Background WavePink WaveYellow Wave

SPONGE GROUP LIMITED (11935886)

SPONGE GROUP LIMITED (11935886) 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 LIMITED has been registered for 6 years. Current directors include ALLAN, William Macdonald, BOORMAN, Nicholas, BROWN, Greig Ronald and 1 others.

Company Number
11935886
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 LIMITED

SPONGE GROUP 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 LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

11935886

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

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

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

BOOST (BIDCO) LIMITED
From: 9 April 2019To: 2 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

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Share Issue
Jan 21
Funding Round
Feb 21
Share Issue
Mar 21
Funding Round
Mar 21
Loan Secured
Apr 21
Director Joined
May 21
Director Joined
Sept 21
Director Left
Jun 24
Loan Secured
Apr 25
Director Joined
Jul 25
4
Funding
4
Officers
0
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

1

Research Way, PlymouthPL6 8BT

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

37

Accounts With Accounts Type Full
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 No Updates
11 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 Full
8 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
4 May 2023
AAMDAAMD
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Resolution
10 May 2021
RESOLUTIONSResolutions
Memorandum Articles
10 May 2021
MAMA
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Capital Alter Shares Consolidation
11 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Resolution
4 February 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
28 January 2021
RESOLUTIONSResolutions
Resolution
2 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Incorporation Company
9 April 2019
NEWINCIncorporation