Background WavePink WaveYellow Wave

59 GROUP LTD (14475287)

59 GROUP LTD (14475287) is an active UK company. incorporated on 10 November 2022. 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. and 2 other business activities. 59 GROUP LTD has been registered for 3 years. Current directors include ASHTON, Lysander Hugh, COKE, Thomas Charles Julius, WARNER, Leo and 1 others.

Company Number
14475287
Status
active
Type
ltd
Incorporated
10 November 2022
Age
3 years
Address
Unit 8 11 - 13 Benwell Road, London, N7 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHTON, Lysander Hugh, COKE, Thomas Charles Julius, WARNER, Leo, WEIDNER, Pete
SIC Codes
64209, 74100, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

59 GROUP LTD

59 GROUP LTD is an active company incorporated on 10 November 2022 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. and 2 other business activities. 59 GROUP LTD was registered 3 years ago.(SIC: 64209, 74100, 90030)

Status

active

Active since 3 years ago

Company No

14475287

LTD Company

Age

3 Years

Incorporated 10 November 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 February 2024 (2 years ago)
Period: 10 November 2022 - 31 December 2023(14 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Unit 8 11 - 13 Benwell Road London, N7 7BL,

Timeline

25 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
New Owner
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Loan Secured
Nov 23
Funding Round
Apr 24
Funding Round
Sept 24
Owner Exit
Sept 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Owner Exit
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 May 2025

ASHTON, Lysander Hugh

Active
11 - 13 Benwell Road, LondonN7 7BL
Born December 1982
Director
Appointed 17 Apr 2023

COKE, Thomas Charles Julius

Active
Vyner Street, LondonE2 9DG
Born July 1978
Director
Appointed 29 Oct 2024

WARNER, Leo

Active
11 - 13 Benwell Road, LondonN7 7BL
Born August 1980
Director
Appointed 17 Apr 2023

WEIDNER, Pete

Active
Vyner Street, LondonE2 9DG
Born July 1984
Director
Appointed 29 Oct 2024

GRIMMER, Mark Richard Laurence

Resigned
11 - 13 Benwell Road, LondonN7 7BL
Born June 1983
Director
Appointed 10 Nov 2022
Resigned 29 Oct 2024

MELVILLE, Jenny

Resigned
11 - 13 Benwell Road, LondonN7 7BL
Born May 1983
Director
Appointed 17 Apr 2023
Resigned 29 Oct 2024

SLANEY, Richard Owen

Resigned
11 - 13 Benwell Road, LondonN7 7BL
Born December 1981
Director
Appointed 17 Apr 2023
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Journey Uk Bidco Limited

Active
Vyner Street, LondonE2 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Leo Warner

Ceased
11 - 13 Benwell Road, LondonN7 7BL
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2023
Ceased 29 Oct 2024

Mark Richard Laurence Grimmer

Ceased
11 - 13 Benwell Road, LondonN7 7BL
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2022
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

41

Move Registers To Sail Company With New Address
8 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
28 May 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Resolution
9 April 2024
RESOLUTIONSResolutions
Memorandum Articles
9 April 2024
MAMA
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Incorporation Company
10 November 2022
NEWINCIncorporation