About

Registered Number: 07611121
Date of Incorporation: 20/04/2011 (13 years ago)
Company Status: Active
Registered Address: 85 First Floor, Great Portland Street, London, W1W 7LT,

 

125 Group Ltd was registered on 20 April 2011 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Heelas, Gary Simon, Trebinski, James Mark, Vaughan, Steven James, Webber, Benjamin Luke, Wood, Beavan Alexander, Heelas, Gary Simon, Shaw, Anthony David, Tattersall, John Heap, Webber, Benjamin Luke, Zabernik, John Max in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREBINSKI, James Mark 26 October 2019 - 1
VAUGHAN, Steven James 13 March 2015 - 1
WEBBER, Benjamin Luke 18 July 2011 - 1
WOOD, Beavan Alexander 20 April 2011 - 1
HEELAS, Gary Simon 20 April 2011 11 October 2019 1
SHAW, Anthony David 20 April 2011 01 June 2019 1
TATTERSALL, John Heap 20 April 2011 31 October 2015 1
WEBBER, Benjamin Luke 20 April 2011 24 May 2011 1
ZABERNIK, John Max 31 October 2015 27 August 2020 1
Secretary Name Appointed Resigned Total Appointments
HEELAS, Gary Simon 20 April 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 27 February 2020
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
TM01 - Termination of appointment of director 11 October 2019
AD01 - Change of registered office address 02 July 2019
AD01 - Change of registered office address 01 July 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 04 March 2019
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 15 March 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 20 April 2017
RESOLUTIONS - N/A 17 March 2017
CC04 - Statement of companies objects 17 March 2017
RESOLUTIONS - N/A 18 May 2016
RESOLUTIONS - N/A 10 May 2016
CC04 - Statement of companies objects 27 April 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 27 January 2016
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 01 November 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 14 March 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 26 February 2012
RESOLUTIONS - N/A 15 February 2012
CC04 - Statement of companies objects 15 February 2012
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 25 May 2011
AA01 - Change of accounting reference date 23 May 2011
NEWINC - New incorporation documents 20 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.