Background WavePink WaveYellow Wave

80 TWENTY CONSULTANCY HOLDINGS LIMITED (08709441)

80 TWENTY CONSULTANCY HOLDINGS LIMITED (08709441) is an active UK company. incorporated on 27 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 80 TWENTY CONSULTANCY HOLDINGS LIMITED has been registered for 12 years. Current directors include BROSCH, Roger Nicholas, LOVETT, Helen Marie.

Company Number
08709441
Status
active
Type
ltd
Incorporated
27 September 2013
Age
12 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROSCH, Roger Nicholas, LOVETT, Helen Marie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

80 TWENTY CONSULTANCY HOLDINGS LIMITED

80 TWENTY CONSULTANCY HOLDINGS LIMITED is an active company incorporated on 27 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 80 TWENTY CONSULTANCY HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08709441

LTD Company

Age

12 Years

Incorporated 27 September 2013

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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 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: 9 October 2017To: 30 October 2024
The Coach House Lockington Hall Main Street Lockington Leicestershire DE74 2RH England
From: 9 October 2017To: 9 October 2017
The Coach House Lockington Hall Church Street Lockington Derbyshire DE74 2RH
From: 12 November 2013To: 9 October 2017
3Rd Floor Two Colton Square Leicester Leicestershire LE1 1QH
From: 27 September 2013To: 12 November 2013
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Funding Round
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Oct 16
Loan Cleared
Sept 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROSCH, Roger Nicholas

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

LOVETT, Helen Marie

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

BOTTERILL, Roy

Resigned
Two Colton Square, LeicesterLE1 1QH
Born June 1964
Director
Appointed 27 Sept 2013
Resigned 31 Oct 2013

CATTERALL, David Andrew

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1979
Director
Appointed 01 Apr 2016
Resigned 25 Oct 2024

WELBURY, Neil Adrian

Resigned
Lockington Hall, LockingtonDE74 2RH
Born July 1964
Director
Appointed 31 Oct 2013
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

Persons with significant control

3

1 Active
2 Ceased
St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr David Andrew Catterall

Ceased
Lockington Hall, LockingtonDE74 2RH
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Neil Adrian Welbury

Ceased
Lockington Hall, LockingtonDE74 2RH
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With 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
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 Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
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
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
1 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 October 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 September 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 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
Memorandum Articles
26 January 2023
MAMA
Resolution
26 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 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
9 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
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
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Resolution
2 October 2016
RESOLUTIONSResolutions
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
14 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 December 2013
AA01Change of Accounting Reference Date
Resolution
12 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Incorporation Company
27 September 2013
NEWINCIncorporation