Company NameGroupby UK Ltd
Company StatusActive
Company Number11694560
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Philip Dur
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1424 Chapin Avenue
Burlingame
California
94010
Director NameMr Roland Gossage
Date of BirthNovember 1976 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleCEO
Country of ResidenceCanada
Correspondence Address210 2 Berkeley Street
Toronto
Ontario
M5a 4j5
Director NameMr Peter Michael Daffern
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Sawley
Ripon
HG4 3EN
Director NameMr Mark Stibbe
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleChief Information Officer
Country of ResidenceCanada
Correspondence Address210 2 Berkeley Street
Toronto
Ontario
M5a 4j5

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

1 August 2019Delivered on: 8 August 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clause 3.2.
Outstanding

Filing History

27 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
29 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
14 January 2021Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
14 January 2021Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
13 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
24 August 2020Termination of appointment of Mark Stibbe as a director on 1 May 2020 (1 page)
24 August 2020Appointment of Mr Peter Michael Daffern as a director on 1 May 2020 (2 pages)
4 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 May 2020Registered office address changed from C/O We Work 1 Mark Square London England EC2A 4EG England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 5 May 2020 (1 page)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
8 August 2019Registration of charge 116945600001, created on 1 August 2019 (35 pages)
28 December 2018Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 2
(51 pages)