Company Name1891 Limited
DirectorAdam James Wheeler
Company StatusActive
Company Number06989667
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Previous NamePinpoint Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Adam James Wheeler
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Oakroyd Avenue
Potters Bar
Hertfordshire
EN6 2EN

Location

Registered AddressC/O Desai & Co Serviced Office Centre
Northside House
Mount Pleasant
Hertfordshire
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Adam James Wheeler
100.00%
Ordinary

Financials

Year2014
Net Worth£10,239
Cash£11,736
Current Liabilities£4,652

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
7 February 2023Director's details changed for Mr Adam James Wheeler on 7 February 2023 (2 pages)
7 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
26 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
8 October 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
21 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
29 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
1 February 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
2 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
8 January 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
14 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
4 May 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 September 2013Registered office address changed from 23 Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom on 13 September 2013 (1 page)
13 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Company name changed pinpoint investments LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2013Registered office address changed from 23 Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom on 13 September 2013 (1 page)
13 September 2013Company name changed pinpoint investments LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 12 August 2011 with a full list of shareholders (14 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 June 2012Annual return made up to 12 August 2011 with a full list of shareholders (14 pages)
31 May 2012Administrative restoration application (3 pages)
31 May 2012Administrative restoration application (3 pages)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
16 December 2009Director's details changed for Mr Adam Wheeler on 4 December 2009 (3 pages)
16 December 2009Director's details changed for Mr Adam Wheeler on 4 December 2009 (3 pages)
16 December 2009Director's details changed for Mr Adam Wheeler on 4 December 2009 (3 pages)
12 August 2009Incorporation (9 pages)
12 August 2009Incorporation (9 pages)