Company Name22Group Ltd
DirectorsRobin Blair Arnold and Edward Alexander Bennett
Company StatusActive
Company Number08123092
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robin Blair Arnold
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Gate Angel Gate
326 City Road
London
EC1V 2PT
Director NameMr Edward Alexander Bennett
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleDigital Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Gate Angel Gate
326 City Road
London
EC1V 2PT
Director NameMr Joshua James Williamson
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(3 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2b 22 Lever Street
Manchester
M1 1EA
Director NameMr Jonathon Michael Linnell
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2015)
RoleMarketing & Operations Director
Country of ResidenceEngland
Correspondence AddressAtlantic Business Centre Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
Director NameMrs Grace Emily Linnell
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holmeswood Close
Wilmslow
Cheshire
SK9 2GT

Contact

Websitewww.22manchester.co.uk/
Email address[email protected]
Telephone0161 8840112
Telephone regionManchester

Location

Registered AddressAngel Gate Angel Gate
326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1Edward Alexander Bennett
33.33%
Ordinary
50 at £1Jonathon Michael Linnell
33.33%
Ordinary
50 at £1Robin Blair Arnold
33.33%
Ordinary

Financials

Year2014
Net Worth£1,890
Cash£11,594
Current Liabilities£40,474

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 Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

10 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
25 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
22 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
11 April 2022Statement of capital following an allotment of shares on 2 November 2021
  • GBP 160
(3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
23 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
14 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 February 2018Registered office address changed from C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ United Kingdom to Angel Gate Angel Gate 326 City Road London EC1V 2PT on 7 February 2018 (1 page)
26 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 1
(6 pages)
21 December 2016Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 1
(6 pages)
14 December 2016Purchase of own shares. (3 pages)
14 December 2016Purchase of own shares. (3 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 150
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 150
(3 pages)
21 September 2016Termination of appointment of Grace Emily Linnell as a director on 20 September 2016 (1 page)
21 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
21 September 2016Termination of appointment of Grace Emily Linnell as a director on 20 September 2016 (1 page)
21 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 150
(4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 150
(4 pages)
14 June 2016Appointment of Mrs Grace Emily Linnell as a director on 31 August 2015 (2 pages)
14 June 2016Appointment of Mrs Grace Emily Linnell as a director on 31 August 2015 (2 pages)
9 November 2015Termination of appointment of Jonathon Michael Linnell as a director on 31 August 2015 (1 page)
9 November 2015Termination of appointment of Jonathon Michael Linnell as a director on 31 August 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 August 2015Registered office address changed from 26 Dale Street Manchester M1 1FY to C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 26 Dale Street Manchester M1 1FY to C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 26 August 2015 (1 page)
5 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 150
(4 pages)
5 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 150
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 July 2014Director's details changed for Mr Jonathon Michael Linnell on 1 March 2014 (2 pages)
23 July 2014Director's details changed for Mr Edward Alexander Bennett on 1 March 2014 (2 pages)
23 July 2014Director's details changed for Mr Jonathon Michael Linnell on 1 March 2014 (2 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 150
(4 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 150
(4 pages)
23 July 2014Director's details changed for Mr Edward Alexander Bennett on 1 March 2014 (2 pages)
23 July 2014Director's details changed for Mr Edward Alexander Bennett on 1 March 2014 (2 pages)
23 July 2014Director's details changed for Mr Jonathon Michael Linnell on 1 March 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 September 2013Registered office address changed from Office 2B 22 Lever Street Manchester M1 1EA on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Office 2B 22 Lever Street Manchester M1 1EA on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Office 2B 22 Lever Street Manchester M1 1EA on 3 September 2013 (1 page)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
28 June 2013Director's details changed for Mr Edward Alexander Bennett on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Edward Alexander Bennett on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Robin Blair Arnold on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Robin Blair Arnold on 28 June 2013 (2 pages)
17 June 2013Appointment of Mr Jonathon Michael Linnell as a director (2 pages)
17 June 2013Appointment of Mr Jonathon Michael Linnell as a director (2 pages)
15 October 2012Termination of appointment of Joshua Williamson as a director (1 page)
15 October 2012Termination of appointment of Joshua Williamson as a director (1 page)
1 October 2012Director's details changed for Mr Joshua James Williamson on 23 September 2012 (3 pages)
1 October 2012Director's details changed for Mr Joshua James Williamson on 23 September 2012 (3 pages)
1 October 2012Director's details changed for Mr Edward Bennett on 25 September 2012 (3 pages)
1 October 2012Director's details changed for Mr Edward Bennett on 25 September 2012 (3 pages)
25 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 150
(3 pages)
25 July 2012Appointment of Mr Joshua James Williamson as a director (2 pages)
25 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 150
(3 pages)
25 July 2012Appointment of Mr Joshua James Williamson as a director (2 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)