Company NameUnder B1 Limited
DirectorPaul John Galligan
Company StatusActive
Company Number13481575
CategoryPrivate Limited Company
Incorporation Date28 June 2021(2 years, 10 months ago)
Previous NameAghoco 2069 Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Paul John Galligan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Thomas Leslie Crockford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2021(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMinster Building 21 Mincing Lane
London
EC3R 7AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 June 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressMinster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

22 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (53 pages)
22 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages)
22 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
22 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
23 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
23 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
1 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
9 June 2023Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023 (1 page)
15 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
15 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
15 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (54 pages)
16 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
9 July 2021Notification of Bionic Services Group Limited as a person with significant control on 9 July 2021 (2 pages)
9 July 2021Cessation of Inhoco Formations Limited as a person with significant control on 9 July 2021 (1 page)
9 July 2021Termination of appointment of Inhoco Formations Limited as a director on 8 July 2021 (1 page)
9 July 2021Appointment of Thomas Leslie Crockford as a director on 8 July 2021 (2 pages)
9 July 2021Termination of appointment of Roger Hart as a director on 8 July 2021 (1 page)
9 July 2021Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Minster Building 21 Mincing Lane London EC3R 7AG on 9 July 2021 (1 page)
9 July 2021Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
9 July 2021Appointment of Mr Paul John Galligan as a director on 8 July 2021 (2 pages)
9 July 2021Termination of appointment of a G Secretarial Limited as a director on 8 July 2021 (1 page)
9 July 2021Termination of appointment of a G Secretarial Limited as a secretary on 8 July 2021 (1 page)
8 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-07
(3 pages)
28 June 2021Incorporation
Statement of capital on 2021-06-28
  • GBP 1
(25 pages)