1-2-3 BUSINESS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1-2-3 BUSINESS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04630084

Incorporation date

07/01/2003

Size

Dormant

Contacts

Registered address

Registered address

16 Langton Avenue, Weymouth DT4 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon09/01/2026
Secretary's details changed for A D L Secretaries Limited on 2026-01-01
dot icon09/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon01/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon08/10/2024
Registered office address changed from 41 Portmore Gardens Weymouth DT4 9XL England to 16 Langton Avenue Weymouth DT4 9AT on 2024-10-08
dot icon10/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon10/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon11/11/2022
Registered office address changed from Dane House, 26 Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 2022-11-11
dot icon11/11/2022
Change of details for Mrs Ann-Marie Newbound as a person with significant control on 2022-11-01
dot icon11/11/2022
Secretary's details changed for A D L Secretaries Limited on 2022-11-01
dot icon11/11/2022
Secretary's details changed for A D L Secretaries Limited on 2022-11-01
dot icon23/06/2022
Accounts for a dormant company made up to 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon28/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/02/2018
Termination of appointment of Vivienne Mary Martyn as a director on 2017-09-30
dot icon05/02/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/10/2017
Registered office address changed from C/O Account Direct Ltd Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to Dane House, 26 Taylor Road Aylesbury HP21 8DR on 2017-10-25
dot icon25/10/2017
Cessation of Vivienne Mary Martyn as a person with significant control on 2017-09-30
dot icon10/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon28/01/2016
Termination of appointment of Adl Directors Limited as a director on 2015-06-01
dot icon23/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon16/01/2015
Appointment of Mrs Ann-Marie Newbound as a director on 2014-07-01
dot icon11/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/02/2012
Appointment of Miss Vivienne Mary Martyn as a director
dot icon23/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon06/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon14/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon08/03/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon06/03/2010
Secretary's details changed for A D L Secretaries Limited on 2010-02-01
dot icon06/03/2010
Registered office address changed from Elsinore House 43 Buckinghamshire Street Aylebury Buckinghamshire HP20 2NQ on 2010-03-06
dot icon06/03/2010
Director's details changed for Adl Directors Limited on 2010-02-01
dot icon08/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon28/01/2009
Return made up to 07/01/09; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon09/01/2008
Return made up to 07/01/08; full list of members
dot icon28/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon18/01/2007
Return made up to 07/01/07; full list of members
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Secretary resigned
dot icon24/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon25/08/2006
Return made up to 07/01/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-01-31
dot icon21/03/2005
Total exemption full accounts made up to 2004-01-31
dot icon22/02/2005
Return made up to 07/01/05; full list of members
dot icon13/10/2004
Return made up to 07/01/04; full list of members
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New secretary appointed
dot icon01/05/2003
Registered office changed on 01/05/03 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
Director resigned
dot icon07/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,597.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.95K
-
0.00
2.60K
-
2022
0
1.75K
-
0.00
2.60K
-
2023
-
1.54K
-
0.00
2.60K
-
2023
-
1.54K
-
0.00
2.60K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.54K £Descended-12.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.60K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newbound, Ann Marie
Director
01/07/2014 - Present
8
A D L SECRETARIES LIMITED
Corporate Secretary
01/12/2006 - 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

100,000+
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 1-2-3 BUSINESS MANAGEMENT LIMITED

1-2-3 BUSINESS MANAGEMENT LIMITED is an(a) Active company incorporated on 07/01/2003 with the registered office located at 16 Langton Avenue, Weymouth DT4 9AT. There are currently 2 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 1-2-3 BUSINESS MANAGEMENT LIMITED?

toggle

1-2-3 BUSINESS MANAGEMENT LIMITED is currently Active. It was registered on 07/01/2003 .

Where is 1-2-3 BUSINESS MANAGEMENT LIMITED located?

toggle

1-2-3 BUSINESS MANAGEMENT LIMITED is registered at 16 Langton Avenue, Weymouth DT4 9AT.

What does 1-2-3 BUSINESS MANAGEMENT LIMITED do?

toggle

1-2-3 BUSINESS MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 1-2-3 BUSINESS MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Secretary's details changed for A D L Secretaries Limited on 2026-01-01.