Background WavePink WaveYellow Wave

THE GREAT THINGS TOGETHER GROUP LIMITED (14384374)

THE GREAT THINGS TOGETHER GROUP LIMITED (14384374) is an active UK company. incorporated on 28 September 2022. with registered office in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE GREAT THINGS TOGETHER GROUP LIMITED has been registered for 3 years. Current directors include BEARDMORE, James Richard, BURGESS, Michael Alan, HEATH, Scott Daniel and 2 others.

Company Number
14384374
Status
active
Type
ltd
Incorporated
28 September 2022
Age
3 years
Address
The Glades Festival Way, Stoke On Trent, ST1 5SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARDMORE, James Richard, BURGESS, Michael Alan, HEATH, Scott Daniel, LORELLA, Maria Tozzi Spadoni, NICHOLSON, Matt
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREAT THINGS TOGETHER GROUP LIMITED

THE GREAT THINGS TOGETHER GROUP LIMITED is an active company incorporated on 28 September 2022 with the registered office located in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE GREAT THINGS TOGETHER GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14384374

LTD Company

Age

3 Years

Incorporated 28 September 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PROJECT BALEARICS BIDCO LIMITED
From: 28 September 2022To: 23 March 2023
Contact
Address

The Glades Festival Way Festival Park Stoke On Trent, ST1 5SQ,

Previous Addresses

Heddon House 149-151 Regent Street London W1B 4JD United Kingdom
From: 28 September 2022To: 18 January 2023
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Loan Secured
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Sept 23
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Loan Secured
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEARDMORE, James Richard

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born October 1980
Director
Appointed 25 Jan 2023

BURGESS, Michael Alan

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born June 1981
Director
Appointed 09 Sept 2024

HEATH, Scott Daniel

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born February 1981
Director
Appointed 25 Jan 2023

LORELLA, Maria Tozzi Spadoni

Active
149-151 Regent Street, LondonW1B 4JD
Born June 1993
Director
Appointed 02 Apr 2024

NICHOLSON, Matt

Active
Festival Way, Stoke On TrentST1 5SQ
Born November 1978
Director
Appointed 08 Oct 2024

REYNOLDS, Michael Anthony

Resigned
Festival Way, Stoke On TrentST1 5SQ
Born June 1983
Director
Appointed 28 Sept 2022
Resigned 16 Sept 2024

Persons with significant control

1

149-151 Regent Street, LondonW1B 4JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 June 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Incorporation Company
28 September 2022
NEWINCIncorporation