Background WavePink WaveYellow Wave

PUBITY GROUP LTD (12065014)

PUBITY GROUP LTD (12065014) is an active UK company. incorporated on 24 June 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. PUBITY GROUP LTD has been registered for 6 years. Current directors include CHILVERS, Kit, SOLOMOU, Alexander William.

Company Number
12065014
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CHILVERS, Kit, SOLOMOU, Alexander William
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBITY GROUP LTD

PUBITY GROUP LTD is an active company incorporated on 24 June 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. PUBITY GROUP LTD was registered 6 years ago.(SIC: 58190)

Status

active

Active since 6 years ago

Company No

12065014

LTD Company

Age

6 Years

Incorporated 24 June 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Unit 14 7 Wenlock Road London N1 7SL England
From: 17 December 2024To: 28 February 2025
20 Dale Street Manchester M1 1EZ England
From: 9 September 2020To: 17 December 2024
Waterfold Worcs Road Great Witley Worcs WR6 6JT England
From: 24 June 2019To: 9 September 2020
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Sept 20
Director Joined
Dec 24
Director Left
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHILVERS, Kit

Active
Worcs Road, Great WitleyWR6 6JT
Secretary
Appointed 24 Jun 2019

CHILVERS, Kit

Active
Worcs Road, Great WitleyWR6 6JT
Born February 2000
Director
Appointed 24 Jun 2019

SOLOMOU, Alexander William

Active
Paul Street, LondonEC2A 4NE
Born December 1990
Director
Appointed 27 Aug 2020

RODWAY-WILLIAMS, Iyrah

Resigned
Main Road, HallowWR2 6LW
Born November 1999
Director
Appointed 24 Jun 2019
Resigned 25 Apr 2025

Persons with significant control

2

Dale Street, ManchesterM1 1EZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Aug 2020

Mr Kit Chilvers

Active
Worcs Road, Great WitleyWR6 6JT
Born February 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Memorandum Articles
29 September 2020
MAMA
Resolution
29 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Incorporation Company
24 June 2019
NEWINCIncorporation