Background WavePink WaveYellow Wave

REPLAY GROUP LIMITED (12337424)

REPLAY GROUP LIMITED (12337424) is an active UK company. incorporated on 27 November 2019. with registered office in Newark. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REPLAY GROUP LIMITED has been registered for 6 years. Current directors include AITCHISON, Anthony Andrew, COOK, Sean Anthony, HARRIS, Nicholas and 1 others.

Company Number
12337424
Status
active
Type
ltd
Incorporated
27 November 2019
Age
6 years
Address
Unit 13 Roseland Business Park, Newark, NG23 5FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AITCHISON, Anthony Andrew, COOK, Sean Anthony, HARRIS, Nicholas, THOMSON, Colin Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPLAY GROUP LIMITED

REPLAY GROUP LIMITED is an active company incorporated on 27 November 2019 with the registered office located in Newark. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REPLAY GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12337424

LTD Company

Age

6 Years

Incorporated 27 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 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

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Unit 13 Roseland Business Park Long Bennington Newark, NG23 5FF,

Previous Addresses

Lancaster House Roseland Business Park Long Bennington Newark NG23 5FF England
From: 27 November 2019To: 8 May 2025
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Loan Secured
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Funding Round
Nov 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Dec 25
Director Joined
Jan 26
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AITCHISON, Anthony Andrew

Active
Roseland Business Park, NewarkNG23 5FF
Born May 1974
Director
Appointed 29 Oct 2024

COOK, Sean Anthony

Active
Bancroft Road, NewarkNG24 1SF
Born October 1972
Director
Appointed 29 Oct 2024

HARRIS, Nicholas

Active
Roseland Business Park, NewarkNG23 5FF
Born June 1971
Director
Appointed 29 Oct 2024

THOMSON, Colin Ian

Active
Roseland Business Park, NewarkNG23 5FF
Born September 1988
Director
Appointed 07 Jan 2026

HILLS, Richard

Resigned
Roseland Business Park, NewarkNG23 5FF
Secretary
Appointed 27 Nov 2019
Resigned 29 Oct 2024

ALLEN, Nigel Charles

Resigned
Roseland Business Park, NewarkNG23 5FF
Born November 1955
Director
Appointed 27 Nov 2019
Resigned 29 Oct 2024

CARROLL, Robert

Resigned
Roseland Business Park, NewarkNG23 5FF
Born June 1961
Director
Appointed 27 Nov 2019
Resigned 29 Oct 2024

HART, Amy

Resigned
Roseland Business Park, NewarkNG23 5FF
Born February 1980
Director
Appointed 29 Oct 2024
Resigned 15 Nov 2025

HILLS, Richard

Resigned
Roseland Business Park, NewarkNG23 5FF
Born September 1962
Director
Appointed 27 Nov 2019
Resigned 29 Oct 2024

HURLEY, Nicola Paula

Resigned
Roseland Business Park, NewarkNG23 5FF
Born August 1962
Director
Appointed 18 Dec 2019
Resigned 03 Jun 2020

MARTIN, Garry

Resigned
Roseland Business Park, NewarkNG23 5FF
Born November 1972
Director
Appointed 27 Nov 2019
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Roseland Business Park, NewarkNG23 5FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Garry Martin

Ceased
Roseland Business Park, NewarkNG23 5FF
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2019
Ceased 29 Oct 2024

Mr Nigel Charles Allen

Ceased
Roseland Business Park, NewarkNG23 5FF
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2019
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Resolution
26 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Incorporation Company
27 November 2019
NEWINCIncorporation