Company Name1215 Ltd
DirectorRichard John O'Sullivan
Company StatusActive
Company Number07591667
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Richard John O'Sullivan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Richard O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£11,919
Cash£20,699
Current Liabilities£10,697

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2024 (1 week, 6 days ago)
Next Return Due19 April 2025 (1 year from now)

Filing History

8 December 2023Micro company accounts made up to 30 April 2023 (2 pages)
26 July 2023Director's details changed for Mr Richard John O'sullivan on 26 July 2023 (2 pages)
12 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
13 April 2022Register(s) moved to registered inspection location 85 Ivy Road London NW2 6XL (1 page)
12 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
12 April 2022Register inspection address has been changed to 85 Ivy Road London NW2 6XL (1 page)
9 December 2021Micro company accounts made up to 30 April 2021 (2 pages)
12 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
12 April 2021Registered office address changed from 15 Old Bailey London EC4M 7EF United Kingdom to 25 Southampton Buildings London WC2A 1AL on 12 April 2021 (1 page)
4 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
22 June 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 15 Old Bailey London EC4M 7EF on 22 June 2020 (1 page)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
28 October 2019Confirmation statement made on 5 April 2019 with no updates (2 pages)
28 October 2019Administrative restoration application (3 pages)
10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
17 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
20 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
7 June 2017Director's details changed for Mr Richard John O'sullivan on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Richard John O'sullivan on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from Third Floor, Descartes House, 8 Gate Street London WC2A 3HP England to 27 Old Gloucester Street London WC1N 3AX on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Third Floor, Descartes House, 8 Gate Street London WC2A 3HP England to 27 Old Gloucester Street London WC1N 3AX on 7 June 2017 (1 page)
16 May 2017Registered office address changed from 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House, 8 Gate Street London WC2A 3HP on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House, 8 Gate Street London WC2A 3HP on 16 May 2017 (1 page)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
28 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 200
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 200
(3 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 April 2013Director's details changed for Richard John O'sullivan on 18 May 2012 (2 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 April 2013Director's details changed for Richard John O'sullivan on 18 May 2012 (2 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
24 September 2012Full accounts made up to 30 April 2012 (5 pages)
24 September 2012Full accounts made up to 30 April 2012 (5 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
26 July 2011Registered office address changed from 67a Chichele Road London NW2 3AN England on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 67a Chichele Road London NW2 3AN England on 26 July 2011 (2 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)