1sm Ltd

DataGardener
dissolved

1sm Ltd

05994559Private Limited With Share Capital

Speedwell Mill Old Coach Road, Tansley, DE45FY
Incorporated

10/11/2006

Company Age

19 years

Directors

3

Employees

SIC Code

47910

Risk

Company Overview

Registration, classification & business activity

1sm Ltd (05994559) is a private limited with share capital incorporated on 10/11/2006 (19 years old) and registered in tansley, DE45FY. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Incorporated 10/11/2006
DE45FY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:25-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2024
Liquidation Miscellaneous
Category:Insolvency
Date:20-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-08-2023
Resolution
Category:Resolution
Date:12-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:17-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Termination Director Company With Name
Category:Officers
Date:24-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2010
Termination Director Company With Name
Category:Officers
Date:28-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Officers
Date:29-06-2009
Legacy
Category:Officers
Date:19-03-2009
Legacy
Category:Officers
Date:19-01-2009
Legacy
Category:Officers
Date:19-01-2009
Legacy
Category:Address
Date:12-01-2009
Legacy
Category:Officers
Date:12-01-2009
Legacy
Category:Officers
Date:12-01-2009
Legacy
Category:Officers
Date:09-01-2009
Legacy
Category:Annual Return
Date:08-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2008
Legacy
Category:Annual Return
Date:30-11-2007
Incorporation Company
Category:Incorporation
Date:10-11-2006

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/12/2023
Filing Date30/03/2023
Latest Accounts30/03/2022

Trading Addresses

6-9 Millbank Street, Longton, Stoke-On-Trent, Staffordshire, ST31EX
Speedwell Mill, Old Coach Road, Tansley, Matlock, DE45FYRegistered

Contact

Speedwell Mill Old Coach Road, Tansley, DE45FY