THE SALOCIN GROUP LTD
Overview
| Company Name | THE SALOCIN GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03624881 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE SALOCIN GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| EDIT AGENCY LIMITED | Mar 13, 2018 | Mar 13, 2018 |
| RESPONSE ONE LIMITED | Oct 04, 2006 | Oct 04, 2006 |
| RESPONSE ONE DIRECT MARKETING LIMITED | Oct 27, 1998 | Oct 27, 1998 |
| RESPONSE ONE LIMITED | Sep 08, 1998 | Sep 08, 1998 |
| MEGALEAGUE LIMITED | Sep 01, 1998 | Sep 01, 1998 |
What are the latest accounts for THE SALOCIN GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE SALOCIN GROUP LTD?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for THE SALOCIN GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Change of details for The Salocin Group Ltd as a person with significant control on Sep 10, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stacey Ann Day as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jul 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed edit agency LIMITED\certificate issued on 10/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2022 | 30 pages | AA | ||||||||||
Appointment of Mr Jason Charles Edward Cromack as a director on Nov 28, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 036248810004, created on Nov 21, 2022 | 16 pages | MR01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Robert Moray Mcgowan as a director on Sep 15, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Scott Fisher as a director on Sep 15, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2021 | 39 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Notification of The Salocin Group Ltd as a person with significant control on Nov 13, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Response One Holdings Limited as a person with significant control on Nov 13, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Nicolas William Dixon as a director on Nov 13, 2021 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Daniel Fattal as a secretary on Nov 13, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of J Schwan as a director on Nov 13, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Chris Kutsor as a director on Nov 13, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of THE SALOCIN GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROMACK, Jason Charles Edward | Director | Manvers Street BA1 1JW Bath 20 United Kingdom | England | British | 148492510001 | |||||
| DIXON, Nicolas William | Director | Manvers Street BA1 1JW Bath 20 United Kingdom | England | British | 289713980002 | |||||
| FENLON, Stuart James | Director | Manvers Street BA1 1JW Bath 20 United Kingdom | England | British | 243686020001 | |||||
| FATTAL, Daniel | Secretary | 71 Collier Street N1 9BE London The Spitfire Building England | 202308980001 | |||||||
| HARRIS, Philip Charles | Secretary | Tudor Street EC4Y 0AH London One United Kingdom | British | 163646050001 | ||||||
| SMITH, John | Secretary | The Garden Flat 5 20 Grosvenor Place BA1 6AX Bath | British | 54159770004 | ||||||
| THOMPSON, Nichola Gill | Secretary | Allenby House Lansdown Road BA1 5RE Bath Flat 1 | British | 129860740002 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| STONE KING SECRETARIAT LIMITED | Secretary | 13 Queen Square BA1 2HJ Bath | 58897650001 | |||||||
| ARMITAGE, Matthew Robert | Director | Tudor Street EC4Y 0AH London One United Kingdom | United Kingdom | British | 90549730002 | |||||
| CALVERT JONES, Timothy John | Director | 23 Sydney Buildings Bathwick BA2 6BZ Bath Tolley Cottage United Kingdom | England | British | 67797650003 | |||||
| COVERDALE, Damian | Director | Melcombe Road BA2 3LR Bath The Old Dairy Avon | United Kingdom | British | 147804540001 | |||||
| DAY, Stacey Ann | Director | Manvers Street BA1 1JW Bath 20 United Kingdom | England | British | 289544920001 | |||||
| FISHER, Jeremy Scott | Director | Manvers Street BA1 1JW Bath 20 United Kingdom | England | British | 305884670001 | |||||
| GRAY, Paul Bradley | Director | Tudor Street EC4Y 0AH London One United Kingdom | United Kingdom | British | 40048450003 | |||||
| HARRIS, Amanda Diane | Director | Melcombe Road BA2 3LR Bath The Old Dairy Avon | Uk | British | 147804400003 | |||||
| HUKE, Stuart | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 155332790002 | |||||
| KUTSOR, George Chris | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United States | American | 259882660001 | |||||
| MARTELL, Patrick Neil | Director | Norfolk Mansions Prince Of Wales Drive SW11 4HL London 9 United Kingdom | United Kingdom | British | 158228830001 | |||||
| MCGOWAN, Robert Moray | Director | Manvers Street BA1 1JW Bath 20 United Kingdom | England | British | 279293160001 | |||||
| SARGEANT, Patrick John | Director | North Road BA2 6HZ Bath Ravenscroft United Kingdom | England | British | 69940520003 | |||||
| SCHWAN, J | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United States | American | 249160140003 | |||||
| STENNING, Sarah Lucy | Director | The Coach House 2 College Road, Lansdown BA1 5RS Bath | United Kingdom | British | 69940420003 | |||||
| THOMPSON, Nichola Gill | Director | Allenby House Lansdown Road BA1 5RE Bath Flat 1 | United Kingdom | British | 129860740002 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 | |||||||
| STONE KING NOMINEES LIMITED | Director | 13 Queen Square BA1 2HJ Bath | 58897640001 | |||||||
| STONE KING SECRETARIAT LIMITED | Director | 13 Queen Square BA1 2HJ Bath | 58897650001 |
Who are the persons with significant control of THE SALOCIN GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Salocin Group International Ltd | Nov 13, 2021 | Manvers Street BA1 1JW Bath 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Response One Holdings Limited | Apr 06, 2016 | 71 Collier Street N1 9BE London The Spitfire Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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