Background WavePink WaveYellow Wave

ELEVEN ELEVEN UK GROUP LIMITED (12704892)

ELEVEN ELEVEN UK GROUP LIMITED (12704892) is an active UK company. incorporated on 29 June 2020. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELEVEN ELEVEN UK GROUP LIMITED has been registered for 5 years. Current directors include MANN, Mark.

Company Number
12704892
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
Fft Reedham House, Manchester, M3 2PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MANN, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVEN ELEVEN UK GROUP LIMITED

ELEVEN ELEVEN UK GROUP LIMITED is an active company incorporated on 29 June 2020 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELEVEN ELEVEN UK GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12704892

LTD Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 30/7

Overdue

5 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 July 2022 - 31 July 2023(14 months)
Type: Micro Entity

Next Due

Due by 29 October 2025
Period: 1 August 2023 - 30 July 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

11:11 GROUP LIMITED
From: 29 June 2020To: 12 July 2023
Contact
Address

Fft Reedham House 31 King Street West Manchester, M3 2PJ,

Previous Addresses

C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England
From: 31 May 2023To: 12 July 2023
28 Kansas Avenue Salford Lancashire M50 2GL United Kingdom
From: 29 June 2020To: 31 May 2023
Timeline

15 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Funding Round
Aug 23
Owner Exit
Nov 23
Director Left
Nov 23
1
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MANN, Mark

Active
Reedham House, ManchesterM3 2PJ
Born April 1975
Director
Appointed 29 Jun 2020

BARLOW, Guy

Resigned
Kansas Avenue, SalfordM50 2GL
Born December 1966
Director
Appointed 01 Mar 2023
Resigned 08 Mar 2023

BARLOW, Guy

Resigned
28 Kansas Avenue, SalfordM50 2GL
Born December 1966
Director
Appointed 29 Jun 2020
Resigned 17 Jan 2023

THOMAS, Paula Jayne

Resigned
Reedham House, ManchesterM3 2PJ
Born July 1966
Director
Appointed 08 Mar 2023
Resigned 18 Oct 2023

Persons with significant control

7

1 Active
6 Ceased

Ms Paula Jayne Thomas

Ceased
Reedham House, ManchesterM3 2PJ
Born July 1966

Nature of Control

Right to appoint and remove directors
Notified 08 Mar 2023
Ceased 18 Oct 2023

Mr Mark Gerard Mann

Active
Reedham House, ManchesterM3 2PJ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2023
Kansas Avenue, SalfordM50 2GL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Ceased 08 Mar 2023
Park Road, Prestwich

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020
Ceased 08 Mar 2023

Mr Mark Mann

Ceased
28 Kansas Avenue, SalfordM50 2GL
Born April 1975

Nature of Control

Significant influence or control
Notified 29 Jun 2020
Ceased 01 Mar 2023

Mr Guy Barlow

Ceased
28 Kansas Avenue, SalfordM50 2GL
Born December 1966

Nature of Control

Significant influence or control
Notified 29 Jun 2020
Ceased 16 Sept 2022
Perth Street, Oldham

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020
Ceased 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Change To A Person With Significant Control
15 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Incorporation Company
29 June 2020
NEWINCIncorporation