About

Registered Number: 04368234
Date of Incorporation: 06/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor 30-32 Westgate Buildings, Bath, Somerset, BA1 1EF,

 

Groupia Ltd was founded on 06 February 2002 and has its registered office in Somerset, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNING, Simon James Beresford 06 February 2002 - 1
RODDY, Steven John 01 September 2014 - 1
STAINER, Jonathan Mark 01 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Emma Louise 01 January 2015 - 1
ARTON, Jane 06 February 2002 01 August 2002 1
DENNING, Michael John 01 August 2002 29 March 2009 1
RODDY, Steven John 10 April 2009 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
MR01 - N/A 13 May 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 08 February 2018
CH03 - Change of particulars for secretary 06 September 2017
CH01 - Change of particulars for director 09 June 2017
AP01 - Appointment of director 07 June 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 18 July 2016
MR01 - N/A 08 July 2016
AR01 - Annual Return 07 March 2016
CERTNM - Change of name certificate 18 January 2016
CH03 - Change of particulars for secretary 15 January 2016
AA - Annual Accounts 30 November 2015
AA01 - Change of accounting reference date 27 November 2015
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 17 February 2015
MR04 - N/A 17 February 2015
MR04 - N/A 05 February 2015
TM02 - Termination of appointment of secretary 28 January 2015
AP03 - Appointment of secretary 12 January 2015
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 06 September 2014
RESOLUTIONS - N/A 01 August 2014
CC04 - Statement of companies objects 01 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 August 2014
SH08 - Notice of name or other designation of class of shares 01 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 06 September 2013
AD01 - Change of registered office address 23 July 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 27 March 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AA - Annual Accounts 24 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
AR01 - Annual Return 17 February 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 04 October 2010
TM02 - Termination of appointment of secretary 03 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 13 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 15 June 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 22 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 02 September 2003
395 - Particulars of a mortgage or charge 22 August 2003
363s - Annual Return 15 April 2003
RESOLUTIONS - N/A 16 September 2002
RESOLUTIONS - N/A 16 September 2002
RESOLUTIONS - N/A 16 September 2002
MEM/ARTS - N/A 16 September 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2020 Outstanding

N/A

A registered charge 07 July 2016 Outstanding

N/A

Deed of charge over credit balances 29 January 2013 Fully Satisfied

N/A

Charge of deposit 24 January 2012 Fully Satisfied

N/A

Debenture 14 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.