Background WavePink WaveYellow Wave

80 TWENTY CONSULTANCY LIMITED (05361823)

80 TWENTY CONSULTANCY LIMITED (05361823) is an active UK company. incorporated on 11 February 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. 80 TWENTY CONSULTANCY LIMITED has been registered for 21 years. Current directors include BROSCH, Roger Nicholas, CATTERALL, David Andrew, LOVETT, Helen Marie.

Company Number
05361823
Status
active
Type
ltd
Incorporated
11 February 2005
Age
21 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROSCH, Roger Nicholas, CATTERALL, David Andrew, LOVETT, Helen Marie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

80 TWENTY CONSULTANCY LIMITED

80 TWENTY CONSULTANCY LIMITED is an active company incorporated on 11 February 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. 80 TWENTY CONSULTANCY LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05361823

LTD Company

Age

21 Years

Incorporated 11 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 24 October 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 29 February 2024 - 24 October 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 25 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

The Coach House Lockington Hall Main Street Lockington Leicestershire DE74 2RH England
From: 12 October 2017To: 30 October 2024
The Coach House Lockington Hall Church Street Lockington Derby DE74 2RH
From: 5 November 2015To: 12 October 2017
Hemington Hall Church Lane Hemington Leicestershire DE74 2RB
From: 11 February 2005To: 5 November 2015
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Jul 12
Loan Secured
Nov 13
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Sept 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROSCH, Roger Nicholas

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1962
Director
Appointed 25 Oct 2024

CATTERALL, David Andrew

Active
Lockington Hall, LockingtonDE74 2RH
Born August 1979
Director
Appointed 01 Apr 2016

LOVETT, Helen Marie

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1967
Director
Appointed 25 Oct 2024

WORBY, Jaqueline

Resigned
Lockington Hall, LockingtonDE74 2RH
Secretary
Appointed 11 Feb 2005
Resigned 25 Oct 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Feb 2005
Resigned 11 Feb 2005

WELBURY, Neil Adrian

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1964
Director
Appointed 11 Feb 2005
Resigned 25 Oct 2024

WORBY, Jacqueline Denise

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born October 1964
Director
Appointed 01 Apr 2016
Resigned 25 Oct 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Feb 2005
Resigned 11 Feb 2005

Persons with significant control

1

Lockington Hall, LockingtonDE74 2RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Resolution
11 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Resolution
11 March 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
27 September 2006
288cChange of Particulars
Legacy
15 September 2006
287Change of Registered Office
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
88(2)R88(2)R
Legacy
17 November 2005
288cChange of Particulars
Legacy
17 November 2005
287Change of Registered Office
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
287Change of Registered Office
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Incorporation Company
11 February 2005
NEWINCIncorporation