This company is commonly known as Eighteen And One Limited. The company was founded 6 years ago and was given the registration number 11307617. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, Surrey. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | EIGHTEEN AND ONE LIMITED |
---|---|---|
Company Number | : | 11307617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2018 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom, GU1 1UN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN | Director | 08 January 2019 | Active |
Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN | Director | 12 April 2018 | Active |
Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN | Director | 12 April 2018 | Active |
Basepoint Business Centre, 1 Winnall Valley Rd, Winchester, United Kingdom, SO23 0LD | Director | 12 April 2018 | Active |
Basepoint Business Centre, 1 Winnall Valley Rd, Winchester, United Kingdom, SO23 0LD | Director | 12 April 2018 | Active |
Mr Mitchell Overton | ||
Notified on | : | 10 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | Third Floor, One London Square, Guildford, United Kingdom, GU1 1UN |
Nature of control | : |
|
Mr Patrick Hannagan | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, One London Square, Guildford, United Kingdom, GU1 1UN |
Nature of control | : |
|
Patrick Hannagan | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Basepoint Business Centre, 1 Winnall Valley Rd, Winchester, United Kingdom, SO23 0LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.