85CONSULT LIMITED

Register to unlock more data on OkredoRegister

85CONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10734764

Incorporation date

21/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Frederick Street, Kings Cross, London WC1X 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2017)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon19/11/2025
Registered office address changed from 2 Frederick Street London WC1X 0nd England to 2 Frederick Street Kings Cross London WC1X 0nd on 2025-11-19
dot icon18/11/2025
Registered office address changed from 7 Thornmarsh Close Stoke Gifford Bristol BS34 8AT England to 2 Frederick Street London WC1X 0nd on 2025-11-18
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon29/12/2024
Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 7 Thornmarsh Close Stoke Gifford Bristol BS34 8AT on 2024-12-29
dot icon29/12/2024
Cessation of Reece William Toth as a person with significant control on 2023-04-18
dot icon29/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon11/11/2024
Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-11
dot icon10/05/2024
Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-10
dot icon23/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-04-30
dot icon17/10/2023
Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 26 Leigh Road Eastleigh SO50 9DT on 2023-10-17
dot icon16/10/2023
Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to 2 Frederick Street Kings Cross London WC1X 0nd on 2023-10-16
dot icon24/04/2023
Termination of appointment of Reece William Toth as a director on 2023-04-18
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/08/2021
Director's details changed for Mr Reece William Toth on 2021-08-17
dot icon17/08/2021
Director's details changed for Mr Martin James Lewis on 2021-08-17
dot icon17/08/2021
Notification of Reece William Toth as a person with significant control on 2021-08-16
dot icon17/08/2021
Notification of Martin James Lewis as a person with significant control on 2021-08-16
dot icon17/08/2021
Appointment of Mr Martin James Lewis as a director on 2021-08-16
dot icon17/08/2021
Appointment of Mr Reece William Toth as a director on 2021-08-16
dot icon26/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon09/04/2021
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 26 Leigh Road Eastleigh SO50 9DT on 2021-04-09
dot icon09/04/2021
Notification of Marc Tonkin as a person with significant control on 2017-04-21
dot icon09/04/2021
Withdrawal of a person with significant control statement on 2021-04-09
dot icon20/01/2021
Micro company accounts made up to 2020-04-30
dot icon29/05/2020
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2020-05-29
dot icon29/05/2020
Registered office address changed from Unit 18 2 Upper York Street Bristol BS2 8QN England to 27 Old Gloucester Street London WC1N 3AX on 2020-05-29
dot icon30/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon18/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-04-30
dot icon16/08/2018
Termination of appointment of Byron Hutcheson as a director on 2018-08-03
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon19/04/2018
Registered office address changed from Old Library House 4 Dean Park Crescent Suite C Bournemouth Dorset BH1 1LY United Kingdom to Unit 18 2 Upper York Street Bristol BS2 8QN on 2018-04-19
dot icon09/05/2017
Appointment of Mr Byron Hutcheson as a director on 2017-05-09
dot icon21/04/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.34K
-
0.00
-
-
2022
1
21.86K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Martin James
Director
16/08/2021 - Present
14
Tonkin, Marc Evelyn
Director
21/04/2017 - Present
9
Toth, Reece William
Director
16/08/2021 - 18/04/2023
13

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 85CONSULT LIMITED

85CONSULT LIMITED is an(a) Active company incorporated on 21/04/2017 with the registered office located at 2 Frederick Street, Kings Cross, London WC1X 0ND. There are currently 2 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 85CONSULT LIMITED?

toggle

85CONSULT LIMITED is currently Active. It was registered on 21/04/2017 .

Where is 85CONSULT LIMITED located?

toggle

85CONSULT LIMITED is registered at 2 Frederick Street, Kings Cross, London WC1X 0ND.

What does 85CONSULT LIMITED do?

toggle

85CONSULT LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for 85CONSULT LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.