EMPL 1 LTD

Register to unlock more data on OkredoRegister

EMPL 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12080584

Incorporation date

02/07/2019

Size

Micro Entity

Contacts

Registered address

Registered address

31 Rillwood Court, Northampton NN3 8JACopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2019)
dot icon14/04/2026
Address of person with significant control Mrs Monika Singh changed to 12080584 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-14
dot icon09/04/2026
Director's details changed for Ms Monika Singh on 2025-01-01
dot icon09/04/2026
Secretary's details changed for Ms Monika Singh on 2025-01-01
dot icon14/01/2026
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 31 Rillwood Court Northampton NN3 8JA on 2026-01-14
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon24/10/2025
Previous accounting period shortened from 2025-11-30 to 2025-09-30
dot icon20/10/2025
Micro company accounts made up to 2024-11-30
dot icon20/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon08/06/2023
Change of details for Ms Monika Singh as a person with significant control on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon09/01/2023
Registered office address changed from , 2, Ganjam Nilaya Windmill Road, Sunbury-on-Thames, Surrey, TW16 7HX, England to 7 Bell Yard London WC2A 2JR on 2023-01-09
dot icon14/12/2022
Cessation of Panduranga Girish Belur as a person with significant control on 2022-12-08
dot icon14/12/2022
Notification of Monika Singh as a person with significant control on 2022-12-08
dot icon13/12/2022
Total exemption full accounts made up to 2022-11-30
dot icon13/12/2022
Appointment of Ms Monika Singh as a secretary on 2022-12-01
dot icon13/12/2022
Appointment of Ms Monika Singh as a director on 2022-12-01
dot icon13/12/2022
Termination of appointment of Panduranga Girish Belur as a director on 2022-12-03
dot icon01/12/2022
Previous accounting period shortened from 2023-04-06 to 2022-11-30
dot icon10/05/2022
Registered office address changed from , 20-22 Wenlock Road Hackney, London, N1 7GU, England to 7 Bell Yard London WC2A 2JR on 2022-05-10
dot icon05/05/2022
Registered office address changed from , 16 Beaufort Court Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-05-05
dot icon30/08/2019
Registered office address changed from , 12 Coverley Close, London, E1 5HY, England to 7 Bell Yard London WC2A 2JR on 2019-08-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-63.71 % *

* during past year

Cash in Bank

£1,594.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.14K
-
0.00
4.39K
-
2022
0
4.68K
-
0.00
1.59K
-
2022
0
4.68K
-
0.00
1.59K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.68K £Ascended12.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.59K £Descended-63.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EMPL 1 LTD

EMPL 1 LTD is an(a) Active company incorporated on 02/07/2019 with the registered office located at 31 Rillwood Court, Northampton NN3 8JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EMPL 1 LTD?

toggle

EMPL 1 LTD is currently Active. It was registered on 02/07/2019 .

Where is EMPL 1 LTD located?

toggle

EMPL 1 LTD is registered at 31 Rillwood Court, Northampton NN3 8JA.

What does EMPL 1 LTD do?

toggle

EMPL 1 LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EMPL 1 LTD?

toggle

The latest filing was on 14/04/2026: Address of person with significant control Mrs Monika Singh changed to 12080584 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-14.