Background WavePink WaveYellow Wave

REQUIEM GROUP LIMITED (12204489)

REQUIEM GROUP LIMITED (12204489) is a liquidation UK company. incorporated on 12 September 2019. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 2 other business activities. REQUIEM GROUP LIMITED has been registered for 6 years. Current directors include CARTWRIGHT, Ashley, CARTWRIGHT, Jeffrey, CARTWRIGHT, Luke.

Company Number
12204489
Status
liquidation
Type
ltd
Incorporated
12 September 2019
Age
6 years
Address
Level Q Sheraton House Surtees Way, Stockton-On-Tees, TS18 3HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
CARTWRIGHT, Ashley, CARTWRIGHT, Jeffrey, CARTWRIGHT, Luke
SIC Codes
71121, 71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REQUIEM GROUP LIMITED

REQUIEM GROUP LIMITED is an liquidation company incorporated on 12 September 2019 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 2 other business activities. REQUIEM GROUP LIMITED was registered 6 years ago.(SIC: 71121, 71122, 71129)

Status

liquidation

Active since 6 years ago

Company No

12204489

LTD Company

Age

6 Years

Incorporated 12 September 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 11 September 2022 (3 years ago)
Submitted on 21 September 2022 (3 years ago)

Next Due

Due by 25 September 2023
For period ending 11 September 2023
Contact
Address

Level Q Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees, TS18 3HR,

Previous Addresses

Skippers Lane Industrial Estate Middlesbrough TS6 6HA United Kingdom
From: 11 July 2022To: 24 March 2023
Teesview Sabatier Close, Thornaby Stockton on Tees TS17 6EW United Kingdom
From: 25 January 2021To: 11 July 2022
6 the Darlings Hartlepool TS27 3BY United Kingdom
From: 12 September 2019To: 25 January 2021
Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Sept 22
Director Joined
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CARTWRIGHT, Ashley

Active
Crocus Gardens, HartlepoolTS26 0ZG
Born November 1990
Director
Appointed 12 Sept 2019

CARTWRIGHT, Jeffrey

Active
Surtees Way, Stockton-On-TeesTS18 3HR
Born May 1959
Director
Appointed 13 Sept 2022

CARTWRIGHT, Luke

Active
The Darlings, HartlepoolTS27 3BY
Born November 1990
Director
Appointed 12 Sept 2019

Persons with significant control

2

Mr Ashley Cartwright

Active
Crocus Gardens, HartlepoolTS26 0ZG
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019

Mr Luke Cartwright

Active
The Darlings, HartlepoolTS27 3BY
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

18

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 May 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 May 2024
LIQ03LIQ03
Resolution
14 May 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
3 January 2024
600600
Resolution
16 May 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
24 March 2023
LIQ02LIQ02
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2019
NEWINCIncorporation