Company NameUnderdog Group Limited
Company StatusActive
Company Number08542386
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Previous NameCarnivore Topco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William James Julius Beckett
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed26 July 2013(2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 402 70 Wapping Wall
London
E1W 3SS
Director NameMr Paul Adam Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 402 70 Wapping Wall
London
E1W 3SS
Director NameMr Huw John Rhys Gott
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed26 July 2013(2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 402 70 Wapping Wall
London
E1W 3SS
Director NameMr John Alexander McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 402 70 Wapping Wall
London
E1W 3SS
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnite 40 270 Wapping Wall
London
E1W 3SS
Director NameMr Tim Besley-Gould
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacks Place, Unit B 6 Corbet Place
London
E1 6NN
Director NameMs Ceri Gott
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacks Place, Unit B 6 Corbet Place
London
E1 6NN
Director NameMr Richard Martin Crayton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BQ

Contact

Websitegraphitecapital.com

Location

Registered AddressJacks Place, Unit B
6 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

120.2k at £0.01Huw Gott
8.74%
Ordinary B
15.7k at £0.05Paul Campbell
5.72%
Ordinary B2
77.6k at £0.01Maria Cardona
5.64%
Ordinary B
77.6k at £0.01William Beckett
5.64%
Ordinary B
63.8k at £0.01Graphite Capital Partners Vii D
4.64%
Ordinary A
12.5k at £0.05Karen Jones
4.55%
Ordinary D
-OTHER
3.18%
-
7.5k at £0.05Paul Campbell
2.73%
Ordinary D
207k at £0.01Graphite Capital Partners Vii A
15.05%
Ordinary A
202.8k at £0.01Graphite Capital Partners Vii C
14.75%
Ordinary A
30k at £0.05Alex Mclauchlan
10.91%
Ordinary D
30k at £0.05Tim Gould
10.91%
Ordinary D
27.4k at £0.01Graphite Capital Partners Vii B
1.99%
Ordinary A
25k at £0.01Huw Gott
1.82%
Ordinary C
12.5k at £0.01Maria Cardona
0.91%
Ordinary C
12.5k at £0.01William Beckett
0.91%
Ordinary C
6k at £0.01Ceri Gott
0.44%
Ordinary E
6k at £0.01Richard Turner
0.44%
Ordinary E
6k at £0.01Thomas Hunt
0.44%
Ordinary E
4.5k at £0.01Angela Cubillos
0.33%
Ordinary E
3.7k at £0.01Graphite Capital Partners Vii Founder Partner
0.27%
Ordinary A

Financials

Year2014
Turnover£29,953,000
Gross Profit£12,052,000
Net Worth-£32,719,000
Cash£1,034,000
Current Liabilities£5,025,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

16 December 2021Delivered on: 22 December 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
11 August 2020Delivered on: 15 August 2020
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
24 August 2018Delivered on: 31 August 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
26 July 2013Delivered on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 August 2020Registration of charge 085423860003, created on 11 August 2020 (68 pages)
27 May 2020Confirmation statement made on 23 May 2020 with updates (9 pages)
21 October 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
7 August 2019Registered office address changed from Unit B 16-22 Corbet Place London E1 6NN England to Jacks Place, Unit B 6 Corbet Place London E1 6NN on 7 August 2019 (1 page)
5 August 2019Registered office address changed from Unit 402 70 Wapping Wall London E1W 3SS to Unit B 16-22 Corbet Place London E1 6NN on 5 August 2019 (1 page)
3 June 2019Confirmation statement made on 23 May 2019 with updates (9 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
31 August 2018Registration of charge 085423860002, created on 24 August 2018 (70 pages)
25 June 2018Confirmation statement made on 23 May 2018 with updates (7 pages)
31 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 13,864.28
(4 pages)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
5 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
5 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 13,749.28
(11 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 13,749.28
(11 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
20 August 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 13,749.28
(11 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 13,749.28
(11 pages)
10 September 2014Full accounts made up to 31 December 2013 (26 pages)
10 September 2014Full accounts made up to 31 December 2013 (26 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders (11 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders (11 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Change of name notice (2 pages)
20 December 2013Company name changed carnivore topco LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-11-20
(2 pages)
20 December 2013Company name changed carnivore topco LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-11-20
(2 pages)
30 August 2013Appointment of Karen Elisabeth Dind Jones as a director on 26 July 2013 (3 pages)
30 August 2013Appointment of Karen Elisabeth Dind Jones as a director on 26 July 2013 (3 pages)
16 August 2013Registered office address changed from Graphite Capital, 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ on 16 August 2013 (2 pages)
16 August 2013Registered office address changed from Graphite Capital, 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ on 16 August 2013 (2 pages)
8 August 2013Appointment of Mr Huw John Rhys Gott as a director on 26 July 2013 (3 pages)
8 August 2013Termination of appointment of Richard Martin Crayton as a director on 26 July 2013 (2 pages)
8 August 2013Change of share class name or designation (2 pages)
8 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
8 August 2013Appointment of Mr William James Julius Beckett as a director on 26 July 2013 (3 pages)
8 August 2013Change of share class name or designation (2 pages)
8 August 2013Appointment of John Alexander Mclauchlan as a director on 26 July 2013 (3 pages)
8 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
8 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 13,669.28
(16 pages)
8 August 2013Particulars of variation of rights attached to shares (3 pages)
8 August 2013Appointment of Mr Paul Adam Campbell as a director on 26 July 2013 (3 pages)
8 August 2013Termination of appointment of Richard Martin Crayton as a director on 26 July 2013 (2 pages)
8 August 2013Appointment of John Alexander Mclauchlan as a director on 26 July 2013 (3 pages)
8 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
8 August 2013Appointment of Mr William James Julius Beckett as a director on 26 July 2013 (3 pages)
8 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 13,669.28
(16 pages)
8 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
8 August 2013Particulars of variation of rights attached to shares (3 pages)
8 August 2013Appointment of Mr Paul Adam Campbell as a director on 26 July 2013 (3 pages)
8 August 2013Appointment of Mr Huw John Rhys Gott as a director on 26 July 2013 (3 pages)
31 July 2013Registration of charge 085423860001, created on 26 July 2013 (72 pages)
31 July 2013Registration of charge 085423860001, created on 26 July 2013 (72 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)