THE IO GROUP LIMITED

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

    Company NameTHE IO GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04040216
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE IO GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE IO GROUP LIMITED located?

    Registered Office Address
    C/O Kroll Advisory Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE IO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILBRANNAN INVESTMENTS LIMITEDAug 18, 2000Aug 18, 2000
    DELLHAVEN LIMITEDJul 25, 2000Jul 25, 2000

    What are the latest accounts for THE IO GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for THE IO GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2023

    What are the latest filings for THE IO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Jun 21, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 10, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    19 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy William Sewell on May 10, 2023

    2 pagesCH01

    Director's details changed for Cromwell Director Limited on May 10, 2023

    1 pagesCH02

    Change of details for Cromwell Management Holdings Limited as a person with significant control on May 10, 2023

    2 pagesPSC05

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on May 10, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    19 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    19 pagesAA

    legacy

    50 pagesPARENT_ACC

    Who are the officers of THE IO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Secretary
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520004
    SEWELL, Timothy William
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    United KingdomBritish154627410001
    CROMWELL DIRECTOR LIMITED
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number5307786
    102622300003
    PEREIRA, Anne Luise
    73 Telford Way
    UB4 9TH Hayes
    Middlesex
    Secretary
    73 Telford Way
    UB4 9TH Hayes
    Middlesex
    British101622980001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Secretary
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    British41925000003
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    BOULD, Robert John
    11 Kenwood Park
    Gower Road
    KT13 0HJ Weybridge
    Surrey
    Director
    11 Kenwood Park
    Gower Road
    KT13 0HJ Weybridge
    Surrey
    British90771120001
    CROFT-SHARLAND, Richard Martin Hamilton
    43 Ravenswood Road
    SW12 9PN London
    Director
    43 Ravenswood Road
    SW12 9PN London
    British59362270003
    DENT TATTERSALL, Steven
    6 Pudding Bag Lane
    Exton
    LE15 8BH Oakham
    Lilac Farm
    Rutland
    Director
    6 Pudding Bag Lane
    Exton
    LE15 8BH Oakham
    Lilac Farm
    Rutland
    British79271700002
    HEDGES, Peter
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    Director
    Coddimoor Farm
    MK17 0LR Whaddon
    Buckinghamshire
    United KingdomBritish34130540001
    HIRSCH, Glyn Vincent
    15 Clare Lawn Avenue
    SW14 8BE London
    Director
    15 Clare Lawn Avenue
    SW14 8BE London
    EnglandBritish48114050001
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish121610350003
    KIRKBY, David John
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomAustralian110761830001
    MCCARTHY, Martyn James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomAustralian126149680033
    OKUNOLA, Abayomi Abiodun
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish135717740001
    RUHE, Michael
    30 Hamontstrat
    FOREIGN Amsterdam 1066nb
    The Netherlands
    Director
    30 Hamontstrat
    FOREIGN Amsterdam 1066nb
    The Netherlands
    Dutch88939630001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    SHEPHERD, Marcus Owen
    47 Princes Road
    TW11 0RL Teddington
    Middlesex
    Director
    47 Princes Road
    TW11 0RL Teddington
    Middlesex
    British41925000002
    SIMS, John Robert
    The Old Rectory
    Creeting St Peter
    IP6 8QJ Ipswich
    Suffolk
    Director
    The Old Rectory
    Creeting St Peter
    IP6 8QJ Ipswich
    Suffolk
    United KingdomBritish1925990001
    SLIPPER, Andrew Martin
    Middle House Middle Hill
    Englefield Green
    TW20 0JR Egham
    Surrey
    Director
    Middle House Middle Hill
    Englefield Green
    TW20 0JR Egham
    Surrey
    EnglandBritish8512670001
    SZERKOWSKI, Joram
    33 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    Director
    33 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    German53915690004
    TANDY, Didier Michel
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish69909950001
    TICE, Richard James Sunley
    Old Rectory
    Church Lane Lathbury
    MK16 8JY Newport Pagnell
    Buckinghamshire
    Director
    Old Rectory
    Church Lane Lathbury
    MK16 8JY Newport Pagnell
    Buckinghamshire
    United KingdomBritish151240670006
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrish189529610001
    WARDLE, Anthony Richard
    Little Tuckmans
    Bar Lane
    RH13 9DL Horsham
    West Sussex
    Director
    Little Tuckmans
    Bar Lane
    RH13 9DL Horsham
    West Sussex
    UkBritish60781870002
    YATES, Andrew Desmond
    Hautbois Loudwater Heights
    Loudwater
    WD3 4AX Rickmansworth
    Hertfordshire
    Director
    Hautbois Loudwater Heights
    Loudwater
    WD3 4AX Rickmansworth
    Hertfordshire
    United KingdomBritish4984260002
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Who are the persons with significant control of THE IO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cromwell Management Holdings Limited
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Apr 06, 2016
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2986841
    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.

    Does THE IO GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    C/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street
    SE1 9SG London

    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