Background WavePink WaveYellow Wave

GROUP 977 LTD (11844532)

GROUP 977 LTD (11844532) is an active UK company. incorporated on 25 February 2019. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 2 other business activities. GROUP 977 LTD has been registered for 7 years. Current directors include CROSLAND, Ian Maxwell, JORDAN, Ian Robert Stewart, MCERLAIN, Michael Joseph.

Company Number
11844532
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
C/O Uhy Hacker Young, Sheffield, S8 0XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CROSLAND, Ian Maxwell, JORDAN, Ian Robert Stewart, MCERLAIN, Michael Joseph
SIC Codes
82301, 93110, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP 977 LTD

GROUP 977 LTD is an active company incorporated on 25 February 2019 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 2 other business activities. GROUP 977 LTD was registered 7 years ago.(SIC: 82301, 93110, 93290)

Status

active

Active since 7 years ago

Company No

11844532

LTD Company

Age

7 Years

Incorporated 25 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 20 July 2022 (3 years ago)
Submitted on 11 August 2022 (3 years ago)

Next Due

Due by 3 August 2023
For period ending 20 July 2023

Previous Company Names

HOLMFIRTH MOTOR SPORT FESTIVAL LTD
From: 25 February 2019To: 2 September 2021
Contact
Address

C/O Uhy Hacker Young 6 Broadfield Court Sheffield, S8 0XF,

Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
New Owner
Aug 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ANGUS, Sandra Gail

Active
Broadfield Way, SheffieldS8 0XF
Secretary
Appointed 28 Oct 2020

CROSLAND, Ian Maxwell

Active
6 Broadfield Court, Broadfield Way, SheffieldS8 0XF
Born January 1953
Director
Appointed 25 Feb 2019

JORDAN, Ian Robert Stewart

Active
Broadfield Way, SheffieldS8 0XF
Born January 1952
Director
Appointed 28 Oct 2020

MCERLAIN, Michael Joseph

Active
6 Broadfield Court, Broadfield Way, SheffieldS8 0XF
Born May 1955
Director
Appointed 25 Feb 2019

KELLETT, Ian Richard

Resigned
6 Broadfield Court, Broadfield Way, SheffieldS8 0XF
Born April 1956
Director
Appointed 25 Feb 2019
Resigned 05 Mar 2019

LOWNSBROUGH, Roger William

Resigned
6 Broadfield Court, SheffieldS8 0XF
Born February 1955
Director
Appointed 23 Aug 2019
Resigned 01 Jun 2020

MORGAN-ETTY, Robert Marcus Alexander

Resigned
Broadfield Way, SheffieldS8 0XF
Born January 1973
Director
Appointed 09 Nov 2020
Resigned 06 Jan 2021

THORNTON, Nicholas David

Resigned
6 Broadfield Court, Broadfield Way, SheffieldS8 0XF
Born November 1959
Director
Appointed 25 Feb 2019
Resigned 04 Dec 2019

THORNTON, Nicholas David

Resigned
6 Broadfield Court, Broadfield Way, SheffieldS8 0XF
Born November 1959
Director
Appointed 25 Feb 2019
Resigned 04 Dec 2019

Persons with significant control

1

Michael Joseph Mcerlain

Active
6 Broadfield Court, Broadfield Way, SheffieldS8 0XF
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 August 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Resolution
2 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Incorporation Company
25 February 2019
NEWINCIncorporation