UKBizDB.co.uk

1 MINUS 1 LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director13 April 2023Active
124, City Road, London, England, EC1V 2NX

Director18 July 2003Active
1, Konrad Duden Gasse 44, A-1130 Vienna, Austria,

Director05 April 2017Active
124, City Road, London, England, EC1V 2NX

Director01 June 2019Active
Molex House, The Millennium Centre, Crosby Way, Farnham, England, GU9 7XX

Secretary18 July 2003Active
Molex House, The Millennium Centre, Crosby Way, Farnham, GU9 7XX

Director15 February 2016Active
94 Horizons Tower, 1 Yabsley Street, London, England, E14 9RG

Director06 October 2017Active
88 Southwold Mansions, Widley Road, Maida Vale, W9 2LF

Director18 July 2003Active
124, City Road, London, England, EC1V 2NX

Director15 March 2017Active
The Creative Studio, Creative Studio, Runfold House, Runfold St George, Farnham, United Kingdom, GU10 1PL

Director10 February 2017Active
Molex House, The Millennium Centre, Crosby Way, Farnham, GU9 7XX

Director28 November 2014Active
Molex House, The Millennium Centre, Crosby Way, Farnham, England, GU9 7XX

Director10 December 2009Active
Molex House, The Millennium Centre, Crosby Way, Farnham, GU9 7XX

Director03 November 2009Active
Molex House, The Millennium Centre, Crosby Way, Farnham, England, GU9 7XX

Director03 February 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Incorporation

Memorandum articles.

Download
2022-11-22Resolution

Resolution.

Download
2022-08-01Address

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

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-25Capital

Capital allotment shares.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-12-09Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.