1234 LIMITED

Register to unlock more data on OkredoRegister

1234 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05972684

Incorporation date

20/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 05972684 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2006)
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon13/09/2024
Registered office address changed to PO Box 4385, 05972684 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-13
dot icon13/09/2024
Address of officer Mr Nicholas John Feeney changed to 05972684 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-13
dot icon13/09/2024
Address of person with significant control Mrs Andrea Jean Mclean changed to 05972684 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-13
dot icon03/06/2024
Termination of appointment of Andrea Jean Mclean as a director on 2024-05-18
dot icon31/05/2024
Appointment of Mr Nicholas John Feeney as a director on 2024-05-18
dot icon30/05/2024
Certificate of change of name
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon14/07/2023
Registered office address changed from C/O: Squirrels Wood Reigate Road Leatherhead KT22 8QY England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-07-14
dot icon14/07/2023
Change of details for Mrs Andrea Jean Mclean as a person with significant control on 2023-07-11
dot icon14/07/2023
Director's details changed for Mrs Andrea Jean Mclean on 2023-07-11
dot icon10/07/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon01/10/2018
Change of details for Mrs Andrea Jean Mclean as a person with significant control on 2016-08-23
dot icon10/09/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Registered office address changed from Squirrels Wood Reigate Road Leatherhead Surrey KT22 8QY to C/O: Squirrels Wood Reigate Road Leatherhead KT22 8QY on 2018-04-06
dot icon27/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon05/09/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Director's details changed for Miss Andrea Jean Mclean on 2016-08-23
dot icon25/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mrs Andrea Jean Mclean on 2012-03-06
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon16/08/2010
Previous accounting period shortened from 2010-04-05 to 2010-03-31
dot icon06/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon16/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon16/11/2009
Director's details changed for Ms Andrea Jean Mclean on 2009-10-01
dot icon19/08/2009
Appointment terminated secretary littlejohn corporate services LIMITED
dot icon07/08/2009
Director's change of particulars / andrea mclean / 01/08/2009
dot icon17/06/2009
Registered office changed on 17/06/2009 from c/o littlejohn 2ND floor 1 westferry circus canary wharf london E14 4HD
dot icon13/11/2008
Resolutions
dot icon28/10/2008
Return made up to 20/10/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon29/05/2008
Secretary's change of particulars / littlejohn corporate services LIMITED / 06/05/2008
dot icon28/05/2008
Registered office changed on 28/05/2008 from, 1 park place, canary wharf, london, E14 4HJ
dot icon27/05/2008
Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008
dot icon27/05/2008
Director's change of particulars / andrea mclean / 22/02/2008
dot icon20/11/2007
Return made up to 20/10/07; full list of members
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Accounting reference date extended from 31/10/07 to 05/04/08
dot icon09/05/2007
Director's particulars changed
dot icon07/03/2007
Certificate of change of name
dot icon05/12/2006
New director appointed
dot icon05/12/2006
New secretary appointed
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Secretary resigned
dot icon20/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.65K
-
0.00
-
-
2022
1
73.84K
-
0.00
-
-
2023
1
66.01K
-
0.00
-
-
2023
1
66.01K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

66.01K £Descended-10.60 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/10/2006 - 20/10/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/10/2006 - 20/10/2006
43699
LITTLEJOHN CORPORATE SERVICES LIMITED
Corporate Secretary
20/10/2006 - 01/08/2009
46
Mrs Andrea Jean Mclean
Director
20/10/2006 - 18/05/2024
4
Feeney, Nicholas John
Director
18/05/2024 - Present
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1234 LIMITED

1234 LIMITED is an(a) Active company incorporated on 20/10/2006 with the registered office located at 4385, 05972684 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 1234 LIMITED?

toggle

1234 LIMITED is currently Active. It was registered on 20/10/2006 .

Where is 1234 LIMITED located?

toggle

1234 LIMITED is registered at 4385, 05972684 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 1234 LIMITED do?

toggle

1234 LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does 1234 LIMITED have?

toggle

1234 LIMITED had 1 employees in 2023.

What is the latest filing for 1234 LIMITED?

toggle

The latest filing was on 12/11/2024: Compulsory strike-off action has been suspended.