Company Name1103 Ltd
DirectorsMartin Wade Thomas and Jaraslov Krampol
Company StatusActive
Company Number07050659
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Martin Wade Thomas
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Jaraslov Krampol
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCzech
StatusCurrent
Appointed02 August 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Great Eastern Street
London
EC2A 3ES
Director NameMrs Inger Mansfeld
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressGastrobio Ab Tunnbindaregatan 8
Lund
227 36
Director NameMrs Maria Mansfeld
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address31-33 High Holborn
London
WC1V 6AX
Director NameMrs Inger Mansfeld
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed12 December 2009(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFlat 1, The Vicarage Lamb Lane
56 Lamb Lane
London
E8 3PJ

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

50 at £1Martin Thomas
50.00%
Ordinary
30 at £1Maria Mansfield
30.00%
Ordinary
20 at £1Gasbrobio
20.00%
Ordinary

Financials

Year2014
Net Worth-£7,461
Cash£199
Current Liabilities£32,735

Accounts

Latest Accounts24 December 2021 (2 years, 2 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 March 2023 (1 year ago)
Next Return Due17 March 2024 (overdue)

Filing History

20 September 2023Previous accounting period extended from 24 December 2022 to 31 May 2023 (1 page)
28 April 2023Termination of appointment of Jaraslov Krampol as a director on 3 April 2023 (1 page)
3 March 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
28 February 2023Cessation of Jaraslav Krampol as a person with significant control on 28 February 2023 (1 page)
28 February 2023Notification of Martin Wade Thomas as a person with significant control on 28 February 2023 (2 pages)
20 January 2023Micro company accounts made up to 24 December 2021 (3 pages)
10 November 2022Cessation of Petrit Marcu as a person with significant control on 10 October 2022 (1 page)
14 September 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
14 September 2022Cessation of Martin Wade Thomas as a person with significant control on 2 August 2022 (1 page)
14 September 2022Notification of Jaraslav Krampol as a person with significant control on 1 August 2022 (2 pages)
14 September 2022Appointment of Mr Jaraslov Krampol as a director on 2 August 2022 (2 pages)
14 September 2022Notification of Petrit Marcu as a person with significant control on 1 August 2022 (2 pages)
2 December 2021Confirmation statement made on 24 September 2021 with updates (5 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
23 November 2021Micro company accounts made up to 24 December 2020 (3 pages)
25 June 2021Micro company accounts made up to 24 December 2019 (3 pages)
25 June 2021Micro company accounts made up to 24 December 2018 (3 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Confirmation statement made on 24 September 2020 with updates (5 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2020Confirmation statement made on 24 September 2019 with updates (5 pages)
11 May 2020Director's details changed for Mr Martin Wade Thomas on 11 May 2020 (2 pages)
11 May 2020Change of details for Mr Martin Wade Thomas as a person with significant control on 1 April 2019 (2 pages)
8 May 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Cessation of Maria Mansfeld as a person with significant control on 30 September 2019 (1 page)
18 December 2019Registered office address changed from Flat 1, the Vicarage Lamb Lane 56 Lamb Lane London E8 3PJ England to 20-22 Wenlock Road London N1 7GU on 18 December 2019 (1 page)
18 December 2019Director's details changed for Mr Martin Wade Thomas on 18 December 2019 (2 pages)
18 December 2019Termination of appointment of Inger Mansfeld as a director on 18 December 2019 (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
21 October 2019Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to Flat 1, the Vicarage Lamb Lane 56 Lamb Lane London E8 3PJ on 21 October 2019 (1 page)
9 August 2019Registered office address changed from Chancery Station House High Holborn London WC1V 6AX England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 9 August 2019 (1 page)
7 August 2019Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX to Chancery Station House High Holborn London WC1V 6AX on 7 August 2019 (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Micro company accounts made up to 24 December 2017 (2 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2018Second filing of Confirmation Statement dated 24/09/2018 (4 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 10/10/2018.
(5 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 24 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 24 December 2016 (2 pages)
25 September 2017Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page)
28 April 2017Micro company accounts made up to 25 December 2015 (2 pages)
28 April 2017Micro company accounts made up to 25 December 2015 (2 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
23 December 2016Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page)
23 December 2016Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 27 December 2014 (3 pages)
17 December 2015Total exemption small company accounts made up to 27 December 2014 (3 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 December 2013 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 December 2013 (3 pages)
29 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
24 March 2014Total exemption small company accounts made up to 29 December 2012 (3 pages)
24 March 2014Total exemption small company accounts made up to 29 December 2012 (3 pages)
4 February 2014Termination of appointment of Maria Mansfeld as a director (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Termination of appointment of Maria Mansfeld as a director (1 page)
4 February 2014Termination of appointment of Maria Mansfeld as a director (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Termination of appointment of Maria Mansfeld as a director (1 page)
14 January 2014Annual return made up to 20 October 2013 with a full list of shareholders (4 pages)
14 January 2014Annual return made up to 20 October 2013 with a full list of shareholders (4 pages)
24 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
24 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
26 October 2012Director's details changed for Mrs Maria Mansfeld on 25 October 2012 (2 pages)
26 October 2012Director's details changed for Mrs Maria Mansfeld on 25 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Martin Wade Thomas on 25 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Martin Wade Thomas on 25 October 2012 (2 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
8 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
25 October 2011Director's details changed for Mrs Inger Mansfeld on 1 September 2011 (2 pages)
25 October 2011Director's details changed for Mrs Maria Mansfeld on 1 September 2011 (2 pages)
25 October 2011Director's details changed for Mr Martin Wade Thomas on 1 September 2011 (2 pages)
25 October 2011Director's details changed for Mr Martin Wade Thomas on 1 September 2011 (2 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mrs Maria Mansfeld on 1 September 2011 (2 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mr Martin Wade Thomas on 1 September 2011 (2 pages)
25 October 2011Director's details changed for Mrs Inger Mansfeld on 1 September 2011 (2 pages)
25 October 2011Director's details changed for Mrs Maria Mansfeld on 1 September 2011 (2 pages)
25 October 2011Director's details changed for Mrs Inger Mansfeld on 1 September 2011 (2 pages)
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 19 September 2011 (1 page)
31 August 2011Registered office address changed from Flat 17 Royal Gate Apartments 1 Rutland Road London E9 7TT England on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from Flat 17 Royal Gate Apartments 1 Rutland Road London E9 7TT England on 31 August 2011 (2 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 January 2011Registered office address changed from Vizards Tweedie Llp, 5Th Floor, Barnards Inn 86 Fetter Lane London EC4A 1AD England on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Vizards Tweedie Llp, 5Th Floor, Barnards Inn 86 Fetter Lane London EC4A 1AD England on 12 January 2011 (1 page)
15 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
13 December 2009Appointment of Mrs Inger Mansfeld as a director (2 pages)
13 December 2009Appointment of Mrs Inger Mansfeld as a director (2 pages)
22 October 2009Termination of appointment of Inger Mansfeld as a director (1 page)
22 October 2009Termination of appointment of Inger Mansfeld as a director (1 page)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)