This company is commonly known as 1 Minus 1 Limited. The company was founded 20 years ago and was given the registration number 04837228. The firm's registered office is in FARNHAM. You can find them at The Creative Studio Creative Studio, Runfold House, Runfold St George, Farnham, Surrey. This company's SIC code is 62090 - Other information technology service activities.
Name | : | 1 MINUS 1 LIMITED |
---|---|---|
Company Number | : | 04837228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Creative Studio Creative Studio, Runfold House, Runfold St George, Farnham, Surrey, United Kingdom, GU10 1PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, City Road, London, England, EC1V 2NX | Director | 13 April 2023 | Active |
124, City Road, London, England, EC1V 2NX | Director | 18 July 2003 | Active |
1, Konrad Duden Gasse 44, A-1130 Vienna, Austria, | Director | 05 April 2017 | Active |
124, City Road, London, England, EC1V 2NX | Director | 01 June 2019 | Active |
Molex House, The Millennium Centre, Crosby Way, Farnham, England, GU9 7XX | Secretary | 18 July 2003 | Active |
Molex House, The Millennium Centre, Crosby Way, Farnham, GU9 7XX | Director | 15 February 2016 | Active |
94 Horizons Tower, 1 Yabsley Street, London, England, E14 9RG | Director | 06 October 2017 | Active |
88 Southwold Mansions, Widley Road, Maida Vale, W9 2LF | Director | 18 July 2003 | Active |
124, City Road, London, England, EC1V 2NX | Director | 15 March 2017 | Active |
The Creative Studio, Creative Studio, Runfold House, Runfold St George, Farnham, United Kingdom, GU10 1PL | Director | 10 February 2017 | Active |
Molex House, The Millennium Centre, Crosby Way, Farnham, GU9 7XX | Director | 28 November 2014 | Active |
Molex House, The Millennium Centre, Crosby Way, Farnham, England, GU9 7XX | Director | 10 December 2009 | Active |
Molex House, The Millennium Centre, Crosby Way, Farnham, GU9 7XX | Director | 03 November 2009 | Active |
Molex House, The Millennium Centre, Crosby Way, Farnham, England, GU9 7XX | Director | 03 February 2014 | Active |
Mr Ewald Weizenbauer | ||
Notified on | : | 03 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | Austrian |
Country of residence | : | Austria |
Address | : | 1, Konrad Duden Gasse 44, Vienna, Austria, |
Nature of control | : |
|
Mr Ewald Weizenbauer | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | Austrian |
Country of residence | : | Austria |
Address | : | 1 Konrad Duden Gasse 44, A-1130 Vienna, Austria, |
Nature of control | : |
|
Mr Jonathan Christopher Hill | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 124, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Incorporation | Memorandum articles. | Download |
2022-11-22 | Resolution | Resolution. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Officers | Change person director company with change date. | Download |
2019-07-30 | Officers | Change person director company with change date. | Download |
2019-07-25 | Capital | Capital allotment shares. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-12-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.