1823 GROUP LIMITED

Register to unlock more data on OkredoRegister

1823 GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08153619

Incorporation date

23/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2012)
dot icon27/10/2025
Director's details changed for Mr Gareth Gibson Hardy on 2025-09-25
dot icon27/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon26/10/2025
Director's details changed for Mr Stephen Nicholas Dunn on 2025-09-26
dot icon26/10/2025
Director's details changed for Jessica Gittoes on 2025-09-25
dot icon30/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/07/2025
Director's details changed for Mrs Simona Dunn on 2025-07-15
dot icon04/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon01/08/2024
Director's details changed for Jessica Gittoes on 2024-07-30
dot icon01/08/2024
Director's details changed for Mr Gareth Gibson Hardy on 2024-07-30
dot icon30/07/2024
Director's details changed for Mr Gareth Gibson Hardy on 2024-07-30
dot icon29/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/04/2024
Change of details for Blackheath Capital Limited as a person with significant control on 2024-04-10
dot icon10/04/2024
Director's details changed for Mrs Simona Dunn on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Stephen Nicholas Dunn on 2024-04-10
dot icon10/04/2024
Director's details changed for Ms Aurelie Zahm on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Gareth Gibson Hardy on 2024-04-10
dot icon10/04/2024
Director's details changed for Jessica Gittoes on 2024-04-10
dot icon10/04/2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-04-10
dot icon26/09/2023
Change of details for Blackheath Capital Limited as a person with significant control on 2023-09-26
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2023
Director's details changed for Mr Gareth Gibson Hardy on 2023-07-18
dot icon18/07/2023
Director's details changed for Jessica Gittoes on 2023-07-18
dot icon12/04/2023
Director's details changed for Mrs Simona Dunn on 2023-04-12
dot icon11/04/2023
Appointment of Ms Aurelie Zahm as a director on 2023-03-30
dot icon04/04/2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon04/04/2023
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street London W1W 6XH on 2023-04-03
dot icon03/04/2023
Change of details for Blackheath Capital Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from 101 New Cavendish Street London W1W 6XH England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
dot icon19/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/07/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon05/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/02/2020
Director's details changed for Mrs Simona Dunn on 2020-02-19
dot icon19/02/2020
Appointment of Jessica Gittoes as a director on 2020-02-19
dot icon19/02/2020
Appointment of Mrs Simona Dunn as a director on 2020-02-19
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon24/10/2019
Notification of Blackheath Capital Limited as a person with significant control on 2018-10-17
dot icon24/10/2019
Cessation of Gareth Gibson Hardy as a person with significant control on 2018-10-17
dot icon24/10/2019
Cessation of Stephen Dunn as a person with significant control on 2018-10-17
dot icon21/06/2019
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 64 New Cavendish Street London W1G 8TB on 2019-06-21
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon25/08/2017
Change of details for Mr Stephen Dunn as a person with significant control on 2017-08-25
dot icon25/08/2017
Director's details changed for Mr Stephen Dunn on 2017-08-25
dot icon25/08/2017
Change of details for Mr Gareth Gibson Hardy as a person with significant control on 2017-08-25
dot icon25/08/2017
Director's details changed for Mr Gareth Gibson Hardy on 2017-08-25
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon13/05/2016
Resolutions
dot icon12/05/2016
Change of share class name or designation
dot icon12/05/2016
Particulars of variation of rights attached to shares
dot icon29/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/11/2015
Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 2015-11-15
dot icon24/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon03/05/2015
Termination of appointment of Leigh Hinton as a director on 2014-09-15
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/04/2014
Certificate of change of name
dot icon11/04/2014
Change of name notice
dot icon25/03/2014
Certificate of change of name
dot icon25/03/2014
Change of name notice
dot icon19/08/2013
Director's details changed for Mr Steve Dunn on 2013-08-19
dot icon19/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon20/02/2013
Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom on 2013-02-20
dot icon04/01/2013
Director's details changed for Mr Steve Dunn on 2013-01-04
dot icon22/10/2012
Registered office address changed from 3 Quarry Dene Weetwood Lane Leeds LS16 8PA United Kingdom on 2012-10-22
dot icon23/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
34.99K
-
0.00
29.42K
-
2022
10
69.85K
-
0.00
114.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinton, Leigh
Director
23/07/2012 - 15/09/2014
2
Dunn, Simona
Director
19/02/2020 - Present
4
Hardy, Gareth Gibson
Director
23/07/2012 - Present
22
Dunn, Stephen Nicholas
Director
23/07/2012 - Present
11
Gittoes, Jessica
Director
19/02/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1823 GROUP LIMITED

1823 GROUP LIMITED is an(a) Active company incorporated on 23/07/2012 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1823 GROUP LIMITED?

toggle

1823 GROUP LIMITED is currently Active. It was registered on 23/07/2012 .

Where is 1823 GROUP LIMITED located?

toggle

1823 GROUP LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does 1823 GROUP LIMITED do?

toggle

1823 GROUP LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for 1823 GROUP LIMITED?

toggle

The latest filing was on 27/10/2025: Director's details changed for Mr Gareth Gibson Hardy on 2025-09-25.