001 LTD

Register to unlock more data on OkredoRegister

001 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04143196

Incorporation date

18/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Cedar Court, Parkway Porters Wood, St. Albans, Hertfordshire AL3 6PACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon14/01/2025
Termination of appointment of Timothy Edward Smith as a director on 2024-12-05
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon26/08/2022
Termination of appointment of Sunny Glasson as a director on 2022-08-16
dot icon14/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon02/10/2020
Change of details for Mr John Anthony Hamshere as a person with significant control on 2017-10-02
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Appointment of Mr Timothy Edward Smith as a director on 2019-05-20
dot icon16/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon29/04/2019
Satisfaction of charge 2 in full
dot icon29/04/2019
Satisfaction of charge 3 in full
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Director's details changed for Mr John Anthony Hamshere on 2017-09-29
dot icon28/06/2017
Director's details changed for Mrs Sunny De Bourg on 2017-06-28
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon15/12/2016
Director's details changed for John Hamshere on 2016-12-15
dot icon15/12/2016
Director's details changed for Jane Louise Hamshere on 2016-12-15
dot icon15/12/2016
Director's details changed for Mrs Sunny De Bourg on 2016-12-15
dot icon15/12/2016
Secretary's details changed for Jane Louise Hamshere on 2016-12-15
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Director's details changed for Miss Sunny Glasson on 2016-03-25
dot icon19/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon24/03/2015
Appointment of Miss Sunny Glasson as a director on 2014-12-08
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon07/03/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon26/01/2011
Registered office address changed from 1St Floor 3 Prime Point Bessemer Road Welwyn Garden City Hertfordshire AL7 1HB on 2011-01-26
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon22/03/2010
Director's details changed for John Hamshere on 2010-01-18
dot icon22/03/2010
Director's details changed for Jane Louise Hamshere on 2010-01-18
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 18/01/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Registered office changed on 01/09/2008 from oak house, 46 firs walk tewin wood welwyn hertfordshire AL6 0NZ
dot icon19/08/2008
Director's change of particulars / john hamshere / 14/08/2008
dot icon19/08/2008
Director and secretary's change of particulars / jane hamshere / 15/08/2008
dot icon02/06/2008
Return made up to 18/01/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2007
Return made up to 18/01/07; full list of members
dot icon24/03/2006
Return made up to 18/01/06; full list of members
dot icon24/03/2006
Location of debenture register
dot icon24/03/2006
Location of register of members
dot icon24/03/2006
Registered office changed on 24/03/06 from: 2ND floor 10 parkway welwyn garden city hertfordshire AL8 6HG
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 18/01/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/09/2004
Registered office changed on 06/09/04 from: 46 firs walk tewin wood welwyn welwyn garden city hertfordshire AL6 0NZ
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/01/2004
Return made up to 18/01/04; full list of members
dot icon10/01/2003
Return made up to 18/01/03; full list of members
dot icon19/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon30/04/2002
Return made up to 18/01/02; full list of members
dot icon20/12/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon15/02/2001
Certificate of change of name
dot icon18/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glasson, Sunny
Director
08/12/2014 - 16/08/2022
-
Mr Anthony John Hamshere
Director
18/01/2001 - Present
-
Mrs Jane Louise Hamshere
Director
18/01/2001 - Present
-
Smith, Timothy Edward
Director
20/05/2019 - 05/12/2024
3
Hamshere, Jane Louise
Secretary
18/01/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 001 LTD

001 LTD is an(a) Active company incorporated on 18/01/2001 with the registered office located at 4 Cedar Court, Parkway Porters Wood, St. Albans, Hertfordshire AL3 6PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 001 LTD?

toggle

001 LTD is currently Active. It was registered on 18/01/2001 .

Where is 001 LTD located?

toggle

001 LTD is registered at 4 Cedar Court, Parkway Porters Wood, St. Albans, Hertfordshire AL3 6PA.

What does 001 LTD do?

toggle

001 LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 001 LTD?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2025-03-31.