111 ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

111 ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05211057

Incorporation date

20/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

22-26 King Street, King's Lynn, Norfolk PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2004)
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon31/07/2025
Micro company accounts made up to 2025-03-31
dot icon21/08/2024
Termination of appointment of Charles Richards as a director on 2024-07-31
dot icon21/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon07/05/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Appointment of Miss Georgia Perry-Hilsdon as a director on 2024-02-22
dot icon24/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon09/06/2023
Micro company accounts made up to 2023-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-20 with updates
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2021
Termination of appointment of Judith Mary Thatcher as a director on 2021-05-25
dot icon31/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon06/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon13/09/2016
Director's details changed for Judith Mary Thatcher on 2016-09-13
dot icon18/07/2016
Director's details changed for Judith Mary Thatcher on 2016-07-18
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon09/09/2015
Director's details changed for Patricia Alexandra Perlman on 2015-09-02
dot icon09/09/2015
Director's details changed for Patricia Alexandra Perlman on 2015-09-02
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon01/10/2014
Director's details changed for Judith Mary Thatcher on 2014-08-20
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon21/09/2010
Director's details changed for Patricia Alexandra Perlman on 2010-08-20
dot icon21/09/2010
Director's details changed for Charles Richards on 2010-08-20
dot icon21/09/2010
Director's details changed for Judith Mary Thatcher on 2010-08-20
dot icon07/05/2010
Termination of appointment of a secretary
dot icon29/04/2010
Termination of appointment of Willow Taxation & Secretarial Services Limited as a secretary
dot icon13/04/2010
Registered office address changed from 1St Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 2010-04-13
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 20/08/09; full list of members
dot icon01/09/2009
Director's change of particulars / patricia perlman / 19/12/2007
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/09/2008
Return made up to 20/08/08; full list of members
dot icon09/09/2008
Director's change of particulars / judith thatcher / 20/08/2008
dot icon14/01/2008
New director appointed
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
New director appointed
dot icon02/01/2008
Return made up to 20/08/07; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/05/2007
Registered office changed on 02/05/07 from: 111 belgrave road london SW1V 2BH
dot icon26/04/2007
Secretary's particulars changed
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New secretary appointed
dot icon16/04/2007
Return made up to 20/08/06; full list of members
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon05/05/2006
New director appointed
dot icon05/05/2006
Director resigned
dot icon14/12/2005
Return made up to 20/08/05; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/09/2004
Registered office changed on 14/09/04 from: c/o lees buckley & co 125 gloucester road london SW7 4TE
dot icon14/09/2004
Ad 06/09/04--------- £ si 6@1=6 £ ic 1/7
dot icon14/09/2004
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon13/09/2004
Director resigned
dot icon13/09/2004
New director appointed
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
New secretary appointed;new director appointed
dot icon20/08/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry-Hilsdon, Georgia
Director
22/02/2024 - Present
-
Perlman, Patricia Alexandra
Director
18/04/2006 - Present
-
Richards, Charles
Director
07/12/2006 - 31/07/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 111 ACQUISITION LIMITED

111 ACQUISITION LIMITED is an(a) Active company incorporated on 20/08/2004 with the registered office located at 22-26 King Street, King's Lynn, Norfolk PE30 1HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 111 ACQUISITION LIMITED?

toggle

111 ACQUISITION LIMITED is currently Active. It was registered on 20/08/2004 .

Where is 111 ACQUISITION LIMITED located?

toggle

111 ACQUISITION LIMITED is registered at 22-26 King Street, King's Lynn, Norfolk PE30 1HJ.

What does 111 ACQUISITION LIMITED do?

toggle

111 ACQUISITION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 111 ACQUISITION LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-20 with no updates.