Company Name121 Company Formation Limited
DirectorNwora Eze
Company StatusActive
Company Number07585793
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Nwora Eze
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMr Nwora Obumneme Eze
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH
Director NameMs Joyce Okoro
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2021)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH

Contact

Website121companyformation.co.uk
Email address[email protected]

Location

Registered Address3rd Floor 207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10 at £1Nwora Eze
100.00%
Ordinary

Financials

Year2014
Turnover£8,601
Gross Profit£6,447
Net Worth-£2,474
Cash£667
Current Liabilities£4,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
29 December 2022Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
15 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
20 January 2021Appointment of Mr Nwora Eze as a director on 20 January 2021 (2 pages)
18 January 2021Termination of appointment of Joyce Okoro as a director on 18 January 2021 (1 page)
24 August 2020Micro company accounts made up to 31 March 2020 (8 pages)
12 May 2020Micro company accounts made up to 31 March 2019 (8 pages)
10 May 2020Director's details changed for Ms Joyce Okoro on 10 May 2020 (2 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
28 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
25 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(3 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(3 pages)
26 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
26 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
2 September 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
26 January 2014Appointment of Ms Joyce Okoro as a director (2 pages)
26 January 2014Termination of appointment of Nwora Eze as a director (1 page)
26 January 2014Appointment of Ms Joyce Okoro as a director (2 pages)
26 January 2014Termination of appointment of Nwora Eze as a director (1 page)
30 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 10
(3 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 10
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
25 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 September 2011Registered office address changed from Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 2 September 2011 (1 page)
1 September 2011Director's details changed for Mr Nwora Obumneme Eze on 1 September 2011 (3 pages)
1 September 2011Director's details changed for Mr Nwora Obumneme Eze on 1 September 2011 (3 pages)
1 September 2011Director's details changed for Mr Nwora Obumneme Eze on 1 September 2011 (3 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)