Background WavePink WaveYellow Wave

SQUARICLE GROUP LIMITED (12647309)

SQUARICLE GROUP LIMITED (12647309) is an active UK company. incorporated on 5 June 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SQUARICLE GROUP LIMITED has been registered for 5 years. Current directors include HOOTON, Roxana, SMITH-ESSEX, Justin.

Company Number
12647309
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOOTON, Roxana, SMITH-ESSEX, Justin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARICLE GROUP LIMITED

SQUARICLE GROUP LIMITED is an active company incorporated on 5 June 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SQUARICLE GROUP LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12647309

LTD Company

Age

5 Years

Incorporated 5 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

TED LEARNING GROUP LIMITED
From: 5 June 2020To: 8 July 2021
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 2 September 2022To: 23 March 2026
1 Tower View, 2nd Floor Tower View Kings Hill West Malling Kent ME19 4UY England
From: 20 July 2020To: 2 September 2022
White Arches Lenham Heath Road Lenham Heath Maidstone ME17 2BS England
From: 5 June 2020To: 20 July 2020
Timeline

12 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Sept 22
Funding Round
May 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOOTON, Roxana

Active
Great Portland Street, LondonW1W 5PF
Born May 1975
Director
Appointed 10 Jul 2020

SMITH-ESSEX, Justin

Active
Great Portland Street, LondonW1W 5PF
Born February 1973
Director
Appointed 05 Jun 2020

ADAMS, Sarah Ruth

Resigned
1 Tower View, West MallingME19 4UY
Born November 1969
Director
Appointed 01 Jan 2021
Resigned 31 Aug 2022

DUFFY, Claire

Resigned
1 Tower View, West MallingME19 4UY
Born February 1974
Director
Appointed 01 Jan 2021
Resigned 31 Aug 2022

SMITH, Richard Mark

Resigned
1 Tower View, West MallingME19 4UY
Born January 1977
Director
Appointed 01 Jan 2021
Resigned 31 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
1 Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 27 Jul 2020
Ceased 31 Aug 2022

Mr Justin Smith-Essex

Active
Great Portland Street, LondonW1W 5PF
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2020

Mr Justin Smith-Essex

Ceased
Tower View, West MallingME19 4UY
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2020
Ceased 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Memorandum Articles
17 May 2023
MAMA
Resolution
17 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
12 September 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 September 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Resolution
8 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Incorporation Company
5 June 2020
NEWINCIncorporation