Warning: file_put_contents(c/62c25826d3adbda10f5aae8884fc7ae6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
1809.io Limited, N16 9PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1809.IO LIMITED

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

This company is commonly known as 1809.io Limited. The company was founded 4 years ago and was given the registration number 12312146. The firm's registered office is in LONDON. You can find them at Flat 7 Tariro House, 40-41 Newington Green, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:1809.IO LIMITED
Company Number:12312146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Flat 7 Tariro House, 40-41 Newington Green, London, England, N16 9PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wendover Close, Harpenden, England, AL5 5SH

Director13 November 2019Active
19, Brooklyn Road, Bromley, England, BR2 9SD

Director13 November 2019Active
3, Home Farm, Hawstead Lane, Orpington, England, BR6 7GJ

Director13 November 2019Active

People with Significant Control

Mr Oliver Hans Werner Klander
Notified on:13 November 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:19, Brooklyn Road, Bromley, England, BR2 9SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Richard James Metcalf
Notified on:13 November 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:3, Home Farm, Orpington, England, BR6 7GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Humphry
Notified on:13 November 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:2, Wendover Close, Harpenden, England, AL5 5SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-12Dissolution

Dissolution application strike off company.

Download
2023-09-08Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-02-25Address

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

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-11-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.