This company is commonly known as 1e Limited. The company was founded 26 years ago and was given the registration number 03401322. The firm's registered office is in LONDON. You can find them at Cp House, 97-107 Uxbridge Road, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | 1E LIMITED |
---|---|---|
Company Number | : | 03401322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cp House, 97-107 Uxbridge Road, London, W5 5TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Devonshire Square, London, England, EC2M 4YJ | Secretary | 15 September 2022 | Active |
8 Devonshire Square, Devonshire Square, Wework, London, England, EC2M 4YJ | Director | 22 September 2021 | Active |
8 Devonshire Square, Devonshire Square, Wework, London, England, EC2M 4YJ | Director | 01 December 2023 | Active |
37 Saint Marks Crescent, Maidenhead, SL6 5DD | Secretary | 01 August 1997 | Active |
47 Corringham Road, London, NW11 7BS | Secretary | 19 April 2004 | Active |
Cp House, 97-107 Uxbridge Road, London, W5 5TL | Secretary | 08 November 2013 | Active |
9 Thorpe Hall, Eaton Rise, London, W5 2HB | Secretary | 01 August 2001 | Active |
Cp House, 97-107 Uxbridge Road, London, England, W5 5TL | Secretary | 07 April 2009 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 10 July 1997 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 10 July 1997 | Active |
Cp House, 97-107 Uxbridge Road, London, W5 5TL | Director | 22 September 2021 | Active |
Cp House, 97-107 Uxbridge Road, London, England, W5 5TL | Director | 26 October 2002 | Active |
Farringdon Place, 20 Farringdon Road, London, EC1M 3AP | Director | 05 October 2011 | Active |
8 Devonshire Square, Devonshire Square, Wework, London, England, EC2M 4YJ | Director | 11 November 2013 | Active |
Cp House, 97-107 Uxbridge Road, London, United Kingdom, W5 5TL | Director | 01 January 2011 | Active |
Cp House, 97-107 Uxbridge Road, London, England, W5 5TL | Director | 01 November 2003 | Active |
Cp House, 97-107 Uxbridge Road, London, England, W5 5TL | Director | 01 August 1997 | Active |
78 Esmond Road, Chiswick, W4 1JF | Director | 09 October 2008 | Active |
28 Elgar Road, Reading, RG2 0BJ | Director | 01 August 1997 | Active |
Farringdon Place, 20 Farringdon Road, London, EC1M 3AP | Director | 28 June 2010 | Active |
Cp House, 97-107 Uxbridge Road, London, England, W5 5TL | Director | 28 June 2010 | Active |
89 Wellsway, Bath, BA2 4RU | Director | 01 August 1997 | Active |
Carlyle Group Inc | ||
Notified on | : | 18 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1001, 1001 Pennsylvania Avenue, Washington, United States, 20004 |
Nature of control | : |
|
Chamber Bidco Limited | ||
Notified on | : | 18 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cp House, Uxbridge Road, London, England, W5 5TL |
Nature of control | : |
|
Mr Sumir Karayi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | Cp House, 97-107 Uxbridge Road, London, W5 5TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-13 | Officers | Change person secretary company with change date. | Download |
2023-11-13 | Address | Move registers to registered office company with new address. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Accounts | Accounts with accounts type group. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Officers | Change person secretary company with change date. | Download |
2022-09-15 | Officers | Termination secretary company with name termination date. | Download |
2022-09-15 | Officers | Change person secretary company with change date. | Download |
2022-09-15 | Officers | Appoint person secretary company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Accounts | Accounts amended with accounts type group. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.