Background WavePink WaveYellow Wave

SPONGE GROUP HOLDINGS LIMITED (11935701)

SPONGE GROUP HOLDINGS LIMITED (11935701) is an active UK company. incorporated on 9 April 2019. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. SPONGE GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include ALLAN, William Macdonald, BOORMAN, Nicholas, BROWN, Greig Ronald and 1 others.

Company Number
11935701
Status
active
Type
ltd
Incorporated
9 April 2019
Age
6 years
Address
Units 2.1-2.3 Paintworks, Bristol, BS4 3EH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLAN, William Macdonald, BOORMAN, Nicholas, BROWN, Greig Ronald, POULTER, Adam Willis George
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPONGE GROUP HOLDINGS LIMITED

SPONGE GROUP HOLDINGS LIMITED is an active company incorporated on 9 April 2019 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SPONGE GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

11935701

LTD Company

Age

6 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

BOOST (TOPCO) LIMITED
From: 9 April 2019To: 10 December 2020
Contact
Address

Units 2.1-2.3 Paintworks Arnos Vale Bristol, BS4 3EH,

Previous Addresses

9 Research Way Derriford Plymouth PL6 8BT England
From: 25 November 2020To: 2 November 2022
14 Brooks Mews London W1K 4DG United Kingdom
From: 9 April 2019To: 25 November 2020
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Dec 19
Owner Exit
Aug 20
Funding Round
Nov 20
Funding Round
Feb 21
Loan Secured
Apr 21
Director Joined
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Joined
Sept 21
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Oct 23
Funding Round
Feb 24
Director Left
Jun 24
Capital Update
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Sept 24
Loan Secured
Apr 25
Director Joined
Jul 25
15
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALLAN, William Macdonald

Active
Newton Place, GlasgowG3 7PY
Born August 1960
Director
Appointed 09 Apr 2019

BOORMAN, Nicholas

Active
Paintworks, BristolBS4 3EH
Born June 1975
Director
Appointed 18 Jul 2025

BROWN, Greig Ronald

Active
Newton Place, GlasgowG3 7PY
Born March 1971
Director
Appointed 09 Apr 2019

POULTER, Adam Willis George

Active
Paintworks, BristolBS4 3EH
Born April 1964
Director
Appointed 10 May 2021

LYONS, Timothy James

Resigned
Paintworks, BristolBS4 3EH
Born December 1976
Director
Appointed 02 Sept 2021
Resigned 14 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Brooks Mews, LondonW1K 4DG

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
Ceased 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Group
22 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
8 November 2024
AAAnnual Accounts
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Capital Return Purchase Own Shares
12 July 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
5 July 2024
MAMA
Resolution
5 July 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
5 July 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
18 June 2024
SH19Statement of Capital
Legacy
18 June 2024
SH20SH20
Legacy
18 June 2024
CAP-SSCAP-SS
Resolution
18 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Resolution
29 November 2022
RESOLUTIONSResolutions
Memorandum Articles
29 November 2022
MAMA
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Resolution
11 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Resolution
21 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 July 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Memorandum Articles
30 July 2021
MAMA
Resolution
30 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Resolution
4 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Resolution
18 January 2021
RESOLUTIONSResolutions
Resolution
18 January 2021
RESOLUTIONSResolutions
Resolution
10 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
29 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
28 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Memorandum Articles
11 September 2019
MAMA
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
9 April 2019
NEWINCIncorporation