UKBizDB.co.uk

1310 LIMITED

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

This company is commonly known as 1310 Limited. The company was founded 5 years ago and was given the registration number 11595588. The firm's registered office is in FARNBOROUGH. You can find them at Second Floor, Chester House, Farnborough Aerospace Centre, Farnborough, Hampshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:1310 LIMITED
Company Number:11595588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Second Floor, Chester House, Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom, GU14 6TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second, Floor, Chester House, Aerospace Centre, Farnborough, United Kingdom, GU14 6TQ

Director29 September 2018Active
Second, Floor, Chester House, Aerospace Centre, Farnborough, United Kingdom, GU14 6TQ

Director29 September 2018Active
Second, Floor, Chester House, Aerospace Centre, Farnborough, United Kingdom, GU14 6TQ

Director28 July 2023Active
Second, Floor, Chester House, Aerospace Centre, Farnborough, United Kingdom, GU14 6TQ

Director28 July 2023Active
Second, Floor, Chester House, Aerospace Centre, Farnborough, United Kingdom, GU14 6TQ

Director29 September 2018Active

People with Significant Control

Christine Margaret Robinson
Notified on:28 July 2023
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Second, Floor, Chester House, Farnborough, United Kingdom, GU14 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Timothy John Robinson
Notified on:28 July 2023
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Second, Floor, Chester House, Farnborough, United Kingdom, GU14 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Simon Green
Notified on:29 September 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Second, Floor, Chester House, Farnborough, United Kingdom, GU14 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
James Rossell
Notified on:29 September 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Second, Floor, Chester House, Farnborough, United Kingdom, GU14 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Robert Belgrave
Notified on:29 September 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Second, Floor, Chester House, Farnborough, United Kingdom, GU14 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Address

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

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Capital

Capital allotment shares.

Download
2022-12-06Capital

Capital allotment shares.

Download
2022-12-06Resolution

Resolution.

Download
2022-12-05Capital

Capital allotment shares.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.