Company NameNineteen48 Cic
DirectorStuart Pool
Company StatusActive
Company Number07595596
CategoryPrivate Limited Company
Incorporation Date7 April 2011(12 years, 12 months ago)
Previous NameNineteen48 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Stuart Pool
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Secretary NameJust Nominees Limited (Corporation)
StatusCurrent
Appointed07 April 2011(same day as company formation)
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMr Ramindu Randeniya
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySri Lankan
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3b2 Northside House
Mount Pleasant
Cockfosters
Herts.
EN4 9EB
Director NameMr Gary Ross Seneviratne
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3b2 Northside House
Mount Pleasant
Cockfosters
Herts.
EN4 9EB

Contact

Websitenineteen48.com
Telephone07 897206784
Telephone regionMobile

Location

Registered AddressSuite 2a1, Northside House
Mount Pleasant
Barnet
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Gary Ross Seneviratne
50.00%
Ordinary
50 at £1Stuart Pool
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,050
Cash£1,017
Current Liabilities£29,554

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

18 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
15 February 2023Micro company accounts made up to 30 April 2022 (6 pages)
5 May 2022Company name changed NINETEEN48 LIMITED\certificate issued on 05/05/22
  • RES15 ‐ Change company name resolution on 2022-03-04
(39 pages)
5 May 2022Change of name notice (2 pages)
19 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
8 April 2022Director's details changed for Mr Stuart Pool on 1 April 2022 (2 pages)
8 April 2022Secretary's details changed for Just Nominees Limited on 8 April 2022 (1 page)
30 December 2021Cancellation of shares. Statement of capital on 13 August 2021
  • GBP 50
(4 pages)
30 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
4 October 2021Cessation of Gary Ross Seneviratne as a person with significant control on 13 August 2021 (1 page)
4 October 2021Change of details for Stuart Pool as a person with significant control on 13 August 2021 (2 pages)
25 August 2021Termination of appointment of Gary Ross Seneviratne as a director on 13 August 2021 (1 page)
20 August 2021Registered office address changed from Suite 3B2 Northside House Mount Pleasant Cockfosters Herts. EN4 9EB to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 20 August 2021 (1 page)
22 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
25 March 2021Micro company accounts made up to 30 April 2020 (4 pages)
27 May 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
9 May 2020Change of details for Mr Gary Ross Seneviratne as a person with significant control on 8 April 2019 (2 pages)
9 May 2020Director's details changed for Mr Gary Ross Seneviratne on 8 April 2019 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
17 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
7 March 2019Change of details for Mr Gary Ross Seneviratne as a person with significant control on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Mr Stuart Pool on 7 March 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
1 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
1 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
2 June 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 May 2012Termination of appointment of Ramindu Randeniya as a director (1 page)
15 May 2012Termination of appointment of Ramindu Randeniya as a director (1 page)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
7 April 2011Incorporation (25 pages)
7 April 2011Incorporation (25 pages)