Background WavePink WaveYellow Wave

9 GROUP (HOLDINGS) LTD (13036600)

9 GROUP (HOLDINGS) LTD (13036600) is a dissolved UK company. incorporated on 23 November 2020. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. 9 GROUP (HOLDINGS) LTD has been registered for 5 years. Current directors include CRAGGS, Christian James Foxton, FLICK, Martin Dieter.

Company Number
13036600
Status
dissolved
Type
ltd
Incorporated
23 November 2020
Age
5 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CRAGGS, Christian James Foxton, FLICK, Martin Dieter
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 GROUP (HOLDINGS) LTD

9 GROUP (HOLDINGS) LTD is an dissolved company incorporated on 23 November 2020 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. 9 GROUP (HOLDINGS) LTD was registered 5 years ago.(SIC: 61900)

Status

dissolved

Active since 5 years ago

Company No

13036600

LTD Company

Age

5 Years

Incorporated 23 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 14 October 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 November 2024 (1 year ago)
Submitted on 22 November 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

JP INVESTCO 5 LIMITED
From: 23 November 2020To: 10 March 2021
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

The Hub, Unit 900 Stonehouse Business Park Stonehouse GL10 3UT England
From: 23 November 2020To: 10 March 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Loan Secured
Aug 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CRAGGS, Christian James Foxton

Active
4400 Parkway, FarehamPO15 7FJ
Born November 1975
Director
Appointed 02 Jul 2025

FLICK, Martin Dieter

Active
4400 Parkway, FarehamPO15 7FJ
Born December 1967
Director
Appointed 28 Feb 2021

BARNETT, Tim

Resigned
Stonehouse Business Park, StonehouseGL10 3UT
Born September 1981
Director
Appointed 23 Nov 2020
Resigned 26 Nov 2020

FOWLER, Adam

Resigned
4400 Parkway, FarehamPO15 7FJ
Born September 1980
Director
Appointed 28 Feb 2021
Resigned 12 Jun 2025

PALMER, James

Resigned
4400 Parkway, FarehamPO15 7FJ
Born April 1974
Director
Appointed 26 Nov 2020
Resigned 28 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021

Mr James Palmer

Ceased
4400 Parkway, FarehamPO15 7FJ
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2020
Ceased 25 Feb 2021

Mr Tim Barnett

Ceased
Stonehouse Business Park, StonehouseGL10 3UT
Born September 1981

Nature of Control

Significant influence or control
Notified 23 Nov 2020
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
12 August 2025
GAZ2(A)GAZ2(A)
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Gazette Notice Voluntary
27 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 May 2025
DS01DS01
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Resolution
10 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Incorporation Company
23 November 2020
NEWINCIncorporation