80 TWENTY CONSULTANCY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

80 TWENTY CONSULTANCY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08709441

Incorporation date

27/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 St. Dunstan's Hill, London EC3R 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2013)
dot icon22/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon17/09/2025
Current accounting period extended from 2025-10-24 to 2025-12-31
dot icon05/09/2025
Total exemption full accounts made up to 2024-10-24
dot icon14/08/2025
Previous accounting period shortened from 2025-02-28 to 2024-10-24
dot icon30/10/2024
Cessation of David Andrew Catterall as a person with significant control on 2024-10-25
dot icon30/10/2024
Cessation of Neil Adrian Welbury as a person with significant control on 2024-10-25
dot icon30/10/2024
Notification of Foster Denovo Group Limited as a person with significant control on 2024-10-25
dot icon30/10/2024
Registered office address changed from The Coach House Lockington Hall Main Street Lockington Leicestershire DE74 2RH England to 20 st. Dunstan's Hill London EC3R 8HL on 2024-10-30
dot icon30/10/2024
Appointment of Mr Roger Nicholas Brosch as a director on 2024-10-25
dot icon30/10/2024
Appointment of Ms Helen Marie Lovett as a director on 2024-10-25
dot icon30/10/2024
Termination of appointment of Jacqueline Denise Worby as a director on 2024-10-25
dot icon30/10/2024
Termination of appointment of Neil Adrian Welbury as a director on 2024-10-25
dot icon30/10/2024
Termination of appointment of David Andrew Catterall as a director on 2024-10-25
dot icon01/10/2024
Second filing of Confirmation Statement dated 2019-09-26
dot icon01/10/2024
Second filing of Confirmation Statement dated 2020-09-26
dot icon01/10/2024
Second filing of Confirmation Statement dated 2016-09-27
dot icon01/10/2024
Second filing of Confirmation Statement dated 2023-09-26
dot icon30/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon29/09/2024
Second filing of a statement of capital following an allotment of shares on 2016-03-23
dot icon18/07/2024
Total exemption full accounts made up to 2024-02-28
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon23/09/2023
Satisfaction of charge 087094410001 in full
dot icon16/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Memorandum and Articles of Association
dot icon25/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon06/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon02/10/2019
Change of details for Mr David Andrew Catterall as a person with significant control on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr David Andrew Catterall on 2019-10-02
dot icon24/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon09/10/2017
Registered office address changed from The Coach House Lockington Hall Main Street Lockington Leicestershire DE74 2RH England to The Coach House Lockington Hall Main Street Lockington Leicestershire DE74 2RH on 2017-10-09
dot icon09/10/2017
Registered office address changed from The Coach House Lockington Hall Church Street Lockington Derbyshire DE74 2RH to The Coach House Lockington Hall Main Street Lockington Leicestershire DE74 2RH on 2017-10-09
dot icon27/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon21/10/2016
Director's details changed for Jacqueline Denise Worby on 2016-10-21
dot icon21/10/2016
Director's details changed for David Andrew Catterall on 2016-10-21
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon02/10/2016
Resolutions
dot icon15/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/04/2016
Appointment of Jacqueline Denise Worby as a director on 2016-04-01
dot icon18/04/2016
Appointment of David Andrew Catterall as a director on 2016-04-01
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/05/2014
Previous accounting period shortened from 2015-02-28 to 2014-02-28
dot icon16/12/2013
Current accounting period extended from 2014-09-30 to 2015-02-28
dot icon12/11/2013
Resolutions
dot icon12/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon12/11/2013
Registered office address changed from 3Rd Floor Two Colton Square Leicester Leicestershire LE1 1QH on 2013-11-12
dot icon12/11/2013
Termination of appointment of Roy Botterill as a director
dot icon12/11/2013
Appointment of Neil Adrian Welbury as a director
dot icon05/11/2013
Registration of charge 087094410001
dot icon27/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£279.00

Confirmation

dot iconLast made up date
24/10/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
24/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/10/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
60.26K
-
0.00
291.00
-
2022
3
60.27K
-
0.00
279.00
-
2023
3
60.27K
-
0.00
279.00
-
2023
3
60.27K
-
0.00
279.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

60.27K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

279.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brosch, Roger Nicholas
Director
25/10/2024 - Present
25
Welbury, Neil Adrian
Director
31/10/2013 - 25/10/2024
3
Catterall, David Andrew
Director
01/04/2016 - 25/10/2024
1
Lovett, Helen Marie
Director
25/10/2024 - Present
21
Worby, Jacqueline Denise
Director
01/04/2016 - 25/10/2024
1

Persons with Significant Control

5
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 80 TWENTY CONSULTANCY HOLDINGS LIMITED

80 TWENTY CONSULTANCY HOLDINGS LIMITED is an(a) Active company incorporated on 27/09/2013 with the registered office located at 20 St. Dunstan's Hill, London EC3R 8HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 80 TWENTY CONSULTANCY HOLDINGS LIMITED?

toggle

80 TWENTY CONSULTANCY HOLDINGS LIMITED is currently Active. It was registered on 27/09/2013 .

Where is 80 TWENTY CONSULTANCY HOLDINGS LIMITED located?

toggle

80 TWENTY CONSULTANCY HOLDINGS LIMITED is registered at 20 St. Dunstan's Hill, London EC3R 8HL.

What does 80 TWENTY CONSULTANCY HOLDINGS LIMITED do?

toggle

80 TWENTY CONSULTANCY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does 80 TWENTY CONSULTANCY HOLDINGS LIMITED have?

toggle

80 TWENTY CONSULTANCY HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for 80 TWENTY CONSULTANCY HOLDINGS LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-09-26 with updates.