1823 Group Limited

General information

Name:

1823 Group Ltd

Office Address:

101 New Cavendish Street 1st Floor South W1W 6XH London

Number: 08153619

Incorporation date: 2012-07-23

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1823 Group started conducting its business in the year 2012 as a Private Limited Company under the following Company Registration No.: 08153619. This particular business has been active for twelve years and it's currently active. This company's registered office is registered in London at 101 New Cavendish Street. Anyone could also locate this business by the zip code, W1W 6XH. It has been already ten years since The company's name is 1823 Group Limited, but up till 2014 the business name was 1823 and up to that point, up till Tuesday 25th March 2014 this company was known as Rugbytel. It means this company used three different company names. The company's SIC code is 61900 which means Other telecommunications activities. The most recent filed accounts documents were submitted for the period up to July 31, 2022 and the latest confirmation statement was submitted on September 26, 2023.

The corporation's trademark number is UK00003169570. They applied for it on Tue, 14th Jun 2016 and their IPO granted it six months later. The trademark will no longer be valid after Sun, 14th Jun 2026.

This company owes its success and constant progress to a group of five directors, who are Aurelie Z., Simona D., Jessica G. and 2 remaining, listed below, who have been guiding it for one year.

  • Previous company's names
  • 1823 Group Limited 2014-04-11
  • 1823 Limited 2014-03-25
  • Rugbytel Limited 2012-07-23

Trade marks

Trademark UK00003169570
Trademark image:-
Status:Registered
Filing date:2016-06-14
Date of entry in register:2016-12-16
Renewal date:2026-06-14
Owner name:1823 Group Limited
Owner address:Overdene House, 49 Church Street, Theale, READING, United Kingdom, RG7 5BX

Financial data based on annual reports

Company staff

Aurelie Z.

Role: Director

Appointed: 30 March 2023

Latest update: 25 February 2024

Simona D.

Role: Director

Appointed: 19 February 2020

Latest update: 25 February 2024

Jessica G.

Role: Director

Appointed: 19 February 2020

Latest update: 25 February 2024

Gareth H.

Role: Director

Appointed: 23 July 2012

Latest update: 25 February 2024

Stephen D.

Role: Director

Appointed: 23 July 2012

Latest update: 25 February 2024

People with significant control

The companies with significant control over this firm include: Blackheath Capital Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at New Cavendish Street, W1W 6XH and was registered as a PSC under the reg no 08033851.

Blackheath Capital Limited
Address: 101 New Cavendish Street, London, W1W 6XH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 08033851
Notified on 17 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gareth H.
Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen D.
Notified on 6 April 2016
Ceased on 17 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 2012-07-23
Date Approval Accounts 22 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 27 April 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 23 February 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 10th April 2024 director's details were changed (CH01)
filed on: 10th, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Accountant/Auditor,
2016 - 2015

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
11
Company Age

Closest Companies - by postcode