Company Name31Ten Consulting Limited
Company StatusActive
Company Number09389147
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Alexander Shepherd
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(2 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor Apex Yard 29-35 Long Lane
London
SE1 4PL
Director NameMr Andrew Stephen Pack
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2015(3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Apex Yard 29-35 Long Lane
London
SE1 4PL
Director NameMr Campbell Walker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Apex Yard 29-35 Long Lane
London
SE1 4PL
Director NameMr Matthew John Huxley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(7 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Apex Yard 25-35 Long Lane
London
SE1 4PL
Director NameMatthew David Saich
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address235, Metal Box Factory Great Guildford Street
London
SE1 0HS
Director NameMr Gary O'Connell
Date of BirthOctober 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 602 Print Room
164-180 Union Street
London
SE1 0LH
Director NameMr Matthew Huxley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2022(7 years after company formation)
Appointment Duration8 months, 1 week (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Apex Yard 25-35 Long Lane
London
SE1 4PL

Location

Registered AddressGround Floor Apex Yard
25-35 Long Lane
London
SE1 4PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
3 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2023Memorandum and Articles of Association (42 pages)
29 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
21 September 2023Change of details for 31Ten Holdings Limited as a person with significant control on 1 September 2023 (2 pages)
21 September 2023Director's details changed for Mr Andrew Stephen Pack on 1 September 2023 (2 pages)
21 September 2023Director's details changed for Campbell Walker on 1 September 2023 (2 pages)
21 September 2023Director's details changed for Mr Christopher Alexander Shepherd on 1 September 2023 (2 pages)
8 December 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
28 October 2022Confirmation statement made on 26 September 2022 with updates (5 pages)
27 September 2022Termination of appointment of Matthew Huxley as a director on 27 September 2022 (1 page)
27 September 2022Appointment of Mr Matthew John Huxley as a director on 19 January 2022 (2 pages)
6 July 2022Director's details changed (2 pages)
5 July 2022Director's details changed for Campbell Walker on 5 July 2022 (2 pages)
5 July 2022Registered office address changed from Unit 602 Print Room 164-180 Union Street London London SE1 0LH United Kingdom to Ground Floor Apex Yard 25-35 Long Lane London London SE1 4PL on 5 July 2022 (1 page)
5 July 2022Director's details changed for Mr Andrew Stephen Pack on 5 July 2022 (2 pages)
5 July 2022Director's details changed for Mr Christopher Alexander Shepherd on 5 July 2022 (2 pages)
23 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2022Cessation of Christopher Alexander Shepherd as a person with significant control on 19 January 2022 (1 page)
17 February 2022Cessation of Andrew Stephen Pack as a person with significant control on 19 January 2022 (1 page)
17 February 2022Cessation of Christopher Alexander Shepherd as a person with significant control on 19 January 2022 (1 page)
17 February 2022Appointment of Mr Matthew Huxley as a director on 19 January 2022 (2 pages)
17 February 2022Notification of 31Ten Holdings Limited as a person with significant control on 19 January 2022 (2 pages)
7 February 2022Termination of appointment of Gary O'connell as a director on 19 January 2022 (1 page)
25 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
27 September 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
29 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
16 June 2020Cessation of Matthew David Saich as a person with significant control on 28 June 2019 (1 page)
12 February 2020Registered office address changed from 235, Metal Box Factory Great Guildford Street London SE1 0HS England to Unit 602 Print Room 164-180 Union Street London London SE1 0LH on 12 February 2020 (1 page)
11 February 2020Director's details changed for Campbell Walker on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mr Gary O'connell on 11 February 2020 (2 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
8 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
25 September 2019Notification of Matthew David Saich as a person with significant control on 6 April 2016 (2 pages)
23 September 2019Cessation of Matthew David Saich as a person with significant control on 28 June 2019 (1 page)
23 September 2019Notification of Christopher Alexander Shepherd as a person with significant control on 6 April 2016 (2 pages)
16 September 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 80.5
(4 pages)
16 September 2019Purchase of own shares. (3 pages)
8 August 2019Termination of appointment of Matthew David Saich as a director on 28 June 2019 (1 page)
25 July 2019Change of share class name or designation (2 pages)
25 July 2019Sub-division of shares on 1 August 2018 (5 pages)
1 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 October 201826/09/18 Statement of Capital gbp 109.00
  • ANNOTATION Replacement The form CS01 was replaced on 16/08/2019 as the original document was not properly delivered.
(14 pages)
28 August 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
16 May 2018Appointment of Mr Gary O'connell as a director on 1 March 2018 (2 pages)
13 March 2018Appointment of Campbell Walker as a director on 1 March 2018 (3 pages)
23 January 2018Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 March 2017Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to 235, Metal Box Factory Great Guildford Street London SE1 0HS on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to 235, Metal Box Factory Great Guildford Street London SE1 0HS on 2 March 2017 (1 page)
10 February 2017Registered office address changed from 30 City Road London EC1Y 2AB to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 30 City Road London EC1Y 2AB to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 10 February 2017 (1 page)
17 January 2017Confirmation statement made on 14 January 2017 with updates
  • ANNOTATION Clarification The form CS01 was replaced on 21/11/2019 as the original document was not properly delivered
(29 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (8 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 May 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 109
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 109
  • ANNOTATION Replacement The form SH01 was replaced on 16/08/2019 as the original document was not properly delivered.
(11 pages)
18 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
18 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(6 pages)
25 November 2015Registered office address changed from 128 Piggottshill Lane Harpenden Herts AL5 1LS to 30 City Road London EC1Y 2AB on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from 128 Piggottshill Lane Harpenden Herts AL5 1LS to 30 City Road London EC1Y 2AB on 25 November 2015 (2 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 100
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 100
(4 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 90
(4 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 90
(4 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
3 August 2015Change of share class name or designation (2 pages)
3 August 2015Change of share class name or designation (2 pages)
20 May 2015Appointment of Andrew Stephen Pack as a director on 18 April 2015 (3 pages)
20 May 2015Appointment of Andrew Stephen Pack as a director on 18 April 2015 (3 pages)
9 February 2015Appointment of Christopher Alexander Shepherd as a director on 31 January 2015 (3 pages)
9 February 2015Appointment of Christopher Alexander Shepherd as a director on 31 January 2015 (3 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)