1E LIMITED

Register to unlock more data on OkredoRegister

1E LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401322

Incorporation date

10/07/1997

Size

Group

Contacts

Registered address

Registered address

Midas House, 2nd Floor, Goldsworth Road, Woking GU21 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon12/01/2026
Statement of capital on 2026-01-12
dot icon24/12/2025
Replacement filing of SH01 - 31/01/25 Statement of Capital gbp 7632.519
dot icon24/12/2025
-
dot icon16/12/2025
Registered office address changed from 8 Devonshire Square Devonshire Square Wework London EC2M 4YJ England to Midas House, 2nd Floor Goldsworth Road Woking GU21 6LQ on 2025-12-16
dot icon09/09/2025
Resolutions
dot icon09/09/2025
Solvency Statement dated 04/09/25
dot icon09/09/2025
Statement by Directors
dot icon09/09/2025
Statement of capital on 2025-09-09
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon12/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/02/2025
Termination of appointment of Balvinder Kaur Sandhu as a secretary on 2025-02-28
dot icon28/02/2025
Termination of appointment of Iveta Cabajova as a director on 2025-02-28
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon13/02/2025
Appointment of Mr Rupert Melvil Clayson as a director on 2025-02-01
dot icon31/01/2025
Satisfaction of charge 034013220009 in full
dot icon31/01/2025
Satisfaction of charge 034013220008 in full
dot icon02/12/2024
Satisfaction of charge 4 in full
dot icon02/12/2024
Satisfaction of charge 3 in full
dot icon22/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon01/12/2023
Registered office address changed from 8 Devonshire Square London EC2M 4YJ England to 8 Devonshire Square Devonshire Square Wework London EC2M 4YJ on 2023-12-01
dot icon01/12/2023
Appointment of Ms Iveta Cabajova as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of William Somerville Edmondson as a director on 2023-12-01
dot icon13/11/2023
Register(s) moved to registered office address 8 Devonshire Square London EC2M 4YJ
dot icon13/11/2023
Secretary's details changed for Ms Balvinder Kaur Sandhu on 2023-11-13
dot icon07/11/2023
Registered office address changed from Cp House 97-107 Uxbridge Road London W5 5TL to 8 Devonshire Square London EC2M 4YJ on 2023-11-07
dot icon02/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon28/03/2023
Satisfaction of charge 034013220010 in full
dot icon14/10/2022
Full accounts made up to 2021-12-31
dot icon16/09/2022
Secretary's details changed for Ms Binny Sandhu on 2022-09-15
dot icon15/09/2022
Termination of appointment of William Somerville Edmondson as a secretary on 2022-09-15
dot icon15/09/2022
Secretary's details changed for Ms Bunny Sandhu on 2022-09-15
dot icon15/09/2022
Appointment of Ms Bunny Sandhu as a secretary on 2022-09-15
dot icon15/09/2022
Termination of appointment of Sumir Karayi as a director on 2022-09-15
dot icon11/08/2022
Confirmation statement made on 2022-07-10 with updates
dot icon08/03/2022
Registration of charge 034013220010, created on 2022-03-02
dot icon18/01/2022
Termination of appointment of Mark Banfield as a director on 2022-01-18
dot icon05/11/2021
Appointment of Mr Mark Banfield as a director on 2021-09-22
dot icon22/10/2021
Amended group of companies' accounts made up to 2020-12-31
dot icon14/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/10/2021
Notification of Chamber Bidco Limited as a person with significant control on 2021-08-18
dot icon07/10/2021
Cessation of Sumir Karayi as a person with significant control on 2021-08-18
dot icon07/10/2021
Cessation of Carlyle Group Inc as a person with significant control on 2021-08-18
dot icon22/09/2021
Director's details changed for Mr Sumir Karayi on 2021-09-10
dot icon22/09/2021
Appointment of Mr Mark Banfield as a director on 2021-09-22
dot icon07/09/2021
Notification of Carlyle Group Inc as a person with significant control on 2021-08-18
dot icon17/08/2021
Resolutions
dot icon17/08/2021
Memorandum and Articles of Association
dot icon04/08/2021
Registration of charge 034013220008, created on 2021-07-30
dot icon04/08/2021
Registration of charge 034013220009, created on 2021-07-30
dot icon26/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon05/07/2021
Termination of appointment of Barbara Dominique Karayi as a director on 2021-06-25
dot icon28/06/2021
Termination of appointment of Stephen Garnett as a director on 2021-06-08
