You are here: bizstats.co.uk > a-z index > 1 list

1e Limited LONDON


1e started in year 1997 as Private Limited Company with registration number 03401322. The 1e company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Cp House. Postal code: W5 5TL.

At present there are 2 directors in the the firm, namely Iveta C. and Mark B.. In addition one secretary - Balvinder K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1e Limited Address / Contact

Office Address Cp House
Office Address2 97-107 Uxbridge Road
Town London
Post code W5 5TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401322
Date of Incorporation Thu, 10th Jul 1997
Industry Other information technology service activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Iveta C.

Position: Director

Appointed: 01 December 2023

Balvinder K.

Position: Secretary

Appointed: 15 September 2022

Mark B.

Position: Director

Appointed: 22 September 2021

Mark B.

Position: Director

Appointed: 22 September 2021

Resigned: 18 January 2022

William E.

Position: Director

Appointed: 11 November 2013

Resigned: 01 December 2023

William E.

Position: Secretary

Appointed: 08 November 2013

Resigned: 15 September 2022

Sophie C.

Position: Director

Appointed: 05 October 2011

Resigned: 20 January 2012

Stephen G.

Position: Director

Appointed: 01 January 2011

Resigned: 08 June 2021

David T.

Position: Director

Appointed: 28 June 2010

Resigned: 11 November 2013

David T.

Position: Secretary

Appointed: 07 April 2009

Resigned: 08 November 2013

Nicholas M.

Position: Director

Appointed: 09 October 2008

Resigned: 07 December 2009

David C.

Position: Secretary

Appointed: 19 April 2004

Resigned: 07 April 2009

Barbara K.

Position: Director

Appointed: 01 November 2003

Resigned: 25 June 2021

David C.

Position: Director

Appointed: 26 October 2002

Resigned: 31 August 2017

Sumir K.

Position: Secretary

Appointed: 01 August 2001

Resigned: 19 April 2004

Philip W.

Position: Director

Appointed: 01 August 1997

Resigned: 29 May 2003

Sumir K.

Position: Director

Appointed: 01 August 1997

Resigned: 15 September 2022

Daniel P.

Position: Director

Appointed: 01 August 1997

Resigned: 01 January 1998

Mark B.

Position: Secretary

Appointed: 01 August 1997

Resigned: 31 August 1998

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1997

Resigned: 01 August 1997

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 10 July 1997

Resigned: 01 August 1997

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Chamber Bidco Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Carlyle Group Inc that entered Washington, United States as the address. This PSC has a legal form of "a corporate", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is Sumir K., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Chamber Bidco Limited

Cp House Uxbridge Road, London, W5 5TL, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 13403089
Notified on 18 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carlyle Group Inc

1001 1001 Pennsylvania Avenue, Washington, District Of Columbia, 20004, United States

Legal authority United States (Delaware)
Legal form Corporate
Country registered Delaware
Place registered United States
Registration number 5011921
Notified on 18 August 2021
Ceased on 18 August 2021
Nature of control: 50,01-75% shares

Sumir K.

Notified on 6 April 2016
Ceased on 18 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand11 54118 876
Current Assets28 98735 117
Debtors17 44616 241
Net Assets Liabilities-13 594-7 233
Other Debtors6 5234 106
Property Plant Equipment7 7817 141
Other
Accrued Liabilities Deferred Income28 73529 018
Accumulated Amortisation Impairment Intangible Assets1 0651 145
Accumulated Depreciation Impairment Property Plant Equipment5 4114 961
Administrative Expenses49 63142 074
Average Number Employees During Period272266
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Creditors43 24743 118
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 585
Disposals Property Plant Equipment 1 585
Fixed Assets7 9917 272
Gross Profit Loss42 31446 112
Increase From Amortisation Charge For Year Intangible Assets 80
Increase From Depreciation Charge For Year Property Plant Equipment 1 135
Intangible Assets210131
Intangible Assets Gross Cost1 2751 276
Interest Payable Similar Charges Finance Costs416378
Net Current Assets Liabilities-14 260-8 001
Operating Profit Loss-7 3174 038
Other Creditors6 5895 850
Prepayments Accrued Income9891 375
Profit Loss On Ordinary Activities After Tax-5 4406 361
Profit Loss On Ordinary Activities Before Tax-7 7333 660
Property Plant Equipment Gross Cost13 19212 102
Taxation Social Security Payable53 
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 2932 701
Total Additions Including From Business Combinations Intangible Assets 1
Total Additions Including From Business Combinations Property Plant Equipment 495
Total Assets Less Current Liabilities-6 258-718
Trade Creditors Trade Payables7 8708 250
Trade Debtors Trade Receivables9 93410 760
Turnover Revenue42 31446 112
Amount Specific Advance Or Credit Directors18150
Amount Specific Advance Or Credit Made In Period Directors 149
Amount Specific Advance Or Credit Repaid In Period Directors 17

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (49 pages)

Company search

Advertisements