 31 Dec 2025

KENNY, Matthew James

Resigned
Bocam Park, BridgendCF35 5LJ
Born June 1981
Director
Appointed 15 Feb 2019
Resigned 30 Nov 2022

KERSHAW, John Nicholas

Resigned
Bocam Park, BridgendCF35 5LJ
Born April 1973
Director
Appointed 15 Feb 2019
Resigned 30 Nov 2022

PROCTOR, Marsden James

Resigned
Oldfield Road, Bocam Park, Bridgend
Born February 1970
Director
Appointed 30 Nov 2022
Resigned 29 Jul 2025

RICHARDS, John

Resigned
Oldfield Road, Bocam Park, Bridgend
Born May 1956
Director
Appointed 30 Nov 2022
Resigned 12 Feb 2025

SMITH, Steve

Resigned
Bridge Street, ReadingRG1 2LU
Born May 1966
Director
Appointed 24 Jan 2019
Resigned 21 Nov 2019

Persons with significant control

4

1 Active
3 Ceased
Bocam Park, BridgendCF35 5LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Caroline Anne Hardy

Ceased
Bocam Park, BridgendCF35 5LJ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2020
Ceased 30 Nov 2022

Mr Crispin James Rex Hardy

Ceased
Bocam Park, BridgendCF35 5LJ
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2020
Ceased 30 Nov 2022

Mr Steve Smith

Ceased
Bridge Street, ReadingRG1 2LU
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2019
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 February 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2024
AAAnnual Accounts
Legacy
20 July 2024
PARENT_ACCPARENT_ACC
Legacy
20 July 2024
AGREEMENT2AGREEMENT2
Legacy
20 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2022
AA01Change of Accounting Reference Date
Memorandum Articles
2 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 December 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Memorandum Articles
7 December 2020
MAMA
Resolution
7 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement
6 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
23 January 2020
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 May 2019
AP04Appointment of Corporate Secretary
Resolution
5 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Incorporation Company
24 January 2019
NEWINCIncorporation