Company NameDouble Eleven (IP) Limited
Company StatusDissolved
Company Number07814795
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lee Hutchinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMrs Samantha Hutchinson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMr Matthew Shepcar
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMrs Kimberley Anne Turner
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMr Robin Ware
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(1 month after company formation)
Appointment Duration11 years, 1 month (closed 17 January 2023)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
Director NameMr Mark Lancey South
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCanadian
StatusClosed
Appointed01 September 2012(10 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 17 January 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Cleveland
TS2 1AE

Location

Registered AddressBoho One
Bridge Street West
Middlesbrough
Cleveland
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Lee Hutchinson
51.00%
Ordinary
5 at £1Kimberley Turner
5.00%
Ordinary
5 at £1Rob Ware
5.00%
Ordinary
27 at £1Samantha Hutchinson
27.00%
Ordinary
2 at £1Mark South
2.00%
Ordinary
10 at £1Matthew Shepcar
10.00%
Ordinary

Financials

Year2014
Net Worth-£274
Cash£23
Current Liabilities£297

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(6 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
3 September 2012Appointment of Mark Lancey South as a director (2 pages)
23 November 2011Appointment of Mr Robin Ware as a director (2 pages)
24 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)