1851 TECHNOLOGY CONSULTING LIMITED
Overview
| Company Name | 1851 TECHNOLOGY CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07305050 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 1851 TECHNOLOGY CONSULTING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is 1851 TECHNOLOGY CONSULTING LIMITED located?
| Registered Office Address | Gresham House, 5-7 St. Pauls Street LS1 2JG Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 1851 TECHNOLOGY CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for 1851 TECHNOLOGY CONSULTING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 06, 2024 |
What are the latest filings for 1851 TECHNOLOGY CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Aug 30, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Mihaela Tamara Costache as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Douglas Robert Martin as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Dr Mark Graves on Mar 18, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Cessation of Mark Graves as a person with significant control on Mar 16, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Registered office address changed from The Cursitor, 38 Chancery Lane London WC2A 1EN England to Gresham House, 5-7 st. Pauls Street Leeds LS1 2JG on Nov 03, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 6B Parkway Porters Wood St Albans AL3 6PA United Kingdom to The Cursitor, 38 Chancery Lane London WC2A 1EN on Nov 02, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Ms Mihaela Tamara Costache as a director on Oct 12, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 06, 2022 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Registered office address changed from 62 Glebelands Pulborough West Sussex RH20 2JJ to 6B Parkway Porters Wood St Albans AL3 6PA on Apr 25, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jack Graves as a secretary on Mar 18, 2022 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of 1851 TECHNOLOGY CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland |
| 665080009 | ||||||||||
| GRAVES, Mark, Dr | Director | St. Pauls Street LS1 2JG Leeds Gresham House, 5-7 England | England | British | 152451520001 | |||||||||
| MARTIN, Douglas Robert | Director | St. Pauls Street LS1 2JG Leeds Gresham House, 5-7 England | United Kingdom | British | 244014070002 | |||||||||
| GRAVES, Jack | Secretary | Glebelands RH20 2JJ Pulborough 62 West Sussex United Kingdom | 152451510001 | |||||||||||
| COSTACHE, Mihaela Tamara | Director | St. Pauls Street LS1 2JG Leeds Gresham House, 5-7 England | England | British,Romanian | 301104580001 |
Who are the persons with significant control of 1851 TECHNOLOGY CONSULTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1851 Holdco Limited | Mar 18, 2022 | Ashburton Road TQ12 1RH Newton Abbot 68 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 1851 Propco Limited | Mar 16, 2022 | Ashburton Road TQ12 1RH Newton Abbot 68 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Mark Graves | Apr 06, 2016 | Ashburton Road TQ12 1RH Newton Abbot 68 Devon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Mark Graves | Apr 06, 2016 | Glebelands Pulborough 62 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0