NEXT 15 GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEXT 15 GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01579589
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEXT 15 GROUP PLC?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is NEXT 15 GROUP PLC located?

    Registered Office Address
    60 Great Portland Street
    W1W 7RT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEXT 15 GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    NEXT FIFTEEN COMMUNICATIONS GROUP PLCNov 14, 2002Nov 14, 2002
    ONEMONDAY GROUP PLC.Nov 16, 2000Nov 16, 2000
    TEXT 100 GROUP PLCMar 07, 1997Mar 07, 1997
    TEXT 100 LIMITEDAug 12, 1981Aug 12, 1981

    What are the latest accounts for NEXT 15 GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for NEXT 15 GROUP PLC?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for NEXT 15 GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 03, 2025

    • Capital: GBP 2,523,790.225
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 08, 2025

    • Capital: GBP 2,525,723.375
    3 pagesSH01

    Termination of appointment of Jonathan Andrew Peachey as a director on Oct 31, 2025

    1 pagesTM01

    Statement of capital on Aug 06, 2025

    • Capital: GBP 2,523,120.33
    3 pagesSH19

    Certificate of cancellation of share premium account

    1 pagesCERT21

    legacy

    5 pagesOC138

    Appointment of Mr Samuel Thomas James Knights as a director on Jul 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to purchase own shares 26/06/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Timothy John Bruce Dyson as a director on Jun 26, 2025

    1 pagesTM01

    Termination of appointment of Helen Sarah Hunter as a director on Jun 26, 2025

    1 pagesTM01

    Termination of appointment of Robyn Perriss as a director on Jun 26, 2025

    1 pagesTM01

    Termination of appointment of Dianna Renea Jones as a director on Jun 26, 2025

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jan 31, 2025

    204 pagesAA

    Appointment of Ms Samantha Anne Wren as a director on Jun 01, 2025

    2 pagesAP01

    Appointment of Mr Maneck Minoo Kalifa as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of Peter Jonathan Harris as a director on May 30, 2025

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Jan 21, 2025

    • Capital: GBP 2,523,120.325
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 16, 2024

    • Capital: GBP 2,485,206.55
    4 pagesRP04SH01

    Appointment of Mr Mark David Astaire as a director on Feb 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 21, 2025

    • Capital: GBP 2,523,120.325
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 22, 2025Clarification A second filed SH01 was registered on 22/04/2025

    Statement of capital following an allotment of shares on Jul 29, 2024

    • Capital: GBP 2,520,597.925
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 08, 2024

    • Capital: GBP 2,515,033.575
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 29, 2024

    • Capital: GBP 2,522,974.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 19, 2024

