London
EC1V 2NX
Director Name | Mr Yau-Ching Huang |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 15 March 2017(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | International Development Director (Asia) |
Country of Residence | England |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Mr Ewald Weizenbauer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 05 April 2017(13 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Executive Chairman |
Country of Residence | Austria |
Correspondence Address | 1 Konrad Duden Gasse 44 A-1130 Vienna Austria |
Director Name | Miss Yongqiu Yuan |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 June 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | PR Director |
Country of Residence | England |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Ashton Brindley Winston Hawthorne |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Designer Wed Developer Busines |
Correspondence Address | 88 Southwold Mansions Widley Road Maida Vale W9 2LF |
Secretary Name | Hanna Bryna Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Molex House The Millennium Centre Crosby Way Farnham Surrey GU9 7XX |
Director Name | Mr Andrew Simon Pike |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 February 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Molex House The Millennium Centre Crosby Way Farnham Surrey GU9 7XX |
Director Name | Mr Andrew Simon Pike |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 February 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Molex House The Millennium Centre Crosby Way Farnham Surrey GU9 7XX |
Director Name | Miss Sarah Louise Thorne |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 2017) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Molex House The Millennium Centre Crosby Way Farnham Surrey GU9 7XX |
Director Name | Mr Darragh O'Hagan |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2014(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2018) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Molex House The Millennium Centre Crosby Way Farnham Surrey GU9 7XX |
Director Name | Mr George Phillip Good |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 October 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Molex House The Millennium Centre Crosby Way Farnham Surrey GU9 7XX |
Director Name | Ms Zonglin Li |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 February 2017(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2020) |
Role | Innovation Director |
Country of Residence | England |
Correspondence Address | The Creative Studio Creative Studio, Runfold House Runfold St George Farnham Surrey GU10 1PL |
Director Name | Mr Jiang Guo |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 October 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2019) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Horizons Tower 1 Yabsley Street London E14 9RG |
Website | 1minus1.com |
---|
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
40 at £1 | Mr Jonathan Christopher Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £241,363 |
Cash | £166,663 |
Current Liabilities | £196,628 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
12 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
12 August 2020 | Termination of appointment of Zonglin Li as a director on 12 August 2020 (1 page) |
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with updates (6 pages) |
30 July 2019 | Director's details changed for Mr Jonathan Christopher Hill on 30 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Mr Yau-Ching Huang on 30 July 2019 (2 pages) |
25 July 2019 | Statement of capital following an allotment of shares on 11 July 2019
|
3 June 2019 | Appointment of Miss Yongqiu Yuan as a director on 1 June 2019 (2 pages) |
24 January 2019 | Termination of appointment of Jiang Guo as a director on 23 January 2019 (1 page) |
9 December 2018 | Amended total exemption full accounts made up to 31 July 2017 (6 pages) |
4 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 November 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
19 July 2018 | Termination of appointment of Darragh O'hagan as a director on 10 July 2018 (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
23 February 2018 | Change of details for Mr Jonathan Christopher Hill as a person with significant control on 23 August 2017 (2 pages) |
23 February 2018 | Notification of Ewald Weizenbauer as a person with significant control on 23 August 2017 (2 pages) |
23 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
23 February 2018 | Statement of capital following an allotment of shares on 23 August 2017
|
25 October 2017 | Termination of appointment of Hanna Bryna Hill as a secretary on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Hanna Bryna Hill as a secretary on 12 October 2017 (1 page) |
9 October 2017 | Appointment of Mr Jiang Guo as a director on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Jiang Guo as a director on 6 October 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 April 2017 | Appointment of Mr Ewald Weizenbauer as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Ewald Weizenbauer as a director on 5 April 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Yau-Ching Huang on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Yau-Ching Huang on 17 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Yau-Ching Huang as a director on 15 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Yau-Ching Huang as a director on 15 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Jonathan Christopher Hill on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Jonathan Christopher Hill on 14 March 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Ms Zonglin Li as a director on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Jonathan Christopher Hill on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Sarah Louise Thorne as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Sarah Louise Thorne as a director on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Ms Zonglin Li as a director on 10 February 2017 (2 pages) |
4 November 2016 | Termination of appointment of George Phillip Good as a director on 4 October 2016 (1 page) |
4 November 2016 | Termination of appointment of George Phillip Good as a director on 4 October 2016 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 February 2016 | Appointment of Mr George Phillip Good as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr George Phillip Good as a director on 15 February 2016 (2 pages) |
30 October 2015 | Resolutions
|
30 October 2015 | Resolutions
|
28 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 April 2015 | Termination of appointment of Andrew Simon Pike as a director on 5 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andrew Simon Pike as a director on 5 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andrew Simon Pike as a director on 5 April 2015 (1 page) |
11 February 2015 | Appointment of Mr Andrew Simon Pike as a director on 3 November 2009 (2 pages) |
11 February 2015 | Appointment of Mr Andrew Simon Pike as a director on 3 November 2009 (2 pages) |
11 February 2015 | Termination of appointment of Andrew Simon Pike as a director on 11 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Andrew Simon Pike as a director on 3 November 2009 (2 pages) |
11 February 2015 | Termination of appointment of Andrew Simon Pike as a director on 11 February 2015 (1 page) |
7 January 2015 | Appointment of Mr Darragh O'hagan as a director on 28 November 2014 (2 pages) |
7 January 2015 | Appointment of Mr Darragh O'hagan as a director on 28 November 2014 (2 pages) |
6 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 February 2014 | Appointment of Miss Sarah Louise Thorne as a director (2 pages) |
3 February 2014 | Appointment of Miss Sarah Louise Thorne as a director (2 pages) |
27 January 2014 | Registered office address changed from Sequel House the Hart Farnham Surrey GU9 7HW United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Sequel House the Hart Farnham Surrey GU9 7HW United Kingdom on 27 January 2014 (1 page) |
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Resolutions
|
21 December 2010 | Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 21 December 2010 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 February 2010 | Director's details changed for Mr Jonathan Christopher Hill on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Jonathan Christopher Hill on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Hanna Bryna Hill on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Hanna Bryna Hill on 17 February 2010 (1 page) |
6 January 2010 | Appointment of Mr Andrew Simon Pike as a director (2 pages) |
6 January 2010 | Appointment of Mr Andrew Simon Pike as a director (2 pages) |
3 January 2010 | Resolutions
|
3 January 2010 | Resolutions
|
27 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 11 mount pleasant farnham surrey GU9 7AA (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 11 mount pleasant farnham surrey GU9 7AA (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 February 2009 | Return made up to 18/07/08; full list of members (3 pages) |
16 February 2009 | Return made up to 18/07/08; full list of members (3 pages) |
16 February 2009 | Return made up to 18/07/07; full list of members (3 pages) |
16 February 2009 | Return made up to 18/07/07; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
12 December 2006 | Return made up to 18/07/06; full list of members
|
12 December 2006 | Return made up to 18/07/06; full list of members
|
14 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 November 2005 | Return made up to 18/07/05; change of members (6 pages) |
16 November 2005 | Return made up to 18/07/05; change of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (16 pages) |
18 July 2003 | Incorporation (16 pages) |