FACEPUNCH GROUP LIMITED

Register to unlock more data on OkredoRegister

FACEPUNCH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09346537

Incorporation date

09/12/2014

Size

Group

Contacts

Registered address

Registered address

8th Floor 103 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2014)
dot icon14/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon01/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon30/06/2025
Termination of appointment of Craig Peter Gwilt as a director on 2025-06-30
dot icon02/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon18/11/2024
Director's details changed for Mr Garry James Newman on 2023-12-13
dot icon18/11/2024
Director's details changed for Mr Craig Peter Gwilt on 2023-12-13
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon28/10/2024
Auditor's resignation
dot icon15/10/2024
Appointment of Mr Alistair Gordon Mcfarlane as a director on 2024-10-11
dot icon30/07/2024
Purchase of own shares.
dot icon30/07/2024
Cancellation of shares. Statement of capital on 2024-07-15
dot icon29/07/2024
Memorandum and Articles of Association
dot icon29/07/2024
Resolutions
dot icon24/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Resolutions
dot icon18/07/2024
Cessation of Craig Peter Gwilt as a person with significant control on 2024-07-08
dot icon12/07/2024
Termination of appointment of Jasbir Singh Purewal as a director on 2024-07-08
dot icon25/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon20/12/2023
Director's details changed for Mr Jasbir Singh Purewal on 2023-12-12
dot icon20/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon27/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon25/05/2023
Particulars of variation of rights attached to shares
dot icon25/05/2023
Change of share class name or designation
dot icon25/05/2023
Particulars of variation of rights attached to shares
dot icon08/03/2023
Registered office address changed from Concept House, Elmore Court Elmore Green Road, Bloxwich Walsall WS3 2QW to 8th Floor 103 Colmore Row Birmingham B3 3AG on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Garry James Newman on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Jasbir Singh Purewal on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Craig Peter Gwilt on 2023-03-01
dot icon21/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon20/12/2022
Change of details for Mr Craig Gwilt as a person with significant control on 2022-12-12
dot icon20/12/2022
Director's details changed for Mr Craig Gwilt on 2022-12-12
dot icon29/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon20/12/2021
Sub-division of shares on 2021-12-06
dot icon18/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon17/12/2021
Change of share class name or designation
dot icon17/12/2021
Sub-division of shares on 2021-12-06
dot icon17/12/2021
Particulars of variation of rights attached to shares
dot icon14/12/2021
Second filing for the appointment of Mr Jasbir Purewal as a director
dot icon29/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon02/05/2021
Resolutions
dot icon02/05/2021
Memorandum and Articles of Association
dot icon16/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon16/12/2020
Director's details changed for Mr Jasbir Singh Purewal on 2020-12-12
dot icon16/12/2020
Change of details for Mr Garry James Newman as a person with significant control on 2020-12-12
dot icon16/12/2020
Director's details changed for Mr Garry James Newman on 2020-12-12
dot icon16/12/2020
Change of details for Mr Craig Gwilt as a person with significant control on 2020-12-12
dot icon16/12/2020
Director's details changed for Mr Craig Gwilt on 2020-12-12
dot icon22/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon20/11/2019
Change of details for Mr Craig Gwilt as a person with significant control on 2019-11-20
dot icon18/11/2019
Second filing of Confirmation Statement dated 09/12/2018
dot icon18/11/2019
Second filing of a statement of capital following an allotment of shares on 2018-09-06
dot icon28/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon27/02/2019
Confirmation statement made on 2018-12-12 with updates
dot icon12/12/2018
Change of details for Mr Garry James Newman as a person with significant control on 2018-09-11
dot icon11/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon27/09/2018
Director's details changed for Mr Jas Purewal on 2018-09-06
dot icon27/09/2018
Appointment of Mr Jas Purewal as a director on 2018-09-06
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon19/09/2018
Sub-division of shares on 2018-09-06
dot icon19/09/2018
Resolutions
dot icon11/09/2018
Change of details for Mr Garry James Newman as a person with significant control on 2018-09-11
dot icon11/09/2018
Notification of Craig Gwilt as a person with significant control on 2018-09-11
dot icon02/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon10/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon16/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon31/08/2016
Group of companies' accounts made up to 2015-09-30
dot icon10/08/2016
Second filing of the annual return made up to 2015-12-09
dot icon22/06/2016
Statement of capital following an allotment of shares on 2014-12-09
dot icon20/04/2016
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon11/01/2016
Annual return
dot icon09/12/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.21M
-
0.00
21.61M
-
2022
27
1.20M
-
0.00
713.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purewal, Jasbir Singh
Director
09/09/2018 - 08/07/2024
11
Gwilt, Craig Peter
Director
09/12/2014 - 30/06/2025
6
Newman, Garry James
Director
09/12/2014 - Present
8
Mcfarlane, Alistair Gordon
Director
11/10/2024 - Present
2

Persons with Significant Control

3
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 FACEPUNCH GROUP LIMITED

FACEPUNCH GROUP LIMITED is an(a) Active company incorporated on 09/12/2014 with the registered office located at 8th Floor 103 Colmore Row, Birmingham B3 3AG. There are currently 2 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 FACEPUNCH GROUP LIMITED?

toggle

FACEPUNCH GROUP LIMITED is currently Active. It was registered on 09/12/2014 .

Where is FACEPUNCH GROUP LIMITED located?

toggle

FACEPUNCH GROUP LIMITED is registered at 8th Floor 103 Colmore Row, Birmingham B3 3AG.

What does FACEPUNCH GROUP LIMITED do?

toggle

FACEPUNCH GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for FACEPUNCH GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Group of companies' accounts made up to 2025-09-30.