1 MINUS 1 LIMITED

Register to unlock more data on OkredoRegister

1 MINUS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04837228

Incorporation date

18/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon29/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon30/06/2025
Resolutions
dot icon31/03/2025
Solvency Statement dated 10/03/25
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Statement by Directors
dot icon28/10/2024
Termination of appointment of Yongqiu Yuan as a director on 2024-10-21
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon13/04/2023
Appointment of Mr Malcolm Berrido as a director on 2023-04-13
dot icon06/04/2023
Termination of appointment of Yau-Ching Huang as a director on 2023-04-06
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Memorandum and Articles of Association
dot icon01/08/2022
Registered office address changed from The Creative Studio Creative Studio, Runfold House Runfold St George Farnham Surrey GU10 1PL United Kingdom to 124 City Road London EC1V 2NX on 2022-08-01
dot icon20/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon01/12/2021
Notification of Ewald Weizenbauer as a person with significant control on 2021-11-03
dot icon01/12/2021
Cessation of Ewald Weizenbauer as a person with significant control on 2021-11-03
dot icon20/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon12/08/2020
Termination of appointment of Zonglin Li as a director on 2020-08-12
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon30/07/2019
Director's details changed for Mr Yau-Ching Huang on 2019-07-30
dot icon30/07/2019
Director's details changed for Mr Jonathan Christopher Hill on 2019-07-30
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon03/06/2019
Appointment of Miss Yongqiu Yuan as a director on 2019-06-01
dot icon24/01/2019
Termination of appointment of Jiang Guo as a director on 2019-01-23
dot icon09/12/2018
Amended total exemption full accounts made up to 2017-07-31
dot icon04/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon20/11/2018
Registered office address changed from The Dairy Studio Runfold St. George Badshot Lea Farnham Surrey GU10 1PL England to The Creative Studio Creative Studio, Runfold House Runfold St George Farnham Surrey GU10 1PL on 2018-11-20
dot icon31/10/2018
Registered office address changed from Molex House the Millennium Centre Crosby Way Farnham Surrey GU9 7XX to The Dairy Studio Runfold St. George Badshot Lea Farnham Surrey GU10 1PL on 2018-10-31
dot icon20/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon19/07/2018
Termination of appointment of Darragh O'hagan as a director on 2018-07-10
dot icon15/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/02/2018
Statement of capital following an allotment of shares on 2017-08-23
dot icon23/02/2018
Change of details for Mr Jonathan Christopher Hill as a person with significant control on 2017-08-23
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon23/02/2018
Notification of Ewald Weizenbauer as a person with significant control on 2017-08-23
dot icon25/10/2017
Termination of appointment of Hanna Bryna Hill as a secretary on 2017-10-12
dot icon09/10/2017
Appointment of Mr Jiang Guo as a director on 2017-10-06
dot icon18/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/04/2017
Appointment of Mr Ewald Weizenbauer as a director on 2017-04-05
dot icon17/03/2017
Director's details changed for Mr Yau-Ching Huang on 2017-03-17
dot icon16/03/2017
Appointment of Mr Yau-Ching Huang as a director on 2017-03-15
dot icon14/03/2017
Director's details changed for Mr Jonathan Christopher Hill on 2017-03-14
dot icon13/02/2017
Director's details changed for Mr Jonathan Christopher Hill on 2017-02-10
dot icon13/02/2017
Director's details changed for Mr Jonathan Christopher Hill on 2017-02-10
dot icon13/02/2017
Director's details changed for Mr Jonathan Christopher Hill on 2017-02-10
dot icon10/02/2017
Director's details changed for Mr Jonathan Christopher Hill on 2017-02-10
dot icon10/02/2017
Appointment of Ms Zonglin Li as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Sarah Louise Thorne as a director on 2017-02-10
dot icon04/11/2016
Termination of appointment of George Phillip Good as a director on 2016-10-04
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/02/2016
Appointment of Mr George Phillip Good as a director on 2016-02-15
dot icon30/10/2015
Resolutions
dot icon28/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/04/2015
Termination of appointment of Andrew Simon Pike as a director on 2015-04-05
dot icon11/02/2015
Appointment of Mr Andrew Simon Pike as a director on 2009-11-03
dot icon11/02/2015
Termination of appointment of Andrew Simon Pike as a director on 2015-02-11
dot icon07/01/2015
Appointment of Mr Darragh O'hagan as a director on 2014-11-28
dot icon06/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/02/2014
Appointment of Miss Sarah Louise Thorne as a director
dot icon27/01/2014
Registered office address changed from Sequel House the Hart Farnham Surrey GU9 7HW United Kingdom on 2014-01-27
dot icon14/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon14/02/2011
Resolutions
dot icon21/12/2010
Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 2010-12-21
dot icon06/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/02/2010
Director's details changed for Mr Jonathan Christopher Hill on 2010-02-17
dot icon17/02/2010
Secretary's details changed for Hanna Bryna Hill on 2010-02-17
dot icon06/01/2010
Appointment of Mr Andrew Simon Pike as a director
dot icon03/01/2010
Resolutions
dot icon27/07/2009
Return made up to 18/07/09; full list of members
dot icon22/06/2009
Registered office changed on 22/06/2009 from 11 mount pleasant farnham surrey GU9 7AA
dot icon08/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/02/2009
Return made up to 18/07/08; full list of members
dot icon16/02/2009
Return made up to 18/07/07; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/12/2006
Return made up to 18/07/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/11/2005
Return made up to 18/07/05; change of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/08/2004
Return made up to 18/07/04; full list of members
dot icon18/09/2003
Director resigned
dot icon18/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
127.37K
-
0.00
189.11K
-
2022
13
795.03K
-
0.00
533.66K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weizenbauer, Ewald
Director
05/04/2017 - Present
3
Hill, Jonathan Christopher
Director
18/07/2003 - Present
4
Berrido, Malcolm
Director
13/04/2023 - Present
1
Huang, Yau-Ching
Director
15/03/2017 - 06/04/2023
3
Yuan, Yongqiu
Director
01/06/2019 - 21/10/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About 1 MINUS 1 LIMITED

1 MINUS 1 LIMITED is an(a) Active company incorporated on 18/07/2003 with the registered office located at 124 City Road, London EC1V 2NX. 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 1 MINUS 1 LIMITED?

toggle

1 MINUS 1 LIMITED is currently Active. It was registered on 18/07/2003 .

Where is 1 MINUS 1 LIMITED located?

toggle

1 MINUS 1 LIMITED is registered at 124 City Road, London EC1V 2NX.

What does 1 MINUS 1 LIMITED do?

toggle

1 MINUS 1 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for 1 MINUS 1 LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-07-31.