111 INVEST LIMITED

Register to unlock more data on OkredoRegister

111 INVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09613251

Incorporation date

29/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2015)
dot icon12/02/2026
Order of court to wind up
dot icon02/02/2026
Notice of a court order ending Administration
dot icon19/09/2025
Administrator's progress report
dot icon25/03/2025
Administrator's progress report
dot icon07/02/2025
Notice of extension of period of Administration
dot icon26/09/2024
Administrator's progress report
dot icon23/03/2024
Administrator's progress report
dot icon08/01/2024
Notice of extension of period of Administration
dot icon26/09/2023
Administrator's progress report
dot icon25/03/2023
Administrator's progress report
dot icon22/12/2022
Notice of extension of period of Administration
dot icon27/09/2022
Administrator's progress report
dot icon24/03/2022
Administrator's progress report
dot icon18/01/2022
Notice of extension of period of Administration
dot icon22/09/2021
Administrator's progress report
dot icon25/08/2021
Director's details changed for Mr Samuel Thomas Edlin on 2021-05-01
dot icon25/08/2021
Change of details for Mrs Gemma Hannah Faye Edlin as a person with significant control on 2021-05-01
dot icon15/05/2021
Notice of deemed approval of proposals
dot icon27/04/2021
Statement of administrator's proposal
dot icon09/03/2021
Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD England to 1st Floor, 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2021-03-09
dot icon09/03/2021
Appointment of an administrator
dot icon24/08/2020
Change of details for Mrs Gemma Hannah Faye Edlin as a person with significant control on 2020-08-24
dot icon24/08/2020
Termination of appointment of Mark Christopher Lee Blackhall as a director on 2020-08-24
dot icon24/08/2020
Appointment of Mr Samuel Thomas Edlin as a director on 2020-08-24
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/12/2019
Termination of appointment of Samuel Thomas Edlin as a director on 2019-12-10
dot icon11/12/2019
Appointment of Mr Mark Christopher Lee Blackhall as a director on 2019-12-10
dot icon09/12/2019
Cessation of Samuel Thomas Edlin as a person with significant control on 2019-09-27
dot icon09/12/2019
Notification of Gemma Hannah Faye Edlin as a person with significant control on 2019-09-27
dot icon05/11/2019
Termination of appointment of Michael Charles Harris as a director on 2019-11-01
dot icon30/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/10/2018
Director's details changed for Mr Samuel Thomas Edlin on 2018-09-28
dot icon02/10/2018
Change of details for Mr Samuel Thomas Edlin as a person with significant control on 2018-09-28
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon18/05/2018
Part of the property or undertaking has been released from charge 096132510001
dot icon17/05/2018
Part of the property or undertaking has been released from charge 096132510001
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/11/2017
Registration of charge 096132510001, created on 2017-11-09
dot icon12/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon24/03/2017
Appointment of Mr Michael Charles Harris as a director on 2016-11-01
dot icon27/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/09/2016
Director's details changed for Mr Samuel Thomas Edlin on 2016-09-29
dot icon03/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon28/09/2015
Registered office address changed from 104 Leighton Avenue Leigh-on-Sea Essex SS9 1QA United Kingdom to Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD on 2015-09-28
dot icon25/09/2015
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon29/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
29/05/2021
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
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
Harris, Michael Charles
Director
01/11/2016 - 01/11/2019
2
Blackhall, Mark Christopher Lee
Director
10/12/2019 - 24/08/2020
42
Edlin, Samuel Thomas
Director
29/05/2015 - 10/12/2019
42
Edlin, Samuel Thomas
Director
24/08/2020 - Present
42
Whiting-Clarke, Susan
Secretary
29/05/2015 - 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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 111 INVEST LIMITED

111 INVEST LIMITED is an(a) Liquidation company incorporated on 29/05/2015 with the registered office located at 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. 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 111 INVEST LIMITED?

toggle

111 INVEST LIMITED is currently Liquidation. It was registered on 29/05/2015 .

Where is 111 INVEST LIMITED located?

toggle

111 INVEST LIMITED is registered at 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does 111 INVEST LIMITED do?

toggle

111 INVEST LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 111 INVEST LIMITED?

toggle

The latest filing was on 12/02/2026: Order of court to wind up.