The Completely Group Limited

General information

Name:

The Completely Group Ltd

Office Address:

2nd Floor 51-53 High Street GU1 3DY Guildford

Number: 04321497

Incorporation date: 2001-11-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular The Completely Group Limited firm has been operating on the market for at least twenty three years, having started in 2001. Started with Companies House Reg No. 04321497, The Completely Group was set up as a Private Limited Company located in 2nd Floor, Guildford GU1 3DY. This particular The Completely Group Limited firm was known under three other names before it adapted the current name. The company was originally established under the name of Squeeze Design and was switched to Advest on 7th February 2013. The third name was present name until 2002. The company's declared SIC number is 74100, that means specialised design activities. The Completely Group Ltd released its latest accounts for the period up to 2022-03-31. The most recent annual confirmation statement was filed on 2022-11-03.

The enterprise has obtained two trademarks, all are active. The first trademark was accepted in 2016. The trademark that will expire first, that is in August, 2026 is PROPTOBERFEST.

From the data we have, this business was formed in November 2001 and has so far been supervised by five directors, and out of them three (Graham S., Brian G. and Dominic M.) are still active. Additionally, the managing director's responsibilities are often backed by a secretary - Karen M., who joined the business 22 years ago.

  • Previous company's names
  • The Completely Group Limited 2013-02-07
  • Squeeze Design Limited 2002-07-24
  • Advest Limited 2002-06-27
  • Buccaneer Marine Limited 2001-11-13

Trade marks

Trademark UK00003049028
Trademark image:-
Trademark name:COMPLETELY MARKETPLACE
Status:Application Published
Filing date:2014-03-28
Owner name:The Completely Group Limited
Owner address:Parklands, Railton Road, Guildford, United Kingdom, GU2 9JX
Trademark UK00003181996
Trademark image:-
Trademark name:PROPTOBERFEST
Status:Registered
Filing date:2016-08-24
Date of entry in register:2016-11-25
Renewal date:2026-08-24
Owner name:The Completely Group Limited
Owner address:Parklands, Railton Road, GUILDFORD, United Kingdom, GU2 9JX

Financial data based on annual reports

Company staff

Graham S.

Role: Director

Appointed: 19 July 2022

Latest update: 24 March 2024

Brian G.

Role: Director

Appointed: 01 June 2011

Latest update: 24 March 2024

Karen M.

Role: Secretary

Appointed: 16 July 2002

Latest update: 24 March 2024

Dominic M.

Role: Director

Appointed: 16 July 2002

Latest update: 24 March 2024

People with significant control

The companies that control this firm include: Completely Over The Top Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Guildford at Railton Road, GU2 9JX, Surrey and was registered as a PSC under the registration number 10931066.

Completely Over The Top Limited
Address: Parklands Railton Road, Guildford, Surrey, GU2 9JX, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 10931066
Notified on 25 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dominic M.
Notified on 6 April 2016
Ceased on 25 September 2017
Nature of control:
1/2 or less of shares
Karen M.
Notified on 6 April 2016
Ceased on 25 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
Annual Accounts 09 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 09 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 October 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 October 2014
Annual Accounts 31 May 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 May 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
22
Company Age

Closest Companies - by postcode