logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Dunne, John
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Johnson, Simon David
    Director born in May 1968
    Individual (29 offsprings)
    Officer
    icon of calendar 2012-05-11 ~ now
    OF - Director → CIF 0
    Mr Simon David Johnson
    Born in May 1968
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Dunne, John
    Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Cheong, Teck Yong
    Individual
    Officer
    icon of calendar 2012-05-11 ~ 2015-02-05
    OF - Secretary → CIF 0
  • 3
    Moran, Denise Samantha Lee
    Chief Executive Officer born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ 2014-09-12
    OF - Director → CIF 0
parent relation
Company in focus

SOCIALICITY GROUP LTD

Previous names
SOCIALICITY LIMITED - 2019-11-22
EXACTRA LIMITED - 2014-08-21
Standard Industrial Classification
58290 - Other Software Publishing
Brief company account
Average Number of Employees
452021-07-01 ~ 2022-06-30
512020-07-01 ~ 2021-06-30
Intangible Assets
92,723 GBP2022-06-30
139,085 GBP2021-06-30
Property, Plant & Equipment
735,373 GBP2022-06-30
2,415,693 GBP2021-06-30
Fixed Assets - Investments
100 GBP2022-06-30
900,000 GBP2021-06-30
Fixed Assets
828,196 GBP2022-06-30
3,454,778 GBP2021-06-30
Total Inventories
5,190 GBP2021-06-30
Debtors
Current
292,773 GBP2022-06-30
4,517,640 GBP2021-06-30
Cash at bank and in hand
18,273 GBP2022-06-30
255,019 GBP2021-06-30
Current Assets
311,046 GBP2022-06-30
4,777,849 GBP2021-06-30
Creditors
Current, Amounts falling due within one year
-1,052,708 GBP2022-06-30
-1,121,998 GBP2021-06-30
Net Current Assets/Liabilities
-741,662 GBP2022-06-30
3,655,851 GBP2021-06-30
Total Assets Less Current Liabilities
86,534 GBP2022-06-30
7,110,629 GBP2021-06-30
Creditors
Non-current, Amounts falling due after one year
-1,719,823 GBP2022-06-30
Net Assets/Liabilities
-1,633,289 GBP2022-06-30
5,183,875 GBP2021-06-30
Equity
Called up share capital
1,005,515 GBP2022-06-30
1,005,515 GBP2021-06-30
Retained earnings (accumulated losses)
-2,638,804 GBP2022-06-30
1,862,980 GBP2021-06-30
Equity
-1,633,289 GBP2022-06-30
5,183,875 GBP2021-06-30
Intangible Assets - Gross Cost
Computer software
185,447 GBP2022-06-30
185,447 GBP2021-06-30
Investments in Subsidiaries
100 GBP2022-06-30
900,000 GBP2021-06-30
Trade Debtors/Trade Receivables
Current
61,912 GBP2022-06-30
87,891 GBP2021-06-30
Amounts Owed by Group Undertakings
Current
18,252 GBP2022-06-30
3,888,243 GBP2021-06-30
Other Debtors
Current
179,809 GBP2022-06-30
379,768 GBP2021-06-30
Prepayments/Accrued Income
Current
32,800 GBP2022-06-30
161,738 GBP2021-06-30
Cash and Cash Equivalents
18,273 GBP2022-06-30
255,019 GBP2021-06-30
Bank Borrowings
Current
47,990 GBP2022-06-30
18,918 GBP2021-06-30
Trade Creditors/Trade Payables
Current
129,881 GBP2022-06-30
79,120 GBP2021-06-30
Amounts owed to group undertakings
Current
66,837 GBP2021-06-30
Taxation/Social Security Payable
Current
446,645 GBP2022-06-30
212,933 GBP2021-06-30
Finance Lease Liabilities - Total Present Value
Current
190,535 GBP2022-06-30
475,020 GBP2021-06-30
Other Creditors
Current
233,462 GBP2022-06-30
219,670 GBP2021-06-30
Accrued Liabilities/Deferred Income
Current
4,195 GBP2022-06-30
49,500 GBP2021-06-30
Creditors
Current
1,052,708 GBP2022-06-30
1,121,998 GBP2021-06-30
Bank Borrowings
Non-current
192,562 GBP2022-06-30
231,082 GBP2021-06-30
Finance Lease Liabilities - Total Present Value
Non-current
96,419 GBP2022-06-30
464,923 GBP2021-06-30
Other Creditors
Non-current
1,430,842 GBP2022-06-30
1,230,749 GBP2021-06-30
Creditors
Non-current
1,719,823 GBP2022-06-30
1,926,754 GBP2021-06-30
Bank Borrowings
Current, Amounts falling due within one year
47,990 GBP2022-06-30
18,918 GBP2021-06-30
Total Borrowings
Current, Amounts falling due within one year
47,990 GBP2022-06-30
18,918 GBP2021-06-30
Bank Borrowings
Non-current, Between one and two years
192,562 GBP2022-06-30
Total Borrowings
240,552 GBP2022-06-30
250,000 GBP2021-06-30

Related profiles found in government register
  • SOCIALICITY GROUP LTD
    Info
    SOCIALICITY LIMITED - 2019-11-22
    EXACTRA LIMITED - 2019-11-22
    Registered number 08064992
    icon of address30 Clarendon Road, Watford, Hertfordshire WD17 1JJ
    Private Limited Company incorporated on 2012-05-11 (13 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-04-12
    CIF 0
  • SOCIALICITY
    S
    Registered number 08064992
    icon of address30, First Floor, Clarendon Road, Watford, Herts, England, WD17 1JJ
    CIF 1
  • SOCIALICITY GROUP LTD
    S
    Registered number 08064992
    icon of address30, Clarendon Road, Watford, England, WD17 1JJ
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • SOCIALICITY GROUP LTD
    S
    Registered number 08064992
    icon of address30, Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    WHAMMO MEDIA LIMITED - 2016-04-14
    HORIZON INSOURCING LIMITED - 2013-04-26
    icon of address30 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,675 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,750 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    FLAREORBIT PUBLIC LIMITED COMPANY - 2006-11-10
    MONEY DEBT & CREDIT GROUP PLC - 2016-08-02
    icon of address30 Clarendon Road, Watford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-07-01
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    MONEY DEBT CREDIT LIMITED - 2005-10-19
    icon of addressPurnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,508,230 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address30 First Floor, Clarendon Road, Watford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,591 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2019-06-06 ~ now
    CIF 1 - Secretary → ME
  • 6
    ZAGZIG LIMITED - 2016-05-11
    icon of address30 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,479 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.