Background WavePink WaveYellow Wave

GRANTED CONSULTANCY LIMITED (07143407)

GRANTED CONSULTANCY LIMITED (07143407) is an active UK company. incorporated on 2 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GRANTED CONSULTANCY LIMITED has been registered for 16 years. Current directors include RYAN, George Brinton, SHAVE, Thomas Ruthven.

Company Number
07143407
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
100 Liverpool Street, London, EC2M 2AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RYAN, George Brinton, SHAVE, Thomas Ruthven
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANTED CONSULTANCY LIMITED

GRANTED CONSULTANCY LIMITED is an active company incorporated on 2 February 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GRANTED CONSULTANCY LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07143407

LTD Company

Age

16 Years

Incorporated 2 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

100 Liverpool Street London, EC2M 2AT,

Previous Addresses

Broadwalk House Southernhay West Exeter EX1 1TS England
From: 29 September 2021To: 12 December 2024
The Mount 72 Paris Street Exeter Devon EX1 2JY England
From: 2 October 2018To: 29 September 2021
The Mount 72 Paris Street Exeter Devon EX1 1JY England
From: 18 September 2018To: 2 October 2018
11-15 Dix's Field Exeter EX1 1QA England
From: 13 September 2016To: 18 September 2018
3 Barnfield Crescent Exeter Devon EX1 1QT
From: 12 June 2014To: 13 September 2016
47a Parade Exmouth Devon EX8 1RD
From: 29 August 2013To: 12 June 2014
Unit C 5 the Parade Exmouth Devon EX8 1RS
From: 22 February 2011To: 29 August 2013
18 the Parade Exmouth Devon EX8 1RW
From: 25 August 2010To: 22 February 2011
6 Moormead Budleigh Salterton Devon EX9 6QA England
From: 2 February 2010To: 25 August 2010
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Feb 14
Capital Reduction
May 16
Share Buyback
May 16
Funding Round
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Jul 17
New Owner
Aug 18
Capital Reduction
Sept 19
Owner Exit
Oct 19
Director Left
Oct 19
Capital Reduction
Jan 20
Capital Reduction
Apr 20
Capital Reduction
Apr 20
Share Buyback
May 21
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Capital Reduction
Feb 23
Capital Reduction
Feb 23
Share Buyback
Apr 23
Director Joined
Feb 25
Director Left
Feb 25
13
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 02 Dec 2024

RYAN, George Brinton

Active
Liverpool Street, LondonEC2M 2AT
Born February 1964
Director
Appointed 30 Dec 2022

SHAVE, Thomas Ruthven

Active
Liverpool Street, LondonEC2M 2AT
Born May 1982
Director
Appointed 06 Jan 2025

CHALKLEY, Alex

Resigned
72 Paris Street, ExeterEX1 2JY
Born August 1978
Director
Appointed 02 Feb 2010
Resigned 28 Oct 2019

CHALKLEY, Mareike

Resigned
Dix's Field, ExeterEX1 1QA
Born March 1978
Director
Appointed 27 Nov 2013
Resigned 30 Jun 2017

DAVIS, Jonathan Miles

Resigned
5 The Parade, ExmouthEX8 1RS
Born January 1970
Director
Appointed 02 Feb 2010
Resigned 14 Aug 2013

KENNARD, Thomas Edward George

Resigned
Southernhay West, ExeterEX1 1TS
Born July 1982
Director
Appointed 01 May 2012
Resigned 30 Dec 2022

SWEET, Jon Charles

Resigned
Scottsdale Road, Scottsdale85254
Born March 1967
Director
Appointed 30 Dec 2022
Resigned 25 Feb 2025

WHITEFORD, Stuart William

Resigned
5 The Parade, ExmouthEX8 1RS
Born March 1981
Director
Appointed 01 May 2012
Resigned 14 Aug 2013

WILLIAMS, Jonathan David

Resigned
Dix's Field, ExeterEX1 1QA
Born June 1978
Director
Appointed 30 Jun 2017
Resigned 30 Dec 2022

Persons with significant control

5

1 Active
4 Ceased
Liverpool Street, LondonEC2M 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022

Mr Jonathan David Williams

Ceased
Southernhay West, ExeterEX1 1TS
Born June 1978

Nature of Control

Significant influence or control
Notified 01 Jul 2017
Ceased 30 Dec 2022

19dozen Technologies Limited

Ceased
Broadoak Close, Ottery St. MaryEX11 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2017
Ceased 30 Dec 2022

Mr Thomas Edward George Kennard

Ceased
Southernhay West, ExeterEX1 1TS
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Dec 2022

Mr Alex Chalkley

Ceased
72 Paris Street, ExeterEX1 2JY
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
9 January 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
11 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 February 2023
SH06Cancellation of Shares
Capital Cancellation Shares
6 February 2023
SH06Cancellation of Shares
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Statement Of Companys Objects
5 January 2022
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
12 May 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Capital Cancellation Shares
14 April 2020
SH06Cancellation of Shares
Capital Cancellation Shares
14 April 2020
SH06Cancellation of Shares
Capital Cancellation Shares
14 January 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Capital Name Of Class Of Shares
23 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
23 September 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
13 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 May 2016
SH06Cancellation of Shares
Resolution
5 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Incorporation Company
2 February 2010
NEWINCIncorporation