Company Name1823 Group Limited
Company StatusActive
Company Number08153619
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Previous NamesRugbytel Limited and 1823 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stephen Nicholas Dunn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr Gareth Gibson Hardy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleEntreprenur
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMrs Simona Dunn
Date of BirthJune 1983 (Born 40 years ago)
NationalityLithuanian
StatusCurrent
Appointed19 February 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameJessica Gittoes
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed19 February 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMs Aurelie Zahm
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2023(10 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr Leigh Hinton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleEntreprenur
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Gareth Hardy
50.00%
Ordinary
50 at £1Stephen Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,722
Cash£6,371
Current Liabilities£28,486

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Change of details for Blackheath Capital Limited as a person with significant control on 26 September 2023 (2 pages)
26 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
28 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
18 July 2023Director's details changed for Jessica Gittoes on 18 July 2023 (2 pages)
18 July 2023Director's details changed for Mr Gareth Gibson Hardy on 18 July 2023 (2 pages)
12 April 2023Director's details changed for Mrs Simona Dunn on 12 April 2023 (2 pages)
11 April 2023Appointment of Ms Aurelie Zahm as a director on 30 March 2023 (2 pages)
4 April 2023Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
4 April 2023Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page)
3 April 2023Registered office address changed from 101 New Cavendish Street London W1W 6XH England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page)
3 April 2023Change of details for Blackheath Capital Limited as a person with significant control on 3 April 2023 (2 pages)
19 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
29 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
28 July 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
5 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
19 February 2020Appointment of Jessica Gittoes as a director on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mrs Simona Dunn on 19 February 2020 (2 pages)
19 February 2020Appointment of Mrs Simona Dunn as a director on 19 February 2020 (2 pages)
24 October 2019Cessation of Stephen Dunn as a person with significant control on 17 October 2018 (1 page)
24 October 2019Cessation of Gareth Gibson Hardy as a person with significant control on 17 October 2018 (1 page)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
24 October 2019Notification of Blackheath Capital Limited as a person with significant control on 17 October 2018 (2 pages)
21 June 2019Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 64 New Cavendish Street London W1G 8TB on 21 June 2019 (1 page)
18 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 August 2017Director's details changed for Mr Gareth Gibson Hardy on 25 August 2017 (2 pages)
25 August 2017Change of details for Mr Stephen Dunn as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Gareth Gibson Hardy on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Stephen Dunn on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 August 2017Change of details for Mr Gareth Gibson Hardy as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 August 2017Director's details changed for Mr Stephen Dunn on 25 August 2017 (2 pages)
25 August 2017Change of details for Mr Stephen Dunn as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Change of details for Mr Gareth Gibson Hardy as a person with significant control on 25 August 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
13 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 May 2016Particulars of variation of rights attached to shares (2 pages)
12 May 2016Particulars of variation of rights attached to shares (2 pages)
12 May 2016Change of share class name or designation (2 pages)
12 May 2016Change of share class name or designation (2 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 November 2015Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 15 November 2015 (2 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
3 May 2015Termination of appointment of Leigh Hinton as a director on 15 September 2014 (1 page)
3 May 2015Termination of appointment of Leigh Hinton as a director on 15 September 2014 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed 1823 LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(2 pages)
11 April 2014Company name changed 1823 LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(2 pages)
11 April 2014Change of name notice (2 pages)
25 March 2014Change of name notice (2 pages)
25 March 2014Change of name notice (2 pages)
25 March 2014Company name changed rugbytel LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
(2 pages)
25 March 2014Company name changed rugbytel LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
(2 pages)
19 August 2013Director's details changed for Mr Steve Dunn on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Director's details changed for Mr Steve Dunn on 19 August 2013 (2 pages)
25 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 100
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 100
(4 pages)
20 February 2013Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom on 20 February 2013 (1 page)
4 January 2013Director's details changed for Mr Steve Dunn on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Steve Dunn on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Steve Dunn on 4 January 2013 (2 pages)
22 October 2012Registered office address changed from 3 Quarry Dene Weetwood Lane Leeds LS16 8PA United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 3 Quarry Dene Weetwood Lane Leeds LS16 8PA United Kingdom on 22 October 2012 (1 page)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)