Background WavePink WaveYellow Wave

HADES GROUP LIMITED (12898725)

HADES GROUP LIMITED (12898725) is an active UK company. incorporated on 23 September 2020. with registered office in Nantwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HADES GROUP LIMITED has been registered for 5 years. Current directors include BROOKSBANK, Michael Christopher, STRICKLAND, Carl Michael, STRICKLAND, Josh Michael and 1 others.

Company Number
12898725
Status
active
Type
ltd
Incorporated
23 September 2020
Age
5 years
Address
Unit 10 Alvaston Business Park, Nantwich, CW5 6PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKSBANK, Michael Christopher, STRICKLAND, Carl Michael, STRICKLAND, Josh Michael, WARD, Richard Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADES GROUP LIMITED

HADES GROUP LIMITED is an active company incorporated on 23 September 2020 with the registered office located in Nantwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HADES GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12898725

LTD Company

Age

5 Years

Incorporated 23 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Unit 10 Alvaston Business Park Middlewich Road Nantwich, CW5 6PF,

Previous Addresses

C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom
From: 6 February 2022To: 28 March 2024
C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom
From: 4 February 2022To: 6 February 2022
Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom
From: 23 September 2020To: 4 February 2022
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Funding Round
Feb 21
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Aug 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROOKSBANK, Michael Christopher

Active
Alvaston Business Park, NantwichCW5 6PF
Born December 1968
Director
Appointed 09 Mar 2026

STRICKLAND, Carl Michael

Active
3 Crewe Road, SandbachCW11 4NE
Born December 1973
Director
Appointed 23 Sept 2020

STRICKLAND, Josh Michael

Active
3 Crewe Road, SandbachCW11 4NE
Born September 1993
Director
Appointed 23 Sept 2020

WARD, Richard Robert

Active
Great Tower Street, LondonEC3R 5AQ
Born February 1967
Director
Appointed 27 Oct 2023

CHRISTIE, Robert Campbell

Resigned
3 Crewe Road, SandbachCW11 4NE
Born October 1958
Director
Appointed 23 Sept 2020
Resigned 12 Aug 2024

HARPER, Steven John

Resigned
3700 Parkway, WhiteleyPO15 7AW
Born December 1967
Director
Appointed 27 Oct 2023
Resigned 31 Jul 2025

SHANNON, Jeremy Nicholas

Resigned
3 Crewe Road, SandbachCW11 4NE
Born January 1970
Director
Appointed 23 Sept 2020
Resigned 18 Jul 2023

WILLIS, Nicola Dawn

Resigned
3700 Parkway, WhiteleyPO15 7AW
Born December 1983
Director
Appointed 27 Oct 2023
Resigned 08 Mar 2026

Persons with significant control

1

Parkway, FarehamPO15 7AW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Oct 2023
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Memorandum Articles
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Resolution
11 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Incorporation Company
23 September 2020
NEWINCIncorporation