Background WavePink WaveYellow Wave

THE 79TH GRP LIMITED (12783409)

THE 79TH GRP LIMITED (12783409) is a administration UK company. incorporated on 31 July 2020. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE 79TH GRP LIMITED has been registered for 5 years. Current directors include WEBSTER, Curtis Dean, Mr., WEBSTER, David Gary, WEBSTER, Jake Michael, Mr..

Company Number
12783409
Status
administration
Type
ltd
Incorporated
31 July 2020
Age
5 years
Address
The Lexicon, 10-12 Mount Street, Manchester, M2 5NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WEBSTER, Curtis Dean, Mr., WEBSTER, David Gary, WEBSTER, Jake Michael, Mr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 79TH GRP LIMITED

THE 79TH GRP LIMITED is an administration company incorporated on 31 July 2020 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE 79TH GRP LIMITED was registered 5 years ago.(SIC: 96090)

Status

administration

Active since 5 years ago

Company No

12783409

LTD Company

Age

5 Years

Incorporated 31 July 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 31 July 2024 (1 year ago)

Next Due

Due by 13 August 2025
For period ending 30 July 2025
Contact
Address

The Lexicon, 10-12 Mount Street Manchester, M2 5NT,

Previous Addresses

Southport Business Park Wight Moss Way Southport PR8 4HQ England
From: 22 February 2022To: 9 May 2025
9B Hoghton Street Philip T Jones & Partners Ltd Southport PR9 0TE England
From: 31 July 2020To: 22 February 2022
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Oct 20
Loan Secured
Apr 21
Loan Secured
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WEBSTER, Curtis Dean, Mr.

Active
Mount Street, ManchesterM2 5NT
Born June 1997
Director
Appointed 31 Jul 2020

WEBSTER, David Gary

Active
Mount Street, ManchesterM2 5NT
Born June 1965
Director
Appointed 31 Jul 2020

WEBSTER, Jake Michael, Mr.

Active
Mount Street, ManchesterM2 5NT
Born March 1993
Director
Appointed 31 Jul 2020

Persons with significant control

3

Mr. Jake Michael Webster

Active
Mount Street, ManchesterM2 5NT
Born March 1993

Nature of Control

Significant influence or control
Notified 31 Jul 2020

Mr Curtis Dean Webster

Active
Mount Street, ManchesterM2 5NT
Born June 1997

Nature of Control

Significant influence or control
Notified 31 Jul 2020

Mr David Gary Webster

Active
Mount Street, ManchesterM2 5NT
Born June 1965

Nature of Control

Significant influence or control
Notified 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Liquidation In Administration Progress Report
24 November 2025
AM10AM10
Liquidation In Administration Result Creditors Meeting
20 August 2025
AM07AM07
Liquidation In Administration Proposals
14 July 2025
AM03AM03
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
5 June 2025
AM11AM11
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
5 June 2025
AM11AM11
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 May 2025
AM01AM01
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Incorporation Company
31 July 2020
NEWINCIncorporation