UKBizDB.co.uk

UNDEFEATED NUMBER 1 LIMITED

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

This company is commonly known as Undefeated Number 1 Limited. The company was founded 7 years ago and was given the registration number 10595300. The firm's registered office is in SALISBURY. You can find them at Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNDEFEATED NUMBER 1 LIMITED
Company Number:10595300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom, SP1 1DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Park House, 200 Drake Street, Rochdale, United Kingdom, OL16 1PJ

Director02 February 2024Active
Park House, Park House, 200 Drake Street, Rochdale, United Kingdom, OL16 1PJ

Director14 December 2020Active
C/O Broadsword Estates Ltd, 141 Acre Lane, Clapham, London, England, SW2 5UA

Director01 February 2017Active

People with Significant Control

Mrs Emma Kayne
Notified on:02 February 2024
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Park House, Park House, Rochdale, United Kingdom, OL16 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Carl Philip Brown
Notified on:14 December 2020
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Park House, Park House, Rochdale, United Kingdom, OL16 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Arthur Gibson
Notified on:31 December 2019
Status:Active
Date of birth:March 1970
Nationality:English
Country of residence:United Kingdom
Address:Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, United Kingdom, SP1 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fraser James Cameron
Notified on:01 February 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:C/O Broadsword Estates Ltd, 141 Acre Lane, London, England, SW2 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-05Address

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

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Capital

Capital allotment shares.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2021-01-12Resolution

Resolution.

Download
2020-12-24Resolution

Resolution.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.