UKBizDB.co.uk

01T GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 01t Group Holdings Limited. The company was founded 5 years ago and was given the registration number 11503415. The firm's registered office is in PORTSMOUTH. You can find them at Lakeside North Harbour, Western Road, Portsmouth, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:01T GROUP HOLDINGS LIMITED
Company Number:11503415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Lakeside North Harbour, Western Road, Portsmouth, Hampshire, England, PO6 3FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director15 November 2023Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director15 November 2023Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director21 October 2020Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director21 October 2020Active
Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3FP

Director18 March 2020Active
37, Commercial Road, Poole, England, BH14 0HU

Director07 August 2018Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director21 October 2020Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director21 October 2020Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director21 October 2020Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director18 March 2020Active

People with Significant Control

4net Holdings Ltd
Notified on:15 November 2023
Status:Active
Country of residence:England
Address:3, Scholar Green Road, Manchester, England, M32 0TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander John Edward Lower
Notified on:21 October 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:3, Scholar Green Road, Manchester, England, M32 0TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tobias Christopher Hooton
Notified on:07 August 2018
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Incorporation

Memorandum articles.

Download
2023-11-28Capital

Capital alter shares subdivision.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-28Capital

Capital name of class of shares.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Accounts

Change account reference date company current extended.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-09-26Incorporation

Memorandum articles.

Download
2023-09-26Resolution

Resolution.

Download
2023-09-20Capital

Capital allotment shares.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.