Background WavePink WaveYellow Wave

GROUP8 CONSULTING LIMITED (10867652)

GROUP8 CONSULTING LIMITED (10867652) is an active UK company. incorporated on 17 July 2017. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. GROUP8 CONSULTING LIMITED has been registered for 8 years. Current directors include HILTON, Miranda.

Company Number
10867652
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
Ashbourne House Old Portsmouth Road, Guildford, GU3 1LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HILTON, Miranda
SIC Codes
78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP8 CONSULTING LIMITED

GROUP8 CONSULTING LIMITED is an active company incorporated on 17 July 2017 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. GROUP8 CONSULTING LIMITED was registered 8 years ago.(SIC: 78109, 78200, 78300)

Status

active

Active since 8 years ago

Company No

10867652

LTD Company

Age

8 Years

Incorporated 17 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Ashbourne House Old Portsmouth Road Artington Guildford, GU3 1LR,

Previous Addresses

60 Grosvenor Street London W1K 3HZ United Kingdom
From: 2 February 2022To: 8 December 2022
Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 5 February 2020To: 2 February 2022
Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom
From: 31 January 2020To: 5 February 2020
3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 11 May 2018To: 31 January 2020
60 3rd Floor Sloane Avenue London SW3 3DD United Kingdom
From: 17 July 2017To: 11 May 2018
Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Share Issue
Sept 17
Funding Round
Sept 17
Loan Secured
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HILTON, Miranda

Active
Old Portsmouth Road, GuildfordGU3 1LR
Born November 1975
Director
Appointed 31 Aug 2017

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 17 Jul 2017
Resigned 30 Nov 2022

HAMID, Abid

Resigned
Grosvenor Street, LondonW1K 3HZ
Born August 1964
Director
Appointed 17 Jul 2017
Resigned 30 Nov 2022

MCDOWELL, Angus James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born May 1985
Director
Appointed 28 Feb 2019
Resigned 30 Nov 2022

TAYLOR-GREGG, Alexander Fergus

Resigned
60 Sloane Avenue, LondonSW3 3DD
Born December 1966
Director
Appointed 31 Aug 2017
Resigned 28 Feb 2019

Persons with significant control

4

2 Active
2 Ceased

Ms Miranda Lisa Hilton

Active
Old Portsmouth Road, GuildfordGU3 1LR
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2022
Old Portsmouth Road, GuildfordGU3 1LR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Nov 2022

Ms Miranda Hilton

Ceased
Old Portsmouth Road, GuildfordGU3 1LR
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2017
Ceased 30 Nov 2022

Resourcing Capital Ventures Limited

Ceased
Grosvenor Street, LondonW1K 3HZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jul 2017
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
15 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Change To A Person With Significant Control
14 September 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 September 2017
RESOLUTIONSResolutions
Incorporation Company
17 July 2017
NEWINCIncorporation