Background WavePink WaveYellow Wave

O'DONOVAN GROUP LIMITED (13358386)

O'DONOVAN GROUP LIMITED (13358386) is an active UK company. incorporated on 26 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. O'DONOVAN GROUP LIMITED has been registered for 4 years. Current directors include BASFORD, Gareth Peter, WILKINSON, Ian David.

Company Number
13358386
Status
active
Type
ltd
Incorporated
26 April 2021
Age
4 years
Address
Markfield House 82 Markfield Road, London, N15 4QF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASFORD, Gareth Peter, WILKINSON, Ian David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'DONOVAN GROUP LIMITED

O'DONOVAN GROUP LIMITED is an active company incorporated on 26 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. O'DONOVAN GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13358386

LTD Company

Age

4 Years

Incorporated 26 April 2021

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Markfield House 82 Markfield Road Tottenham London, N15 4QF,

Previous Addresses

Nene House 4 Rushmills Northampton NN4 7YB England
From: 26 April 2021To: 14 February 2023
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Apr 22
Capital Update
May 22
Owner Exit
Jun 22
Director Joined
Jul 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Aug 24
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BASFORD, Gareth Peter

Active
82 Markfield Road, LondonN15 4QF
Born September 1978
Director
Appointed 19 Dec 2023

WILKINSON, Ian David

Active
35 First Avenue, EdmontonN18 3PH
Born December 1964
Director
Appointed 27 Feb 2026

BERGSTROM, Thomas

Resigned
4 Rushmills, NorthamptonNN4 7YB
Born April 1968
Director
Appointed 01 Jun 2022
Resigned 19 Dec 2023

MCCLEERY, Mark Gilmour

Resigned
82 Markfield Road, LondonN15 4QF
Born April 1972
Director
Appointed 19 Dec 2023
Resigned 27 Feb 2026

O'DONOVAN, Jacqueline

Resigned
82 Markfield Road, LondonN15 4QF
Born September 1967
Director
Appointed 26 Apr 2021
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Forum 4, Solent Business Park, Parkway South, FarehamP0157AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Ms Jacqueline O'Donovan

Ceased
4 Rushmills, NorthamptonNN4 7YB
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Memorandum Articles
12 September 2024
MAMA
Resolution
12 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 May 2022
SH19Statement of Capital
Legacy
16 May 2022
SH20SH20
Legacy
16 May 2022
CAP-SSCAP-SS
Resolution
16 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2021
NEWINCIncorporation