dot icon07/01/2021
Satisfaction of charge 034013220007 in full
dot icon07/01/2021
Satisfaction of charge 034013220006 in full
dot icon02/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/08/2017
Termination of appointment of David John Carman as a director on 2017-08-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon19/04/2017
Registration of charge 034013220007, created on 2017-04-12
dot icon18/04/2017
Registration of charge 034013220006, created on 2017-04-12
dot icon04/01/2017
Satisfaction of charge 034013220005 in full
dot icon05/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon26/02/2016
Resolutions
dot icon24/02/2016
Resolutions
dot icon27/01/2016
Appointment of Mr William Somerville Edmondson as a secretary on 2013-11-08
dot icon25/01/2016
Director's details changed for Sumir Karayi on 2015-08-29
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon10/07/2014
Register(s) moved to registered inspection location
dot icon10/07/2014
Register inspection address has been changed
dot icon26/11/2013
Appointment of Mr William Somerville Edmondson as a director
dot icon26/11/2013
Termination of appointment of David Tiplin as a director
dot icon26/11/2013
Termination of appointment of David Tiplin as a secretary
dot icon15/10/2013
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 2013-10-15
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon15/06/2013
Registration of charge 034013220005
dot icon10/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon11/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/02/2012
Termination of appointment of Sophie Chang as a director
dot icon31/10/2011
Appointment of Sophie Claire Chang as a director
dot icon16/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon15/08/2011
Sub-division of shares on 2011-08-02
dot icon10/08/2011
Sub-division of shares on 2011-08-02
dot icon10/08/2011
Memorandum and Articles of Association
dot icon10/08/2011
Resolutions
dot icon05/08/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon18/07/2011
Appointment of Stephen Garnett as a director
dot icon18/07/2011
Resolutions
dot icon01/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon12/07/2010
Termination of appointment of David Tiplin as a director
dot icon05/07/2010
Appointment of Mr David Robert Tiplin as a director
dot icon05/07/2010
Appointment of Mr David Robert Tiplin as a director
dot icon02/07/2010
Secretary's details changed for David Robert Tiplin on 2010-06-28
dot icon02/07/2010
Secretary's details changed for David Robert Tiplin on 2010-06-28
dot icon20/01/2010
Director's details changed for Sumir Karayi on 2010-01-20
dot icon20/01/2010
Director's details changed for Barbara Dominique Karayi on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr David John Carman on 2010-01-20
dot icon20/01/2010
Termination of appointment of Nicholas Milne Home as a director
dot icon25/08/2009
Miscellaneous
dot icon21/08/2009
Return made up to 10/07/09; full list of members
dot icon05/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon02/05/2009
Appointment terminated secretary david carman
dot icon02/05/2009
Secretary appointed david robert tiplin
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Director appointed nicholas alexander hepburn milne home
dot icon21/07/2008
Return made up to 10/07/08; full list of members
dot icon21/07/2008
Director's change of particulars / barbara karayi / 10/07/2008
dot icon09/07/2008
Director's change of particulars / sumir karayi / 02/07/2008
dot icon22/05/2008
Accounting reference date extended from 31/07/2007 to 31/12/2007
dot icon18/07/2007
Return made up to 10/07/07; full list of members
dot icon08/06/2007
Registered office changed on 08/06/07 from: suite 8 33 hanger lane ealing london W5 3HJ
dot icon07/06/2007
Full accounts made up to 2006-07-31
dot icon26/04/2007
Registered office changed on 26/04/07 from: farringdon place 20 farringdon road london EC1M 3AP
dot icon08/02/2007
Return made up to 10/07/06; full list of members; amend
dot icon08/02/2007
Return made up to 10/07/05; full list of members; amend
dot icon08/02/2007
Return made up to 10/07/04; full list of members; amend
dot icon08/02/2007
Return made up to 16/06/03; full list of members; amend
dot icon08/02/2007
Return made up to 22/06/02; full list of members
dot icon08/02/2007
Return made up to 24/06/01; full list of members
dot icon23/01/2007
£ ic 7857/6857 19/12/06 £ sr [email protected]=1000
