UKBizDB.co.uk

1ZERO DIGITAL LIMITED

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

This company is commonly known as 1zero Digital Limited. The company was founded 8 years ago and was given the registration number 09841480. The firm's registered office is in CHELTENHAM. You can find them at Carrick House, Lypiatt Road, Cheltenham, Gloucestershire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:1ZERO DIGITAL LIMITED
Company Number:09841480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, England, GL50 2QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ

Director13 April 2016Active
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ

Director13 April 2016Active
First Floor, St James' House, St. James' Square, Cheltenham, England, GL50 3PR

Director26 October 2015Active
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ

Director13 April 2016Active
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ

Director13 April 2016Active
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ

Director13 April 2016Active

People with Significant Control

Mr Chris Howard
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ
Nature of control:
  • Significant influence or control
Mr Darren Sean James
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ
Nature of control:
  • Significant influence or control
Mr Guy Daniel Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ
Nature of control:
  • Significant influence or control
Mr Adrian Richard Gill
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-09Dissolution

Dissolution application strike off company.

Download
2021-06-02Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-09Capital

Capital name of class of shares.

Download
2017-04-08Gazette

Gazette filings brought up to date.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-04-05Resolution

Resolution.

Download
2017-03-28Gazette

Gazette notice compulsory.

Download
2016-05-27Capital

Capital alter shares subdivision.

Download
2016-05-26Capital

Capital allotment shares.

Download
2016-05-24Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.