THE SALOCIN GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE SALOCIN GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03624881
    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 THE SALOCIN GROUP LTD?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is THE SALOCIN GROUP LTD located?

    Registered Office Address
    20 Manvers Street
    BA1 1JW Bath
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SALOCIN GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    EDIT AGENCY LIMITEDMar 13, 2018Mar 13, 2018
    RESPONSE ONE LIMITEDOct 04, 2006Oct 04, 2006
    RESPONSE ONE DIRECT MARKETING LIMITEDOct 27, 1998Oct 27, 1998
    RESPONSE ONE LIMITEDSep 08, 1998Sep 08, 1998
    MEGALEAGUE LIMITEDSep 01, 1998Sep 01, 1998

    What are the latest accounts for THE SALOCIN GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE SALOCIN GROUP LTD?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for THE SALOCIN GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Change of details for The Salocin Group Ltd as a person with significant control on Sep 10, 2024

    2 pagesPSC05

    Confirmation statement made on Sep 28, 2024 with updates

    4 pagesCS01

    Termination of appointment of Stacey Ann Day as a director on Jun 14, 2024

    1 pagesTM01

    Current accounting period extended from Jul 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed edit agency LIMITED\certificate issued on 10/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2024

    RES15

    Full accounts made up to Jul 31, 2023

    29 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    30 pagesAA

    Appointment of Mr Jason Charles Edward Cromack as a director on Nov 28, 2022

    2 pagesAP01

    Registration of charge 036248810004, created on Nov 21, 2022

    16 pagesMR01

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Termination of appointment of Robert Moray Mcgowan as a director on Sep 15, 2022

    1 pagesTM01

    Termination of appointment of Jeremy Scott Fisher as a director on Sep 15, 2022

    1 pagesTM01

    Full accounts made up to Jul 31, 2021

    39 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Notification of The Salocin Group Ltd as a person with significant control on Nov 13, 2021

    2 pagesPSC02

    Cessation of Response One Holdings Limited as a person with significant control on Nov 13, 2021

    1 pagesPSC07

    Appointment of Nicolas William Dixon as a director on Nov 13, 2021

    2 pagesAP01

    Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 20 Manvers Street Bath BA1 1JW on Nov 19, 2021

    1 pagesAD01

    Termination of appointment of Daniel Fattal as a secretary on Nov 13, 2021

    1 pagesTM02

    Termination of appointment of J Schwan as a director on Nov 13, 2021

    1 pagesTM01

    Termination of appointment of George Chris Kutsor as a director on Nov 13, 2021

    1 pagesTM01

    Who are the officers of THE SALOCIN GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMACK, Jason Charles Edward
    Manvers Street
    BA1 1JW Bath
    20
    United Kingdom
    Director
    Manvers Street
    BA1 1JW Bath
    20
    United Kingdom
    EnglandBritish148492510001
    DIXON, Nicolas William
    Manvers Street
    BA1 1JW Bath
    20
    United Kingdom
    Director
    Manvers Street
    BA1 1JW Bath
    20
    United Kingdom
    EnglandBritish289713980002
    FENLON, Stuart James
    Manvers Street
    BA1 1JW Bath
    20
    United Kingdom
    Director
    Manvers Street
    BA1 1JW Bath
    20
    United Kingdom
    EnglandBritish243686020001
    FATTAL, Daniel
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Secretary
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    202308980001
    HARRIS, Philip Charles
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Secretary
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    British163646050001
    SMITH, John
    The Garden Flat 5
    20 Grosvenor Place
    BA1 6AX Bath
    Secretary
    The Garden Flat 5
    20 Grosvenor Place
    BA1 6AX Bath
    British54159770004
    THOMPSON, Nichola Gill
    Allenby House
    Lansdown Road
    BA1 5RE Bath
    Flat 1
    Secretary
    Allenby House
    Lansdown Road
    BA1 5RE Bath
    Flat 1
    British129860740002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    STONE KING SECRETARIAT LIMITED
    13 Queen Square
    BA1 2HJ Bath
    Secretary
    13 Queen Square
    BA1 2HJ Bath
    58897650001
    ARMITAGE, Matthew Robert
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    United KingdomBritish90549730002
    CALVERT JONES, Timothy John
    23 Sydney Buildings
    Bathwick
    BA2 6BZ Bath
    Tolley Cottage
    United Kingdom
    Director
    23 Sydney Buildings
    Bathwick
    BA2 6BZ Bath
    Tolley Cottage
    United Kingdom
    EnglandBritish67797650003
    COVERDALE, Damian
    Melcombe Road
    BA2 3LR Bath
    The Old Dairy
    Avon
    Director
    Melcombe Road
    BA2 3LR Bath
    The Old Dairy
    Avon
    United KingdomBritish147804540001
    DAY, Stacey Ann
    Manvers Street
    BA1 1JW Bath
    20
    United Kingdom
    Director
    Manvers Street
    BA1 1JW Bath
    20
    United Kingdom
    EnglandBritish289544920001
    FISHER, Jeremy Scott
    Manvers Street
    BA1 1JW Bath
    20
    United Kingdom
    Director
    Manvers Street
    BA1 1JW Bath
    20
    United Kingdom
    EnglandBritish305884670001
    GRAY, Paul Bradley
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    United KingdomBritish40048450003
    HARRIS, Amanda Diane
    Melcombe Road
    BA2 3LR Bath
    The Old Dairy
    Avon
    Director
    Melcombe Road
    BA2 3LR Bath
    The Old Dairy
    Avon
    UkBritish147804400003
    HUKE, Stuart
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish155332790002
    KUTSOR, George Chris
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican259882660001
    MARTELL, Patrick Neil
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    Director
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    United KingdomBritish158228830001
    MCGOWAN, Robert Moray
    Manvers Street
    BA1 1JW Bath
    20
    United Kingdom
    Director
    Manvers Street
    BA1 1JW Bath
    20
    United Kingdom
    EnglandBritish279293160001
    SARGEANT, Patrick John
    North Road
    BA2 6HZ Bath
    Ravenscroft
    United Kingdom
    Director
    North Road
    BA2 6HZ Bath
    Ravenscroft
    United Kingdom
    EnglandBritish69940520003
    SCHWAN, J
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican249160140003
    STENNING, Sarah Lucy
    The Coach House
    2 College Road, Lansdown
    BA1 5RS Bath
    Director
    The Coach House
    2 College Road, Lansdown
    BA1 5RS Bath
    United KingdomBritish69940420003
    THOMPSON, Nichola Gill
    Allenby House
    Lansdown Road
    BA1 5RE Bath
    Flat 1
    Director
    Allenby House
    Lansdown Road
    BA1 5RE Bath
    Flat 1
    United KingdomBritish129860740002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    STONE KING NOMINEES LIMITED
    13 Queen Square
    BA1 2HJ Bath
    Director
    13 Queen Square
    BA1 2HJ Bath
    58897640001
    STONE KING SECRETARIAT LIMITED
    13 Queen Square
    BA1 2HJ Bath
    Director
    13 Queen Square
    BA1 2HJ Bath
    58897650001

    Who are the persons with significant control of THE SALOCIN GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Salocin Group International Ltd
    Manvers Street
    BA1 1JW Bath
    20
    England
    Nov 13, 2021
    Manvers Street
    BA1 1JW Bath
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13654409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Apr 06, 2016
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number06724581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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