Company Name1 Minus 1 Limited
Company StatusActive
Company Number04837228
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Christopher Hill
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Yau-Ching Huang
Date of BirthMarch 1979 (Born 45 years ago)
NationalityTaiwanese
StatusCurrent
Appointed15 March 2017(13 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleInternational Development Director (Asia)
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Ewald Weizenbauer
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustrian
StatusCurrent
Appointed05 April 2017(13 years, 8 months after company formation)
Appointment Duration7 years
RoleExecutive Chairman
Country of ResidenceAustria
Correspondence Address1 Konrad Duden Gasse 44
A-1130 Vienna
Austria
Director NameMiss Yongqiu Yuan
Date of BirthDecember 1991 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed01 June 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RolePR Director
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameAshton Brindley Winston Hawthorne
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleDesigner Wed Developer Busines
Correspondence Address88 Southwold Mansions
Widley Road
Maida Vale
W9 2LF
Secretary NameHanna Bryna Hill
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMolex House The Millennium Centre
Crosby Way
Farnham
Surrey
GU9 7XX
Director NameMr Andrew Simon Pike
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMolex House The Millennium Centre
Crosby Way
Farnham
Surrey
GU9 7XX
Director NameMr Andrew Simon Pike
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMolex House The Millennium Centre
Crosby Way
Farnham
Surrey
GU9 7XX
Director NameMiss Sarah Louise Thorne
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 February 2017)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressMolex House The Millennium Centre
Crosby Way
Farnham
Surrey
GU9 7XX
Director NameMr Darragh O'Hagan
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2014(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2018)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressMolex House The Millennium Centre
Crosby Way
Farnham
Surrey
GU9 7XX
Director NameMr George Phillip Good
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(12 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolex House The Millennium Centre
Crosby Way
Farnham
Surrey
GU9 7XX
Director NameMs Zonglin Li
Date of BirthApril 1992 (Born 32 years ago)
NationalityChinese
StatusResigned
Appointed10 February 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2020)
RoleInnovation Director
Country of ResidenceEngland
Correspondence AddressThe Creative Studio Creative Studio, Runfold House
Runfold St George
Farnham
Surrey
GU10 1PL
Director NameMr Jiang Guo
Date of BirthNovember 1989 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed06 October 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2019)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Horizons Tower 1 Yabsley Street
London
E14 9RG

Contact

Website1minus1.com

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

40 at £1Mr Jonathan Christopher Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£241,363
Cash£166,663
Current Liabilities£196,628