    • Capital: GBP 2,515,962.075
    3 pagesSH01

    Who are the officers of NEXT 15 GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANFORD, Mark John
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    279958250001
    ASTAIRE, Mark David
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    EnglandBritish14529980003
    BUTLER, Paul
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    United StatesAmerican297281010001
    KALIFA, Maneck Minoo
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    EnglandBritish257633720001
    KNIGHTS, Samuel Thomas James
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    EnglandBritish108573590002
    LADKIN-BRAND, Penelope Anne
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    EnglandBritish207597270001
    WREN, Samantha Anne
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    EnglandBritish336429840001
    BLAIR, James
    Bermondsey Street
    SE1 3XF London
    75
    United Kingdom
    Secretary
    Bermondsey Street
    SE1 3XF London
    75
    United Kingdom
    277548930001
    DEWHURST, David Mark
    The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    Secretary
    The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    British55946690004
    DEWHURST, David Mark
    Hyrons Manor
    2 Hyrons Lane
    HP6 5AS Amersham
    Buckinghamshire
    Secretary
    Hyrons Manor
    2 Hyrons Lane
    HP6 5AS Amersham
    Buckinghamshire
    British55946690004
    FOGG, Amanda Claire
    16 Kenilworth Road
    NW6 7HJ London
    Secretary
    16 Kenilworth Road
    NW6 7HJ London
    British62923120002
    LEE MORRISON, Nicholas
    Bermondsey Street
    SE1 3XF London
    75
    United Kingdom
    Secretary
    Bermondsey Street
    SE1 3XF London
    75
    United Kingdom
    204042130001
    LEWIS, Thomas William
    Frogs Hall
    Sissinghurst Road Biddenden
    TN27 8HA Ashford
    Kent
    Secretary
    Frogs Hall
    Sissinghurst Road Biddenden
    TN27 8HA Ashford
    Kent
    British1842080001
    MAGEE, Brendan Patrick Michael
    34 Bower Mount Road
    ME16 8AU Maidstone
    Kent
    Secretary
    34 Bower Mount Road
    ME16 8AU Maidstone
    Kent
    British23619560001
    SANFORD, Mark
    Bermondsey Street
    SE1 3XF London
    75
    United Kingdom
    Secretary
    Bermondsey Street
    SE1 3XF London
    75
    United Kingdom
    183378500001
    SANFORD, Mark John
    30 Abinger Road
    Bedford Park
    W4 1EL London
    Secretary
    30 Abinger Road
    Bedford Park
    W4 1EL London
    British142846110001
    ADAMS, Mark Stuart
    4 Springwood Lane
    Rotherfield Peppard
    RG9 5JJ Henley On Thames
    Oxfordshire
    Director
    4 Springwood Lane
    Rotherfield Peppard
    RG9 5JJ Henley On Thames
    Oxfordshire
    United KingdomBritish66841860002
    CALVIN RASOR, John
    51 Kitty Hawk Drive
    Pittsford 14534 New York
    FOREIGN Usa
    Director
    51 Kitty Hawk Drive
    Pittsford 14534 New York
    FOREIGN Usa
    American65061660001
    CRIGHTON, Carlo Ian
    Leysin Crosthwaite Park East
    IRISH Dun Laoire
    County Dublin
    Director
    Leysin Crosthwaite Park East
    IRISH Dun Laoire
    County Dublin
    Irish56776090001
    DEWHURST, David Mark
    The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    Director
    The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    EnglandBritish55946690004
    DYSON, Timothy John Bruce
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    United StatesBritish65061010018
    EYRE, Richard Anthony
    Bermondsey Street
    SE1 3XF London
    75
    United Kingdom
    Director
    Bermondsey Street
    SE1 3XF London
    75
    United Kingdom
    United KingdomBritish5219910002
    GRANT, Susan Caroline
    15 Rosebank Road
    Hanwell
    W7 2EW London
    Director
    15 Rosebank Road
    Hanwell
    W7 2EW London
    British23651620001
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    EnglandBritish40917640001
    HUNTER, Helen Sarah
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    United KingdomBritish247085260004
    HYNES MCGOVERN, Aedhmar Brid
    19 Acacia Avenue
    CA94920 Belvedere
    California
    Usa
    Director
    19 Acacia Avenue
    CA94920 Belvedere
    California
    Usa
    Irich68321630001
    JONES, Dianna Renea
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    United StatesAmerican294542320002
    KALSI, Sandeep Singh
    Courtlands
    38a Abbotswood
    GU1 1UZ Guildford
    Surrey
    Director
    Courtlands
    38a Abbotswood
    GU1 1UZ Guildford
    Surrey
    EnglandBritish94613670001
    KEMP, Katherine Anne
    6 Lancaster Gardens
    W13 9JY London
    Director
    6 Lancaster Gardens
    W13 9JY London
    American38884910004
    LESNIAK, Alicja Barbara
    Bermondsey Street
    SE1 3XF London
    75
    United Kingdom
    Director
    Bermondsey Street
    SE1 3XF London
    75
    United Kingdom
    United KingdomBritish35883160004
    LEWIS, Thomas William
    Morghew Farm
    Smallhythe Road
    TN30 7LR Tenterden
    Kent
    Director
    Morghew Farm
    Smallhythe Road
    TN30 7LR Tenterden
    Kent
    EnglandBritish1842080003
    LUCAS, Martin George
    4 Aubert Road
    N5 1TX London
    Director
    4 Aubert Road
    N5 1TX London
    British61451430001
    MAGEE, Brendan Patrick Michael
    34 Bower Mount Road
    ME16 8AU Maidstone
    Kent
    Director
    34 Bower Mount Road
    ME16 8AU Maidstone
    Kent
    United KingdomBritish23619560001
    PEACHEY, Jonathan Andrew
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    United KingdomBritish141274820001
    PERRISS, Robyn
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    Director
    Great Portland Street
    W1W 7RT London
    60
    United Kingdom
    United KingdomBritish177952470001

    What are the latest statements on persons with significant control for NEXT 15 GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0