Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Award Group Limited
Award Group Limited is an active company incorporated on 1 April 2020 with the registered office located in Plymouth, Devon. Award Group Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12543676
Private limited company
Age
5 years
Incorporated
1 April 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
1 April 2025
(7 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Overdue
Accounts overdue by
107 days
For period
1 May
⟶
30 Apr 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2024
Was due on
31 July 2025
(3 months ago)
Learn more about Award Group Limited
Contact
Update Details
Address
The Piggery Lower Langage Farm
Holland Road
Plympton
Devon
PL7 5AW
United Kingdom
Address changed on
9 May 2022
(3 years ago)
Previous address was
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
Companies in PL7 5AW
Telephone
Unreported
Email
Unreported
Website
Awardgroup.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Ashley Ward
PSC • Director • British • Lives in UK • Born in Jul 1988
Stephen Ward
Director • British • Lives in UK • Born in Dec 1957
Mick Harvey
Director • British • Lives in UK • Born in Apr 1979
Public Open Space Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Public Open Space Limited
Stephen Ward is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
£71.89K
Increased by £41.6K (+137%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 4 (+33%)
Total Assets
£525.91K
Increased by £326.66K (+164%)
Total Liabilities
-£492.39K
Increased by £250.88K (+104%)
Net Assets
£33.52K
Increased by £75.78K (-179%)
Debt Ratio (%)
94%
Decreased by 27.59% (-23%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 11 Oct 2025
Compulsory Gazette Notice
1 Month Ago on 30 Sep 2025
Mick Harvey Resigned
4 Months Ago on 24 Jun 2025
Confirmation Submitted
7 Months Ago on 1 Apr 2025
Accounting Period Extended
9 Months Ago on 28 Jan 2025
New Charge Registered
1 Year 4 Months Ago on 11 Jul 2024
Jack Poole Resigned
1 Year 6 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Apr 2024
Stephen Ward Details Changed
2 Years 1 Month Ago on 29 Sep 2023
Mr Ashley Ward Details Changed
2 Years 1 Month Ago on 29 Sep 2023
Get Alerts
Get Credit Report
Discover Award Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Termination of appointment of Mick Harvey as a director on 24 June 2025
Submitted on 6 Aug 2025
Confirmation statement made on 1 April 2025 with updates
Submitted on 1 Apr 2025
Previous accounting period extended from 30 April 2024 to 31 October 2024
Submitted on 28 Jan 2025
Registration of charge 125436760001, created on 11 July 2024
Submitted on 11 Jul 2024
Termination of appointment of Jack Poole as a director on 26 April 2024
Submitted on 2 May 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 16 Apr 2024
Director's details changed for Mr Ashley Ward on 29 September 2023
Submitted on 3 Oct 2023
Director's details changed for Stephen Ward on 29 September 2023
Submitted on 3 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs