ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sponge Group Holdings Limited

Sponge Group Holdings Limited is an active company incorporated on 9 April 2019 with the registered office located in Bristol, Bristol. Sponge Group Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11935701
Private limited company
Age
6 years
Incorporated 9 April 2019
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 8 April 2025 (6 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Group
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Units 2.1-2.3 Paintworks
Arnos Vale
Bristol
BS4 3EH
England
Address changed on 2 Nov 2022 (3 years ago)
Previous address was 9 Research Way Derriford Plymouth PL6 8BT England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
13
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in Apr 1964
Director • British • Lives in Scotland • Born in Aug 1960
Director • Finance Director • British • Lives in England • Born in Jun 1975
Director • British • Lives in Scotland • Born in Mar 1971
Director • Chief Financial Officer • British • Lives in England • Born in Dec 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sponge Group Limited
Greig Ronald Brown, William Macdonald Allan, and 3 more are mutual people.
Active
Sponge UK Limited
Mr Adam Willis George Poulter, Timothy James Lyons, and 1 more are mutual people.
Active
Skill-Pill M-Learning Limited
Mr Adam Willis George Poulter, Timothy James Lyons, and 1 more are mutual people.
Active
Skill-Pill Holdings Limited
Mr Adam Willis George Poulter, Timothy James Lyons, and 1 more are mutual people.
Active
The Intentional Learning Company Limited
Mr Adam Willis George Poulter, Timothy James Lyons, and 1 more are mutual people.
Active
Elmore Topco Limited
Mr Adam Willis George Poulter, Timothy James Lyons, and 1 more are mutual people.
Active
TXP Talent Limited
Greig Ronald Brown and William Macdonald Allan are mutual people.
Active
Aliter Capital General Partner Limited
Greig Ronald Brown and William Macdonald Allan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£600K
Decreased by £352K (-37%)
Turnover
£15.41M
Decreased by £1.65M (-10%)
Employees
171
Decreased by 16 (-9%)
Total Assets
£23.53M
Decreased by £3.21M (-12%)
Total Liabilities
-£18.57M
Decreased by £1.95M (-9%)
Net Assets
£4.96M
Decreased by £1.26M (-20%)
Debt Ratio (%)
79%
Increased by 2.17% (+3%)
Latest Activity
Mr Nicholas Boorman Appointed
3 Months Ago on 18 Jul 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
Group Accounts Submitted
11 Months Ago on 8 Nov 2024
Own Shares Purchased
1 Year 3 Months Ago on 12 Jul 2024
Shares Cancelled
1 Year 4 Months Ago on 5 Jul 2024
Mr William Macdonald Allan Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Timothy James Lyons Resigned
1 Year 4 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Apr 2024
Group Accounts Submitted
1 Year 11 Months Ago on 13 Nov 2023
Get Credit Report
Discover Sponge Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Nicholas Boorman as a director on 18 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 8 April 2025 with updates
Submitted on 15 Apr 2025
Registration of charge 119357010002, created on 31 March 2025
Submitted on 2 Apr 2025
Group of companies' accounts made up to 30 April 2024
Submitted on 8 Nov 2024
Statement of capital following an allotment of shares on 24 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr William Macdonald Allan on 1 July 2024
Submitted on 8 Aug 2024
Purchase of own shares.
Submitted on 12 Jul 2024
Cancellation of shares. Statement of capital on 19 June 2024
Submitted on 5 Jul 2024
Resolutions
Submitted on 5 Jul 2024
Memorandum and Articles of Association
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year