Company Name101 Ways Limited
DirectorKelly Steven Waters
Company StatusActive
Company Number08477611
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kelly Steven Waters
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleInterim Cto/Technology Director
Country of ResidenceEngland
Correspondence Address145 City Road
London
EC1V 1AZ
Secretary NameMrs Judy Waters
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Long Meadow
Riverhead
Sevenoaks
Kent
TN13 2QY

Contact

Website101-ways.co.uk

Location

Registered Address145 City Road
London
EC1V 1AZ
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Kelly Waters
51.00%
Ordinary
49 at £1Judy Waters
49.00%
Ordinary

Financials

Year2014
Net Worth£44,840
Cash£60,697
Current Liabilities£72,964

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

27 April 2023Delivered on: 2 May 2023
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
2 February 2023Delivered on: 13 February 2023
Persons entitled: Kelly Waters as Security Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: N/A.
Outstanding
2 February 2023Delivered on: 13 February 2023
Persons entitled: Growth Capital Partners Nominees Limited, a Company Incorporated in England and Wales with Registered Number 02053037 as Security Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This MR01)

Classification: A registered charge
Particulars: N/A.
Outstanding
2 February 2023Delivered on: 13 February 2023
Persons entitled: Growth Capital Partners Nominees Limited, a Company Incorporated in England and Wales with Registered Number 02053037 as Security Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This MR01)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

12 October 2023Group of companies' accounts made up to 31 December 2022 (27 pages)
12 June 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
22 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 May 2023Memorandum and Articles of Association (26 pages)
6 May 2023Satisfaction of charge 084776110002 in full (4 pages)
2 May 2023Registration of charge 084776110004, created on 27 April 2023 (8 pages)
21 February 2023Cessation of Kelly Waters as a person with significant control on 2 February 2023 (1 page)
21 February 2023Notification of 101 Ways Bidco Limited as a person with significant control on 2 February 2023 (2 pages)
14 February 2023Appointment of Mr Zane Gambasin as a director on 2 February 2023 (2 pages)
13 February 2023Registration of charge 084776110002, created on 2 February 2023 (107 pages)
13 February 2023Registration of charge 084776110003, created on 2 February 2023 (107 pages)
13 February 2023Registration of charge 084776110001, created on 2 February 2023 (107 pages)
9 February 2023Statement of capital following an allotment of shares on 2 February 2023
  • GBP 111.11
(3 pages)
18 October 2022Group of companies' accounts made up to 31 December 2021 (26 pages)
13 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
18 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
1 March 2021Director's details changed for Mr Kelly Steven Waters on 1 March 2021 (2 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 November 2020Registered office address changed from 41 Corsham Street London N1 6DR United Kingdom to 145 City Road London EC1V 1AZ on 6 November 2020 (1 page)
7 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
7 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
24 October 2018Amended total exemption full accounts made up to 31 March 2018 (7 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 May 2018Director's details changed for Mr Kelly Waters on 3 May 2018 (2 pages)
17 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
14 March 2018Director's details changed for Mr Kelly Waters on 14 March 2018 (2 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Sub-division of shares on 27 July 2017 (4 pages)
23 August 2017Sub-division of shares on 27 July 2017 (4 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
25 July 2016Registered office address changed from 18-21 Corsham Street London N1 6DR England to 41 Corsham Street London N1 6DR on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 18-21 Corsham Street London N1 6DR England to 41 Corsham Street London N1 6DR on 25 July 2016 (1 page)
8 July 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 May 2016Registered office address changed from 23 Unit 13 23 Parkway Camden Town London NW1 7PG England to 18-21 Corsham Street London N1 6DR on 28 May 2016 (1 page)
28 May 2016Registered office address changed from 23 Unit 13 23 Parkway Camden Town London NW1 7PG England to 18-21 Corsham Street London N1 6DR on 28 May 2016 (1 page)
25 April 2016Registered office address changed from 23 Parkway (Flat 13) London NW1 7PG to 23 Unit 13 23 Parkway Camden Town London NW1 7PG on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 23 Parkway (Flat 13) London NW1 7PG to 23 Unit 13 23 Parkway Camden Town London NW1 7PG on 25 April 2016 (1 page)
19 April 2016Termination of appointment of Judy Waters as a secretary on 28 April 2015 (1 page)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Termination of appointment of Judy Waters as a secretary on 28 April 2015 (1 page)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
26 January 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
5 May 2015Registered office address changed from 13 23 Parkway Camden London NW1 7PG England to 23 Parkway (Flat 13) London NW1 7PG on 5 May 2015 (1 page)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Registered office address changed from 13 23 Parkway Camden London NW1 7PG England to 23 Parkway (Flat 13) London NW1 7PG on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 23 Parkway Camden London NW1 7PG England to 23 Parkway (Flat 13) London NW1 7PG on 5 May 2015 (1 page)
6 October 2014Director's details changed for Mr Kelly Waters on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Kelly Waters on 3 October 2014 (2 pages)
6 October 2014Registered office address changed from 15 Long Meadow Riverhead Sevenoaks Kent TN13 2QY to 13 23 Parkway Camden London NW1 7PG on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 15 Long Meadow Riverhead Sevenoaks Kent TN13 2QY to 13 23 Parkway Camden London NW1 7PG on 6 October 2014 (1 page)
6 October 2014Director's details changed for Mr Kelly Waters on 3 October 2014 (2 pages)
6 October 2014Registered office address changed from 15 Long Meadow Riverhead Sevenoaks Kent TN13 2QY to 13 23 Parkway Camden London NW1 7PG on 6 October 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
8 August 2013Registered office address changed from 192 Seal Road Sevenoaks TN14 5AA England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 192 Seal Road Sevenoaks TN14 5AA England on 8 August 2013 (1 page)
8 August 2013Director's details changed for Mr Kelly Waters on 21 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Kelly Waters on 21 July 2013 (2 pages)
8 August 2013Registered office address changed from 192 Seal Road Sevenoaks TN14 5AA England on 8 August 2013 (1 page)
8 August 2013Secretary's details changed for Mrs Judy Waters on 21 July 2013 (2 pages)
8 August 2013Secretary's details changed for Mrs Judy Waters on 21 July 2013 (2 pages)
8 April 2013Incorporation (25 pages)
8 April 2013Incorporation (25 pages)