1SM LTD

Register to unlock more data on OkredoRegister

1SM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05994559

Incorporation date

10/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Speedwell Mill, Old Coach Road, Tansley DE4 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2006)
dot icon25/12/2025
Final Gazette dissolved following liquidation
dot icon25/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2024
Liquidators' statement of receipts and payments to 2024-07-30
dot icon20/10/2023
Insolvency filing
dot icon12/08/2023
Resolutions
dot icon12/08/2023
Appointment of a voluntary liquidator
dot icon12/08/2023
Statement of affairs
dot icon12/08/2023
Registered office address changed from 6-9 Millbank Street Longton Stoke on Trent Staffordshire ST3 1EX to Speedwell Mill Old Coach Road Tansley DE4 5FY on 2023-08-12
dot icon30/03/2023
Micro company accounts made up to 2022-03-30
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon23/05/2020
Confirmation statement made on 2020-03-18 with updates
dot icon25/03/2020
Termination of appointment of Philippa Estelle Ridge as a director on 2020-03-14
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon26/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-30
dot icon05/06/2017
Appointment of Mrs Philippa Estelle Ridge as a director on 2017-06-05
dot icon05/06/2017
Termination of appointment of Jonathan Paul Ridge as a director on 2017-06-05
dot icon20/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon28/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-30
dot icon20/03/2014
Total exemption small company accounts made up to 2013-03-30
dot icon18/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon20/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon02/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr. Jason Paul Ridge on 2010-11-17
dot icon17/11/2010
Secretary's details changed for Mr. Jason Paul Ridge on 2010-11-17
dot icon22/09/2010
Appointment of Mr Jonathan Paul Ridge as a director
dot icon25/02/2010
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon24/02/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Neil Barber as a director
dot icon28/01/2010
Appointment of Mr Paul William Ridge as a director
dot icon28/01/2010
Termination of appointment of Neil Barber as a director
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/06/2009
Director's change of particulars / neil barber / 25/06/2009
dot icon19/03/2009
Director appointed neil david barber
dot icon19/01/2009
Appointment terminated secretary jasvinder manku
dot icon19/01/2009
Appointment terminated director stefan manku
dot icon12/01/2009
Registered office changed on 12/01/2009 from 57 stonor park road solihull west midlands B91 1EG
dot icon12/01/2009
Director appointed mr jason paul ridge
dot icon12/01/2009
Secretary appointed mr jason paul ridge
dot icon09/01/2009
Appointment terminated director sarjit manku
dot icon08/12/2008
Return made up to 10/11/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/11/2007
Return made up to 10/11/07; full list of members
dot icon10/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconNext confirmation date
17/06/2023
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
14.83K
-
0.00
30.41K
-
2022
5
9.84K
-
0.00
-
-
2022
5
9.84K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

9.84K £Descended-33.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manku, Stefan
Director
10/11/2006 - 08/01/2009
3
Ridge, Paul William
Director
25/01/2010 - Present
7
Ridge, Philippa Estelle
Director
05/06/2017 - 14/03/2020
1
Barber, Neil David
Director
13/03/2009 - 25/01/2010
5
Manku, Sarjit
Director
10/11/2006 - 08/01/2009
1

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 1SM LTD

1SM LTD is an(a) Dissolved company incorporated on 10/11/2006 with the registered office located at Speedwell Mill, Old Coach Road, Tansley DE4 5FY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 1SM LTD?

toggle

1SM LTD is currently Dissolved. It was registered on 10/11/2006 and dissolved on 25/12/2025.

Where is 1SM LTD located?

toggle

1SM LTD is registered at Speedwell Mill, Old Coach Road, Tansley DE4 5FY.

What does 1SM LTD do?

toggle

1SM LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does 1SM LTD have?

toggle

1SM LTD had 5 employees in 2022.

What is the latest filing for 1SM LTD?

toggle

The latest filing was on 25/12/2025: Final Gazette dissolved following liquidation.