Background WavePink WaveYellow Wave

IEG GROUP LIMITED (13616885)

IEG GROUP LIMITED (13616885) is an active UK company. incorporated on 13 September 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IEG GROUP LIMITED has been registered for 4 years. Current directors include CLARKE, John Paul, FERRY, Stephen Robert, FRASER, Andrew George and 2 others.

Company Number
13616885
Status
active
Type
ltd
Incorporated
13 September 2021
Age
4 years
Address
Christian Douglass Accountants Limited 2 Jordan Street, Manchester, M15 4PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARKE, John Paul, FERRY, Stephen Robert, FRASER, Andrew George, TOMLINSON, Paul Philip, WILKINSON, Simon John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IEG GROUP LIMITED

IEG GROUP LIMITED is an active company incorporated on 13 September 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IEG GROUP LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13616885

LTD Company

Age

4 Years

Incorporated 13 September 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

PROJECT EDGE BIDCO LIMITED
From: 28 September 2021To: 6 May 2022
ENSCO 1433 LIMITED
From: 13 September 2021To: 28 September 2021
Contact
Address

Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester, M15 4PY,

Previous Addresses

Queens Court Wilmslow Road Alderley Edge SK9 7QD England
From: 12 September 2023To: 1 October 2025
Queens Court Wilmslow Road Alderley Edge SK9 7RR England
From: 30 November 2021To: 12 September 2023
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 13 September 2021To: 30 November 2021
Timeline

27 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Share Issue
Dec 21
Owner Exit
Jul 22
Director Left
Dec 22
Director Joined
Jun 23
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Funding Round
Jul 24
Owner Exit
Aug 24
Director Joined
Sept 24
Director Left
Feb 26
3
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CLARKE, John Paul

Active
King Street, ManchesterM2 4WQ
Born January 1981
Director
Appointed 24 Nov 2021

FERRY, Stephen Robert

Active
2 Jordan Street, ManchesterM15 4PY
Born January 1969
Director
Appointed 16 May 2024

FRASER, Andrew George

Active
2 Jordan Street, ManchesterM15 4PY
Born August 1957
Director
Appointed 12 Jul 2024

TOMLINSON, Paul Philip

Active
86 Deansgate, ManchesterM3 2ER
Born June 1957
Director
Appointed 15 Oct 2021

WILKINSON, Simon John

Active
2 Jordan Street, ManchesterM15 4PY
Born October 1965
Director
Appointed 24 Nov 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 13 Sept 2021
Resigned 15 Oct 2021

DARBYSHIRE, Tim

Resigned
2 Jordan Street, ManchesterM15 4PY
Born June 1963
Director
Appointed 01 Nov 2022
Resigned 31 Dec 2025

KENNEDY, Nicholas Benson

Resigned
Wilmslow Road, Alderley EdgeSK9 7RR
Born January 1980
Director
Appointed 24 Nov 2021
Resigned 25 Nov 2022

LEONE, Jacob Alessandro

Resigned
King Street, ManchesterM2 4WQ
Born March 1993
Director
Appointed 24 Nov 2021
Resigned 16 May 2024

RIORDAN, William

Resigned
Wilmslow Road, Alderley EdgeSK9 7QD
Born March 1953
Director
Appointed 24 Nov 2021
Resigned 31 Aug 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 13 Sept 2021
Resigned 15 Oct 2021

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 13 Sept 2021
Resigned 15 Oct 2021

Persons with significant control

6

3 Active
3 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2021
Ceased 24 Nov 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2021
Ceased 24 Nov 2021
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control as firm
Notified 24 Nov 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2021

Mr Paul Philip Tomlinson

Active
86 Deansgate, ManchesterM3 2ER
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2021
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
17 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
31 July 2024
MAMA
Resolution
31 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
26 June 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Resolution
1 March 2024
RESOLUTIONSResolutions
Memorandum Articles
1 March 2024
MAMA
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
10 October 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
10 October 2022
RP04SH01RP04SH01
Confirmation Statement
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
21 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
10 December 2021
MAMA
Resolution
10 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Certificate Change Of Name Company
28 September 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2021
NEWINCIncorporation