Company NameN21 Group Limited
DirectorsNeil Anthony Robbins and Julie Anne Robbins
Company StatusActive
Company Number12888309
CategoryPrivate Limited Company
Incorporation Date18 September 2020(3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neil Anthony Robbins
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Brinkburn Street
Newcastle Upon Tyne
Tyne And Wear
NE6 2AR
Director NameMrs Julie Anne Robbins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Brinkburn Street
Newcastle Upon Tyne
Tyne And Wear
NE6 2AR

Location

Registered Address166 Brinkburn Street
Newcastle Upon Tyne
Tyne And Wear
NE6 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 January 2022Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
22 December 2021Memorandum and Articles of Association (25 pages)
22 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capital of the company sub divided 01/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 December 2021Sub-division of shares on 1 November 2021 (6 pages)
22 September 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
3 March 2021Memorandum and Articles of Association (20 pages)
26 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2021Change of share class name or designation (2 pages)
21 January 2021Particulars of variation of rights attached to shares (2 pages)
21 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2021Notification of Julie Anne Robbins as a person with significant control on 6 January 2021 (2 pages)
8 January 2021Change of details for Mr Neil Anthony Robbins as a person with significant control on 6 January 2021 (2 pages)
7 January 2021Statement of capital following an allotment of shares on 6 January 2021
  • GBP 510
(3 pages)
7 January 2021Appointment of Mrs Julie Ann Robbins as a director on 6 January 2021 (2 pages)
7 January 2021Statement of capital following an allotment of shares on 6 January 2021
  • GBP 1,000
(3 pages)
18 September 2020Incorporation
Statement of capital on 2020-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)