Background WavePink WaveYellow Wave

THE SOCIAL GROUP LIMITED (11934735)

THE SOCIAL GROUP LIMITED (11934735) is an active UK company. incorporated on 9 April 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE SOCIAL GROUP LIMITED has been registered for 7 years. Current directors include GOSLING, Carl Andrew, KELLY, Martin Timothy, LOVETT, Gregory Charles.

Company Number
11934735
Status
active
Type
ltd
Incorporated
9 April 2019
Age
7 years
Address
49 Southwark Street, London, SE1 1RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
GOSLING, Carl Andrew, KELLY, Martin Timothy, LOVETT, Gregory Charles
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIAL GROUP LIMITED

THE SOCIAL GROUP LIMITED is an active company incorporated on 9 April 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE SOCIAL GROUP LIMITED was registered 7 years ago.(SIC: 56302)

Status

active

Active since 7 years ago

Company No

11934735

LTD Company

Age

7 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

49 Southwark Street London, SE1 1RU,

Previous Addresses

4 Addlington Cottages Wendover Aylesbury Buckinghamshire HP22 6JR England
From: 7 May 2019To: 23 September 2021
18 Ashgrove Avenue Bristol Bristol BS7 9LJ United Kingdom
From: 9 April 2019To: 7 May 2019
18 Ashgrove Avenue Bristol Hampshire BS7 9LJ United Kingdom
From: 9 April 2019To: 9 April 2019
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Left
May 19
Funding Round
Sept 19
Director Joined
Feb 20
Director Joined
Mar 21
Director Left
Feb 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOSLING, Carl Andrew

Active
Wendover, AylesburyHP22 6JR
Born December 1979
Director
Appointed 03 May 2019

KELLY, Martin Timothy

Active
Southwark Street, LondonSE1 1RU
Born July 1965
Director
Appointed 17 Mar 2021

LOVETT, Gregory Charles

Active
MursleyMK17 0RS
Born October 1980
Director
Appointed 16 Oct 2019

DEWEY, Martin

Resigned
BathBA2 4RD
Born May 1969
Director
Appointed 09 Apr 2019
Resigned 27 Jan 2025

TURNER, Robin Stuchbery

Resigned
BristolBS7 9LJ
Born February 1971
Director
Appointed 09 Apr 2019
Resigned 03 May 2019

Persons with significant control

1

Mr Martin Dewey

Active
BathBA2 4RD
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

30

Gazette Filings Brought Up To Date
30 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 January 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Resolution
17 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Incorporation Company
9 April 2019
NEWINCIncorporation