1000heads Group Limited LONDON


1000heads Group started in year 2000 as Private Limited Company with registration number 04038783. The 1000heads Group company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 41-44 Great Windmill Street. Postal code: W1D 7NB. Since Monday 14th December 2015 1000heads Group Limited is no longer carrying the name Platform 8.

The company has 2 directors, namely Sébastien L., Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 26 September 2019 and Sébastien L. has been with the company for the least time - from 18 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joanne B. who worked with the the company until 26 February 2020.

1000heads Group Limited Address / Contact

Office Address 41-44 Great Windmill Street
Town London
Post code W1D 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04038783
Date of Incorporation Fri, 21st Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Sébastien L.

Position: Director

Appointed: 18 January 2023

Michael D.

Position: Director

Appointed: 26 September 2019

Kelvin B.

Position: Director

Appointed: 15 January 2021

Resigned: 13 January 2023

Richard H.

Position: Director

Appointed: 09 December 2020

Resigned: 16 December 2020

Joanne B.

Position: Secretary

Appointed: 21 July 2000

Resigned: 26 February 2020

Michael R.

Position: Director

Appointed: 21 July 2000

Resigned: 26 September 2019

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 21 July 2000

Resigned: 21 July 2000

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2000

Resigned: 21 July 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Buffalo Bidco Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is 1Kh Bidco Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Buffalo Bidco Uk Limited

41-44 Great Windmill Street, London, W1D 7NB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14066501
Notified on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

1kh Bidco Limited

10th Floor, 123 Victoria Street, London, SW1E 6DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12066517
Notified on 27 June 2019
Ceased on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael R.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Platform 8 December 14, 2015
1000heads November 25, 2015
1000heads April 29, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 28th, June 2024
Free Download (22 pages)

Company search

Advertisements