UKBizDB.co.uk

11:11 GROUP LIMITED

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

This company is commonly known as 11:11 Group Limited. The company was founded 4 years ago and was given the registration number 12704892. The firm's registered office is in SALFORD. You can find them at 28 Kansas Avenue, , Salford, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:11:11 GROUP LIMITED
Company Number:12704892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:28 Kansas Avenue, Salford, Lancashire, United Kingdom, M50 2GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fft, Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director29 June 2020Active
28, Kansas Avenue, Salford, United Kingdom, M50 2GL

Director01 March 2023Active
C/O Redstone Accountancy, 28 Kansas Avenue, Salford, United Kingdom, M50 2GL

Director29 June 2020Active
Fft, Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director08 March 2023Active

People with Significant Control

Ms Paula Jayne Thomas
Notified on:08 March 2023
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Fft, Reedham House, Manchester, England, M3 2PJ
Nature of control:
  • Right to appoint and remove directors
Mr Mark Gerard Mann
Notified on:08 March 2023
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Fft, Reedham House, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gb Investment Management Ltd
Notified on:01 March 2023
Status:Active
Country of residence:England
Address:28, Kansas Avenue, Salford, England, M50 2GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mm Investment Activities Ltd
Notified on:29 June 2020
Status:Active
Country of residence:United Kingdom
Address:98, Park Road, Prestwich, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Mann
Notified on:29 June 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Redstone Accountancy, 28 Kansas Avenue, Salford, United Kingdom, M50 2GL
Nature of control:
  • Significant influence or control
Gb Investment Management Limited
Notified on:29 June 2020
Status:Active
Country of residence:United Kingdom
Address:75, Perth Street, Oldham, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Barlow
Notified on:29 June 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Redstone Accountancy, 28 Kansas Avenue, Salford, United Kingdom, M50 2GL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2024-01-26Accounts

Change account reference date company previous extended.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Capital

Capital allotment shares.

Download
2023-07-12Address

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

Download
2023-07-12Change of name

Certificate change of name company.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-05-31Address

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

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.