UKBizDB.co.uk

EIGHTEEN AND ONE LIMITED

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN

Director08 January 2019Active
Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN

Director12 April 2018Active
Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN

Director12 April 2018Active
Basepoint Business Centre, 1 Winnall Valley Rd, Winchester, United Kingdom, SO23 0LD

Director12 April 2018Active
Basepoint Business Centre, 1 Winnall Valley Rd, Winchester, United Kingdom, SO23 0LD

Director12 April 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Capital

Capital return purchase own shares treasury capital date.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-06-17Address

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

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-15Address

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

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.