1310 LIMITED

Register to unlock more data on OkredoRegister

1310 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11595588

Incorporation date

29/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2018)
dot icon09/04/2026
Cessation of Simon Green as a person with significant control on 2026-04-09
dot icon09/04/2026
Cessation of Robert Belgrave as a person with significant control on 2026-04-09
dot icon09/04/2026
Cessation of Timothy John Robinson as a person with significant control on 2026-04-09
dot icon09/04/2026
Cessation of James Rossell as a person with significant control on 2026-04-09
dot icon09/04/2026
Cessation of Christine Margaret Robinson as a person with significant control on 2026-04-09
dot icon09/04/2026
Notification of a person with significant control statement
dot icon10/03/2026
Change of details for Timothy John Robinson as a person with significant control on 2026-03-09
dot icon09/03/2026
Change of details for Mr Robert Belgrave as a person with significant control on 2026-03-09
dot icon09/03/2026
Change of details for Christine Margaret Robinson as a person with significant control on 2026-03-09
dot icon09/03/2026
Change of details for James Rossell as a person with significant control on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Timothy John Robinson on 2026-03-09
dot icon09/03/2026
Director's details changed for Ms Christine Margaret Robinson on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Matthew Thomas Iggo on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Robert Belgrave on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr James Rossell on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Simon Green on 2026-03-09
dot icon09/03/2026
Registered office address changed from Second Floor, Chester House Aerospace Centre Farnborough Hampshire GU14 6TQ United Kingdom to Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2026-03-09
dot icon09/03/2026
Change of details for Simon Green as a person with significant control on 2026-03-09
dot icon09/03/2026
Termination of appointment of Robert Belgrave as a director on 2026-01-22
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/06/2025
Change of details for Simon Green as a person with significant control on 2025-06-15
dot icon15/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon15/06/2025
Change of details for Christine Margaret Robinson as a person with significant control on 2025-06-15
dot icon15/06/2025
Change of details for Robert Belgrave as a person with significant control on 2025-06-15
dot icon15/06/2025
Change of details for Timothy John Robinson as a person with significant control on 2025-06-15
dot icon15/06/2025
Change of details for James Rossell as a person with significant control on 2025-06-15
dot icon12/06/2025
Resolutions
dot icon06/06/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon05/06/2025
Resolutions
dot icon06/01/2025
Resolutions
dot icon24/12/2024
Appointment of Mr Matthew Thomas Iggo as a director on 2024-12-03
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon31/07/2024
Resolutions
dot icon07/06/2024
Resolutions
dot icon15/05/2024
Director's details changed for Mr James Rossell on 2024-05-15
dot icon05/04/2024
Registration of charge 115955880002, created on 2024-03-21
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon11/10/2023
Change of details for Mr Robert Belgrave as a person with significant control on 2023-10-11
dot icon11/10/2023
Change of details for Mr James Rossell as a person with significant control on 2023-10-11
dot icon11/10/2023
Change of details for Ms Christine Margaret Robinson as a person with significant control on 2023-10-11
dot icon11/10/2023
Change of details for Mr Timothy John Robinson as a person with significant control on 2023-10-11
dot icon11/10/2023
Director's details changed for Mr Timothy John Robinson on 2023-10-11
dot icon11/10/2023
Director's details changed for Ms Christine Margaret Robinson on 2023-10-11
dot icon11/10/2023
Change of details for Simon Green as a person with significant control on 2023-10-11
dot icon30/08/2023
Change of details for Mr Robert Belgrave as a person with significant control on 2023-07-28
dot icon30/08/2023
Change of details for Simon Green as a person with significant control on 2023-07-28
dot icon30/08/2023
Change of details for Mr James Rossell as a person with significant control on 2023-07-28
dot icon30/08/2023
Notification of Christine Margaret Robinson as a person with significant control on 2023-07-28
dot icon30/08/2023
Notification of Timothy John Robinson as a person with significant control on 2023-07-28
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon08/08/2023
Appointment of Mr Timothy John Robinson as a director on 2023-07-28
dot icon08/08/2023
Appointment of Ms Christine Margaret Robinson as a director on 2023-07-28
dot icon03/08/2023
Registration of charge 115955880001, created on 2023-07-29
dot icon23/05/2023
Registered office address changed from , Second Floor, Chester House Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6TQ, United Kingdom to Second Floor, Chester House Aerospace Centre Farnborough Hampshire GU14 6TQ on 2023-05-23
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-12-09
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-12-06
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-12-05
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon10/02/2022
Statement of capital following an allotment of shares on 2022-02-10
dot icon06/02/2022
Statement of capital following an allotment of shares on 2022-02-06
dot icon03/02/2022
Statement of capital following an allotment of shares on 2022-02-03
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon05/09/2021
Resolutions
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-08-26
dot icon26/08/2021
Director's details changed for Mr Robert Belgrave on 2021-08-26
dot icon23/08/2021
Micro company accounts made up to 2021-03-31
dot icon09/07/2021
Change of details for Mr Simon Green as a person with significant control on 2021-07-09
dot icon21/03/2021
Change of details for Mr Simon Green as a person with significant control on 2021-03-21
dot icon21/03/2021
Director's details changed for Mr Simon Green on 2021-03-21
dot icon15/02/2021
Resolutions
dot icon15/02/2021
Memorandum and Articles of Association
dot icon04/02/2021
Resolutions
dot icon04/02/2021
Sub-division of shares on 2021-01-19
dot icon02/11/2020
Confirmation statement made on 2020-09-28 with updates
dot icon28/09/2020
Change of details for Mr Robert Belgrave as a person with significant control on 2020-09-12
dot icon28/09/2020
Director's details changed for Mr Robert Belgrave on 2020-09-12
dot icon28/09/2020
Change of details for Mr James Rossell as a person with significant control on 2020-06-23
dot icon28/09/2020
Director's details changed for Mr James Rossell on 2020-06-23
dot icon17/08/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon17/08/2020
Micro company accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon16/12/2018
Registered office address changed from , 23-24 Hercules Way Farnborough, Hampshire, GU14 6UU, United Kingdom to Second Floor, Chester House Aerospace Centre Farnborough Hampshire GU14 6TQ on 2018-12-16
dot icon29/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
9.24K
-
0.00
-
-
2022
1
26.01K
-
0.00
9.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossell, James
Director
29/09/2018 - Present
11
Simon Green
Director
29/09/2018 - Present
3
Belgrave, Robert
Director
29/09/2018 - 22/01/2026
4
Robinson, Timothy John
Director
28/07/2023 - Present
6
Iggo, Matthew Thomas
Director
03/12/2024 - Present
2

Persons with Significant Control

5
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 1310 LIMITED

1310 LIMITED is an(a) Active company incorporated on 29/09/2018 with the registered office located at Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA. There are currently 5 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 1310 LIMITED?

toggle

1310 LIMITED is currently Active. It was registered on 29/09/2018 .

Where is 1310 LIMITED located?

toggle

1310 LIMITED is registered at Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA.

What does 1310 LIMITED do?

toggle

1310 LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for 1310 LIMITED?

toggle

The latest filing was on 09/04/2026: Cessation of Simon Green as a person with significant control on 2026-04-09.