General information

Name:

Nine 8 Nine Group Limited

Office Address:

First Floor 2 Glebe Road Warlingham CR6 9NJ Surrey

Number: 08147754

Incorporation date: 2012-07-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nine 8 Nine Group began its business in the year 2012 as a Private Limited Company with reg. no. 08147754. This firm has been functioning for 12 years and the present status is active. This company's head office is situated in Surrey at First Floor 2 Glebe Road. Anyone could also find this business by the zip code : CR6 9NJ. This Nine 8 Nine Group Ltd firm was recognized under three different company names before. This company was started as Nine 8 Nine Design & Print to be changed to Nine 8 Nine Group on 14th July 2020. The third business name was name until 2020. The firm's classified under the NACE and SIC code 74100, that means specialised design activities. July 31, 2022 is the last time when account status updates were reported.

1 transaction have been registered in 2014 with a sum total of £2,343. Cooperation with the Brighton & Hove City council covered the following areas: Miscellaneous Expenses.

Currently, this limited company is the workplace of a solitary managing director: Mark P., who was arranged to perform management duties eleven years ago. This limited company had been led by Lloyd O. up until November 2023.

  • Previous company's names
  • Nine 8 Nine Group Ltd 2020-07-14
  • Nine 8 Nine Design & Print Limited 2020-05-18
  • Nine 8 Nine Group Ltd 2020-05-11
  • Nine 8 Nine Design & Print Limited 2012-07-18

Financial data based on annual reports

Company staff

Mark P.

Role: Director

Appointed: 01 April 2013

Latest update: 18 April 2024

People with significant control

Mark P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark P.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lloyd S.
Notified on 1 July 2016
Ceased on 30 November 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 15 February 2016
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Cessation of a person with significant control Thursday 30th November 2023 (PSC07)
filed on: 2nd, December 2023
persons with significant control
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 1 £ 2 343.00
2014-02-19 PAY00640865 £ 2 343.00 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
11
Company Age

Similar companies nearby

Closest companies