Company Name1851 Technology Consulting Limited
DirectorsMark Graves and Douglas Robert Martin
Company StatusActive
Company Number07305050
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Mark Graves
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressGresham House, 5-7 St. Pauls Street
Leeds
LS1 2JG
Director NameMr Douglas Robert Martin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(13 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGresham House, 5-7 St. Pauls Street
Leeds
LS1 2JG
Secretary NameMr Jack Graves
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address62 Glebelands
Pulborough
West Sussex
RH20 2JJ
Director NameMs Mihaela Tamara Costache
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish,Romanian
StatusResigned
Appointed12 October 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2024)
RoleConsultant Dermatologist
Country of ResidenceEngland
Correspondence AddressGresham House, 5-7 St. Pauls Street
Leeds
LS1 2JG

Contact

Website1851technologygroup.com
Telephone0121 2883305
Telephone regionBirmingham

Location

Registered AddressGresham House, 5-7
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Mark Graves
52.00%
Ordinary
24 at £1Jack Graves
24.00%
Ordinary
24 at £1Marion Rose Graves
24.00%
Ordinary

Financials

Year2014
Net Worth£29,108
Cash£58,795
Current Liabilities£44,471

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

21 November 2023Cessation of Mark Graves as a person with significant control on 16 March 2022 (1 page)
1 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
4 November 2022Memorandum and Articles of Association (13 pages)
4 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 November 2022Registered 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 3 November 2022 (1 page)
2 November 2022Registered office address changed from 6B Parkway Porters Wood St Albans AL3 6PA United Kingdom to The Cursitor, 38 Chancery Lane London WC2A 1EN on 2 November 2022 (1 page)
13 October 2022Appointment of Ms Mihaela Tamara Costache as a director on 12 October 2022 (2 pages)
19 July 2022Confirmation statement made on 6 July 2022 with updates (6 pages)
26 April 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 April 2022Registered office address changed from 62 Glebelands Pulborough West Sussex RH20 2JJ to 6B Parkway Porters Wood St Albans AL3 6PA on 25 April 2022 (1 page)
22 April 2022Termination of appointment of Jack Graves as a secretary on 18 March 2022 (1 page)
8 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2022Memorandum and Articles of Association (17 pages)
7 April 2022Change of share class name or designation (2 pages)
6 April 2022Sub-division of shares on 12 March 2022 (6 pages)
6 April 2022Cessation of 1851 Propco Limited as a person with significant control on 18 March 2022 (1 page)
6 April 2022Notification of 1851 Holdco Limited as a person with significant control on 18 March 2022 (2 pages)
5 April 2022Notification of 1851 Propco Limited as a person with significant control on 16 March 2022 (2 pages)
5 April 2022Cessation of Mark Graves as a person with significant control on 16 March 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 December 2021Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
14 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
14 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
20 July 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
14 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
23 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
29 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
1 August 2017Notification of Mark Graves as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Mark Graves as a person with significant control on 1 August 2017 (2 pages)
12 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 July 2011 (1 page)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)