dot icon07/01/2007
Resolutions
dot icon18/10/2006
Memorandum and Articles of Association
dot icon01/08/2006
Return made up to 10/07/02; full list of members; amend
dot icon01/08/2006
Return made up to 10/07/01; full list of members; amend
dot icon01/08/2006
Return made up to 10/07/00; full list of members; amend
dot icon24/07/2006
Return made up to 10/07/06; full list of members
dot icon24/07/2006
Return made up to 16/06/03; full list of members
dot icon23/05/2006
Accounts for a small company made up to 2005-07-31
dot icon10/04/2006
Registered office changed on 10/04/06 from: 18 bentinck street london W1U 2AR
dot icon04/08/2005
Return made up to 10/07/05; full list of members
dot icon04/08/2005
Director's particulars changed
dot icon04/08/2005
Director's particulars changed
dot icon02/02/2005
Accounts for a small company made up to 2004-07-31
dot icon02/09/2004
Particulars of mortgage/charge
dot icon10/08/2004
Return made up to 10/07/04; full list of members
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
New secretary appointed
dot icon09/01/2004
Full accounts made up to 2003-07-31
dot icon28/11/2003
New director appointed
dot icon23/07/2003
Return made up to 10/07/03; full list of members
dot icon28/06/2003
Director resigned
dot icon19/02/2003
Particulars of mortgage/charge
dot icon23/12/2002
Accounts for a small company made up to 2002-07-31
dot icon15/11/2002
New director appointed
dot icon20/08/2002
Ad 02/07/02--------- £ si [email protected]
dot icon02/08/2002
Return made up to 10/07/02; full list of members
dot icon21/12/2001
Accounts for a small company made up to 2001-07-31
dot icon14/11/2001
£ ic 10018/9016 30/09/01 £ sr [email protected]=1002
dot icon14/11/2001
Declaration of shares redemption:auditor's report
dot icon13/08/2001
Declaration of shares redemption:auditor's report
dot icon13/08/2001
Declaration of shares redemption:auditor's report
dot icon10/08/2001
New secretary appointed
dot icon10/08/2001
Return made up to 10/07/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-07-31
dot icon06/12/2000
Resolutions
dot icon01/09/2000
Return made up to 10/07/00; full list of members
dot icon03/05/2000
Particulars of mortgage/charge
dot icon04/01/2000
Ad 17/11/99--------- £ si [email protected]=9660 £ ic 120/9780
dot icon04/01/2000
Ad 01/07/99--------- £ si 238@1
dot icon04/01/2000
Memorandum and Articles of Association
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon30/12/1999
Accounts for a small company made up to 1999-07-31
dot icon16/11/1999
Registered office changed on 16/11/99 from: 9 thorpe hall mansions easton rise ealing london W5 2HB
dot icon13/10/1999
Return made up to 10/07/99; no change of members
dot icon23/09/1999
Auditor's resignation
dot icon17/08/1999
Particulars of mortgage/charge
dot icon17/05/1999
Accounts for a small company made up to 1998-07-31
dot icon22/04/1999
Ad 29/03/99--------- £ si 18@1=18 £ ic 102/120
dot icon14/08/1998
Director resigned
dot icon06/08/1998
Return made up to 10/07/98; full list of members
dot icon05/03/1998
Ad 15/02/98--------- £ si 2@1=2 £ ic 100/102
dot icon03/11/1997
Ad 20/10/97--------- £ si 99@1=99 £ ic 1/100
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
Director resigned
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
New director appointed
dot icon10/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cabajova, Iveta
Director
01/12/2023 - 28/02/2025
25
Mr Sumir Karayi
Director
01/08/1997 - 15/09/2022
12
Garnett, Stephen, Dr
Director
01/01/2011 - 08/06/2021
19
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
09/07/1997 - 31/07/1997
2863
Ashcroft Cameron Nominees Limited
Nominee Director
09/07/1997 - 31/07/1997
2796

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About 1E LIMITED

1E LIMITED is an(a) Active company incorporated on 10/07/1997 with the registered office located at Midas House, 2nd Floor, Goldsworth Road, Woking GU21 6LQ. 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 1E LIMITED?

toggle

1E LIMITED is currently Active. It was registered on 10/07/1997 .

Where is 1E LIMITED located?

toggle

1E LIMITED is registered at Midas House, 2nd Floor, Goldsworth Road, Woking GU21 6LQ.

What does 1E LIMITED do?

toggle

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

What is the latest filing for 1E LIMITED?

toggle

The latest filing was on 12/01/2026: Statement of capital on 2026-01-12.