1101 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name1101 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06801097
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 1101 LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is 1101 LIMITED located?

    Registered Office Address
    Wards Court
    203 Ecclesall Road
    S11 8HW Sheffield
    South Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 1101 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCI 4 SERVICE LIMITEDJan 26, 2009Jan 26, 2009

    What are the latest accounts for 1101 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for 1101 LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for 1101 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael Alan Self on Oct 20, 2025

    2 pagesCH01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    9 pagesAA

    Certificate of change of name

    Company name changed mci 4 service LIMITED\certificate issued on 15/05/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 17, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Feb 01, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    9 pagesAA

    Total exemption full accounts made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Change of details for Mr Michael Alan Self as a person with significant control on Jun 17, 2022

    2 pagesPSC04

    Change of details for Mr Michael Alan Self as a person with significant control on Jan 27, 2022

    2 pagesPSC04

    Change of details for Mr Oliver Hetherington as a person with significant control on Jan 27, 2022

    2 pagesPSC04

    Confirmation statement made on Feb 01, 2022 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub-division 27/01/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Jan 27, 2022

    4 pagesSH02

    Cessation of Colin Mackenzie as a person with significant control on Mar 08, 2021

    1 pagesPSC07

    Cessation of Marvin Barrington Miller as a person with significant control on Jan 27, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 19, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Contract proposed to be made and the company for the purchase / proposed contract property be fulfilled such provision shall be waived 08/03/2021
    RES13

    Cancellation of shares. Statement of capital on Mar 08, 2021

    • Capital: GBP 325
    4 pagesSH06

    Confirmation statement made on Feb 01, 2021 with updates

    5 pagesCS01

    Who are the officers of 1101 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HETHERINGTON, Oliver
    1 Hartley Street
    S2 3AQ Sheffield
    Sum House
    England
    Director
    1 Hartley Street
    S2 3AQ Sheffield
    Sum House
    England
    EnglandBritish224343200001
    MILLER, Marvin Barrington
    1 Hartley Street
    S2 3AQ Sheffield
    Sum House
    England
    Director
    1 Hartley Street
    S2 3AQ Sheffield
    Sum House
    England
    United KingdomBritish178061500001
    SELF, Michael Alan
    1 Hartley Street
    S2 3AQ Sheffield
    Sum House
    England
    Director
    1 Hartley Street
    S2 3AQ Sheffield
    Sum House
    England
    EnglandBritish86708340001
    MACKENZIE, Colin
    Savile Street
    S4 7UD Sheffield
    Albion House
    England
    Director
    Savile Street
    S4 7UD Sheffield
    Albion House
    England
    EnglandBritishCompany Director113064040002
    MILLER, Marvin
    160 Nottingham Street
    S3 9HL Sheffield
    South Yorkshire
    Director
    160 Nottingham Street
    S3 9HL Sheffield
    South Yorkshire
    United KingdomBritishCompany Director101047120001

    Who are the persons with significant control of 1101 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin Mackenzie
    203 Ecclesall Road
    S11 8HW Sheffield
    Wards Court
    South Yorkshire
    United Kingdom
    Jan 30, 2019
    203 Ecclesall Road
    S11 8HW Sheffield
    Wards Court
    South Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Marvin Barrington Miller
    203 Ecclesall Road
    S11 8HW Sheffield
    Wards Court
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    203 Ecclesall Road
    S11 8HW Sheffield
    Wards Court
    South Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Colin Mackenzie
    Savile Street
    S4 7UD Sheffield
    Albion House
    England
    Apr 06, 2016
    Savile Street
    S4 7UD Sheffield
    Albion House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Oliver Hetherington
    203 Ecclesall Road
    S11 8HW Sheffield
    Wards Court
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    203 Ecclesall Road
    S11 8HW Sheffield
    Wards Court
    South Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Alan Self
    203 Ecclesall Road
    S11 8HW Sheffield
    Wards Court
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    203 Ecclesall Road
    S11 8HW Sheffield
    Wards Court
    South Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0