UKBizDB.co.uk

ELEVEN TWENTY TWO LIMITED

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

This company is commonly known as Eleven Twenty Two Limited. The company was founded 15 years ago and was given the registration number 06888702. The firm's registered office is in BASINGSTOKE. You can find them at Springpark House, Basing View, Basingstoke, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ELEVEN TWENTY TWO LIMITED
Company Number:06888702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Springpark House, Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director27 April 2009Active
Flat 3, 26 Henrietta Street, Bath, Uk, BA2 6LP

Secretary27 April 2009Active
Flat 3, 26 Henrietta Street, Bath, Uk, BA2 6LP

Director27 April 2009Active
18 Weybridge House, 48 Queens Road, Weybridge, England, KT13 0GJ

Director17 November 2017Active

People with Significant Control

Mr Benjamin Andrew Koyack
Notified on:08 March 2024
Status:Active
Date of birth:April 1993
Nationality:American
Country of residence:United Kingdom
Address:20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Carlos Estanislao Goya
Notified on:17 November 2017
Status:Active
Date of birth:June 1988
Nationality:Argentine
Country of residence:England
Address:18 Weybridge House, 48 Queens Road, Weybridge, England, KT13 0GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Henrietta Elizabeth Koyack
Notified on:06 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Capital

Capital name of class of shares.

Download
2024-05-01Capital

Capital alter shares subdivision.

Download
2024-04-29Persons with significant control

Notification of a person with significant control.

Download
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-04-29Persons with significant control

Change to a person with significant control.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Address

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

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Change of name

Certificate change of name company.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-10-11Address

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

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.