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

12 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
12 August 2020Termination of appointment of Zonglin Li as a director on 12 August 2020 (1 page)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
31 July 2019Confirmation statement made on 18 July 2019 with updates (6 pages)
30 July 2019Director's details changed for Mr Jonathan Christopher Hill on 30 July 2019 (2 pages)
30 July 2019Director's details changed for Mr Yau-Ching Huang on 30 July 2019 (2 pages)
25 July 2019Statement of capital following an allotment of shares on 11 July 2019
  • GBP 98.43
(4 pages)
3 June 2019Appointment of Miss Yongqiu Yuan as a director on 1 June 2019 (2 pages)
24 January 2019Termination of appointment of Jiang Guo as a director on 23 January 2019 (1 page)
9 December 2018Amended total exemption full accounts made up to 31 July 2017 (6 pages)
4 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
20 November 2018Registered office address changed from The Dairy Studio Runfold St. George Badshot Lea Farnham Surrey GU10 1PL England to The Creative Studio Creative Studio, Runfold House Runfold St George Farnham Surrey GU10 1PL on 20 November 2018 (1 page)
31 October 2018Registered office address changed from Molex House the Millennium Centre Crosby Way Farnham Surrey GU9 7XX to The Dairy Studio Runfold St. George Badshot Lea Farnham Surrey GU10 1PL on 31 October 2018 (1 page)
20 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
19 July 2018Termination of appointment of Darragh O'hagan as a director on 10 July 2018 (1 page)
15 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
23 February 2018Change of details for Mr Jonathan Christopher Hill as a person with significant control on 23 August 2017 (2 pages)
23 February 2018Notification of Ewald Weizenbauer as a person with significant control on 23 August 2017 (2 pages)
23 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 93.32
(4 pages)
23 February 2018Statement of capital following an allotment of shares on 23 August 2017
  • GBP 88.88
(4 pages)
25 October 2017Termination of appointment of Hanna Bryna Hill as a secretary on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Hanna Bryna Hill as a secretary on 12 October 2017 (1 page)
9 October 2017Appointment of Mr Jiang Guo as a director on 6 October 2017 (2 pages)
9 October 2017Appointment of Mr Jiang Guo as a director on 6 October 2017 (2 pages)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 April 2017Appointment of Mr Ewald Weizenbauer as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Ewald Weizenbauer as a director on 5 April 2017 (2 pages)
17 March 2017Director's details changed for Mr Yau-Ching Huang on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Yau-Ching Huang on 17 March 2017 (2 pages)
16 March 2017Appointment of Mr Yau-Ching Huang as a director on 15 March 2017 (2 pages)
16 March 2017Appointment of Mr Yau-Ching Huang as a director on 15 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Jonathan Christopher Hill on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Jonathan Christopher Hill on 14 March 2017 (2 pages)
13 February 2017Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages)
10 February 2017Appointment of Ms Zonglin Li as a director on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Sarah Louise Thorne as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Sarah Louise Thorne as a director on 10 February 2017 (1 page)
10 February 2017Appointment of Ms Zonglin Li as a director on 10 February 2017 (2 pages)
4 November 2016Termination of appointment of George Phillip Good as a director on 4 October 2016 (1 page)
4 November 2016Termination of appointment of George Phillip Good as a director on 4 October 2016 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 February 2016Appointment of Mr George Phillip Good as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mr George Phillip Good as a director on 15 February 2016 (2 pages)
30 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 40
(4 pages)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 40
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2015Termination of appointment of Andrew Simon Pike as a director on 5 April 2015 (1 page)
7 April 2015Termination of appointment of Andrew Simon Pike as a director on 5 April 2015 (1 page)
7 April 2015Termination of appointment of Andrew Simon Pike as a director on 5 April 2015 (1 page)
11 February 2015Appointment of Mr Andrew Simon Pike as a director on 3 November 2009 (2 pages)
11 February 2015Appointment of Mr Andrew Simon Pike as a director on 3 November 2009 (2 pages)
11 February 2015Termination of appointment of Andrew Simon Pike as a director on 11 February 2015 (1 page)
11 February 2015Appointment of Mr Andrew Simon Pike as a director on 3 November 2009 (2 pages)
11 February 2015Termination of appointment of Andrew Simon Pike as a director on 11 February 2015 (1 page)
7 January 2015Appointment of Mr Darragh O'hagan as a director on 28 November 2014 (2 pages)
7 January 2015Appointment of Mr Darragh O'hagan as a director on 28 November 2014 (2 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 40
(4 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 40
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 February 2014Appointment of Miss Sarah Louise Thorne as a director (2 pages)
3 February 2014Appointment of Miss Sarah Louise Thorne as a director (2 pages)
27 January 2014Registered office address changed from Sequel House the Hart Farnham Surrey GU9 7HW United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Sequel House the Hart Farnham Surrey GU9 7HW United Kingdom on 27 January 2014 (1 page)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
14 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 December 2010Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 21 December 2010 (1 page)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 February 2010Director's details changed for Mr Jonathan Christopher Hill on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Jonathan Christopher Hill on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Hanna Bryna Hill on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for Hanna Bryna Hill on 17 February 2010 (1 page)
6 January 2010Appointment of Mr Andrew Simon Pike as a director (2 pages)
6 January 2010Appointment of Mr Andrew Simon Pike as a director (2 pages)
3 January 2010Resolutions
  • RES13 ‐ Info 17/12/2009
(2 pages)
3 January 2010Resolutions
  • RES13 ‐ Info 17/12/2009
(2 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from 11 mount pleasant farnham surrey GU9 7AA (1 page)
22 June 2009Registered office changed on 22/06/2009 from 11 mount pleasant farnham surrey GU9 7AA (1 page)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 February 2009Return made up to 18/07/08; full list of members (3 pages)
16 February 2009Return made up to 18/07/08; full list of members (3 pages)
16 February 2009Return made up to 18/07/07; full list of members (3 pages)
16 February 2009Return made up to 18/07/07; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 December 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 November 2005Return made up to 18/07/05; change of members (6 pages)
16 November 2005Return made up to 18/07/05; change of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 August 2004Return made up to 18/07/04; full list of members (6 pages)
3 August 2004Return made up to 18/07/04; full list of members (6 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 July 2003Incorporation (16 pages)
18 July 2003Incorporation (16 pages)