UKBizDB.co.uk

ROUTE 1 INTERNATIONAL LIMITED

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

This company is commonly known as Route 1 International Limited. The company was founded 8 years ago and was given the registration number 09715726. The firm's registered office is in EXETER. You can find them at Ashford House Grenadier Road, Exeter Business Park, Exeter, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ROUTE 1 INTERNATIONAL LIMITED
Company Number:09715726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ashford House Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashford House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

Director06 January 2016Active
Harry Walker Accountancy, 65 West Street, Tavistock, United Kingdom, PL19 8AJ

Director22 March 2018Active
Ashford House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

Director06 January 2016Active
Tankerton Works, 12 Argyle Walk, London, United Kingdom, WC1H 8HA

Corporate Director05 July 2018Active
Campus London, 5 Bonhill Street, Shoreditch, London, EC2A 4BX

Director03 August 2015Active
Ashford House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

Director05 July 2018Active
Ashford House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

Director06 January 2016Active
Suite 503, 377 Kent Street, Sydney, Australia,

Director04 October 2016Active
Flat 31 Baltic Court, Timber Pond Road, London, United Kingdom, SE16 6AU

Director03 August 2015Active

People with Significant Control

Mr Henry William Alexander Allan
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:20, Ropemaker Street, London, England, EC2Y 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Martin Cole
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Harry Walker Accountancy, 65 West Street, Tavistock, United Kingdom, PL19 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Paul Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Campus London, 5 Bonhill Street, London, United Kingdom, EC2A 4BX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-06Dissolution

Dissolution application strike off company.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Capital

Capital allotment shares.

Download
2019-04-24Resolution

Resolution.

Download
2019-04-23Capital

Capital allotment shares.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Capital

Capital allotment shares.

Download
2018-10-16Resolution

Resolution.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Resolution

Resolution.

Download
2018-07-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.