225 GROUP LIMITED

Register to unlock more data on OkredoRegister

225 GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13095886

Incorporation date

22/12/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2020)
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon07/11/2025
Appointment of Mr Andrew Michael Marden as a director on 2025-10-30
dot icon07/11/2025
Notification of Andrew Michael Marden as a person with significant control on 2025-10-30
dot icon23/07/2025
Termination of appointment of Benjamin Denton-Cardew as a director on 2025-07-21
dot icon23/07/2025
Cessation of Benjamin Denton-Cardew as a person with significant control on 2025-07-21
dot icon20/07/2025
Appointment of Eric Holmes as a director on 2025-07-07
dot icon20/07/2025
Notification of Eric Holmes as a person with significant control on 2025-07-07
dot icon08/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon06/04/2025
Termination of appointment of Lee Kier Brannan as a director on 2025-04-01
dot icon06/04/2025
Cessation of Lee Kier Brannan as a person with significant control on 2025-04-01
dot icon06/04/2025
Director's details changed for Mr Benjamin Denton-Cardew on 2025-04-02
dot icon21/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon17/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon04/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon05/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon20/01/2022
Notification of Lee Kier Brannan as a person with significant control on 2022-01-18
dot icon20/01/2022
Appointment of Mr Lee Kier Brannan as a director on 2022-01-18
dot icon27/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon01/12/2021
Cessation of Graeme Stephen Wright as a person with significant control on 2021-11-17
dot icon01/12/2021
Termination of appointment of Graeme Stephen Wright as a director on 2021-11-17
dot icon16/08/2021
Notification of Benjamin Denton-Cardew as a person with significant control on 2021-08-15
dot icon15/08/2021
Elect to keep the directors' register information on the public register
dot icon15/08/2021
Notification of Graeme Stephen Wright as a person with significant control on 2021-08-15
dot icon15/08/2021
Notification of Christopher Andrew Curtis as a person with significant control on 2021-08-15
dot icon15/08/2021
Withdrawal of a person with significant control statement on 2021-08-15
dot icon15/08/2021
Notification of a person with significant control statement
dot icon15/08/2021
Cessation of Benjamin Denton-Cardew as a person with significant control on 2021-08-15
dot icon15/08/2021
Cessation of Christopher Andrew Curtis as a person with significant control on 2021-08-15
dot icon15/08/2021
Cessation of Jack Charlotte Monroe Gordon as a person with significant control on 2021-08-15
dot icon15/08/2021
Termination of appointment of Jack Charlotte Monroe Gordon as a director on 2021-08-15
dot icon24/06/2021
Director's details changed for Mr Christopher Andrew Curtis on 2021-06-09
dot icon22/06/2021
Director's details changed for Jack Charlotte Monroe Gordon on 2021-06-09
dot icon22/06/2021
Director's details changed for Mr Benjamin Denton-Cardew on 2021-06-09
dot icon22/06/2021
Registered office address changed from 23 Wroxham Way Harpenden AL5 4PP England to 85 Great Portland Street London W1W 7LT on 2021-06-22
dot icon22/06/2021
Termination of appointment of Timothy William Barnes Easter as a secretary on 2021-06-09
dot icon22/06/2021
Appointment of Mr Graeme Stephen Wright as a director on 2021-06-09
dot icon02/03/2021
Notification of Jack Charlotte Monroe Gordon as a person with significant control on 2021-02-22
dot icon01/03/2021
Appointment of Jack Charlotte Monroe Gordon as a director on 2021-02-22
dot icon29/01/2021
Appointment of Mr Timothy William Barnes Easter as a secretary on 2021-01-11
dot icon29/01/2021
Director's details changed for Mr Christopher Andrew Curtis on 2020-12-22
dot icon22/12/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
721.00
-
0.00
1.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eric Holmes
Director
07/07/2025 - Present
2
Denton-Cardew, Benjamin
Director
22/12/2020 - 21/07/2025
5
Mr Graeme Stephen Wright
Director
09/06/2021 - 17/11/2021
-
Mr Lee Kier Brannan
Director
18/01/2022 - 01/04/2025
-
Mr Christopher Andrew Curtis
Director
22/12/2020 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 225 GROUP LIMITED

225 GROUP LIMITED is an(a) Active company incorporated on 22/12/2020 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 225 GROUP LIMITED?

toggle

225 GROUP LIMITED is currently Active. It was registered on 22/12/2020 .

Where is 225 GROUP LIMITED located?

toggle

225 GROUP LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does 225 GROUP LIMITED do?

toggle

225 GROUP LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for 225 GROUP LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-21 with no updates.