Background WavePink WaveYellow Wave

1E LIMITED (03401322)

1E LIMITED (03401322) is an active UK company. incorporated on 10 July 1997. with registered office in Woking. The company operates in the Information and Communication sector, engaged in other information technology service activities. 1E LIMITED has been registered for 28 years. Current directors include BANFIELD, Mark Robert, CLAYSON, Rupert Melvil.

Company Number
03401322
Status
active
Type
ltd
Incorporated
10 July 1997
Age
28 years
Address
Midas House, 2nd Floor, Woking, GU21 6LQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BANFIELD, Mark Robert, CLAYSON, Rupert Melvil
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1E LIMITED

1E LIMITED is an active company incorporated on 10 July 1997 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. 1E LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03401322

LTD Company

Age

28 Years

Incorporated 10 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Midas House, 2nd Floor Goldsworth Road Woking, GU21 6LQ,

Previous Addresses

8 Devonshire Square Devonshire Square Wework London EC2M 4YJ England
From: 1 December 2023To: 16 December 2025
8 Devonshire Square London EC2M 4YJ England
From: 7 November 2023To: 1 December 2023
Cp House 97-107 Uxbridge Road London W5 5TL
From: 15 October 2013To: 7 November 2023
Farringdon Place 20 Farringdon Road London EC1M 3AP
From: 10 July 1997To: 15 October 2013
Timeline

43 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jan 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 11
Funding Round
Aug 11
Share Issue
Aug 11
Share Issue
Aug 11
Director Joined
Oct 11
Director Left
Feb 12
Loan Secured
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Cleared
Jan 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Aug 17
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Jun 21
Director Left
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Nov 21
Director Left
Jan 22
Loan Secured
Mar 22
Director Left
Sept 22
Loan Cleared
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Feb 25
Funding Round
Feb 25
Director Left
Feb 25
Capital Update
Sept 25
Capital Update
Jan 26
6
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BANFIELD, Mark Robert

Active
Goldsworth Road, WokingGU21 6LQ
Born June 1976
Director
Appointed 22 Sept 2021

CLAYSON, Rupert Melvil

Active
Goldsworth Road, WokingGU21 6LQ
Born July 1975
Director
Appointed 01 Feb 2025

BLACKBURN, Mark Francis

Resigned
37 Saint Marks Crescent, MaidenheadSL6 5DD
Secretary
Appointed 01 Aug 1997
Resigned 31 Aug 1998

CARMAN, David John

Resigned
47 Corringham Road, LondonNW11 7BS
Secretary
Appointed 19 Apr 2004
Resigned 07 Apr 2009

EDMONDSON, William Somerville

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Secretary
Appointed 08 Nov 2013
Resigned 15 Sept 2022

KARAYI, Sumir

Resigned
9 Thorpe Hall, LondonW5 2HB
Secretary
Appointed 01 Aug 2001
Resigned 19 Apr 2004

KAUR SANDHU, Balvinder

Resigned
Devonshire Square, LondonEC2M 4YJ
Secretary
Appointed 15 Sept 2022
Resigned 28 Feb 2025

TIPLIN, David Robert

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Secretary
Appointed 07 Apr 2009
Resigned 08 Nov 2013

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 10 Jul 1997
Resigned 01 Aug 1997

BANFIELD, Mark

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born June 1976
Director
Appointed 22 Sept 2021
Resigned 18 Jan 2022

CABAJOVA, Iveta

Resigned
Devonshire Square, LondonEC2M 4YJ
Born November 1975
Director
Appointed 01 Dec 2023
Resigned 28 Feb 2025

CARMAN, David John

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born August 1950
Director
Appointed 26 Oct 2002
Resigned 31 Aug 2017

CHANG, Sophie Claire

Resigned
Farringdon Place, LondonEC1M 3AP
Born February 1973
Director
Appointed 05 Oct 2011
Resigned 20 Jan 2012

EDMONDSON, William Somerville

Resigned
Devonshire Square, LondonEC2M 4YJ
Born February 1969
Director
Appointed 11 Nov 2013
Resigned 01 Dec 2023

GARNETT, Stephen, Dr

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born December 1957
Director
Appointed 01 Jan 2011
Resigned 08 Jun 2021

KARAYI, Barbara Dominique

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born September 1968
Director
Appointed 01 Nov 2003
Resigned 25 Jun 2021

KARAYI, Sumir

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born February 1970
Director
Appointed 01 Aug 1997
Resigned 15 Sept 2022

MILNE HOME, Nicholas Alexander Hepburn

Resigned
78 Esmond Road, ChiswickW4 1JF
Born December 1965
Director
Appointed 09 Oct 2008
Resigned 07 Dec 2009

PHILLIPS, Daniel William

Resigned
28 Elgar Road, ReadingRG2 0BJ
Born August 1967
Director
Appointed 01 Aug 1997
Resigned 01 Jan 1998

TIPLIN, David Robert

Resigned
Farringdon Place, LondonEC1M 3AP
Born December 1957
Director
Appointed 28 Jun 2010
Resigned 28 Jun 2010

TIPLIN, David Robert

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born December 1957
Director
Appointed 28 Jun 2010
Resigned 11 Nov 2013

WILCOCK, Philip Joseph

Resigned
89 Wellsway, BathBA2 4RU
Born February 1964
Director
Appointed 01 Aug 1997
Resigned 29 May 2003

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 10 Jul 1997
Resigned 01 Aug 1997

Persons with significant control

3

1 Active
2 Ceased
1001 Pennsylvania Avenue, Washington20004

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Aug 2021
Ceased 18 Aug 2021
Uxbridge Road, LondonW5 5TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2021

Mr Sumir Karayi

Ceased
97-107 Uxbridge Road, LondonW5 5TL
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

195

Capital Statement Capital Company With Date Currency Figure
12 January 2026
SH19Statement of Capital
Replacement Filing Of Confirmation Statement With Made Up Date
24 December 2025
RP01CS01RP01CS01
Legacy
24 December 2025
RP01SH01RP01SH01
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
9 September 2025
SH19Statement of Capital
Legacy
9 September 2025
SH20SH20
Legacy
9 September 2025
CAP-SSCAP-SS
Resolution
9 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 November 2023
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
13 November 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
15 September 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Group
22 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 August 2021
RESOLUTIONSResolutions
Memorandum Articles
17 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Resolution
26 February 2016
RESOLUTIONSResolutions
Resolution
24 February 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Move Registers To Sail Company
10 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
10 July 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Capital Alter Shares Subdivision
15 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 August 2011
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 August 2011
MEM/ARTSMEM/ARTS
Resolution
10 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Resolution
18 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Accounts With Accounts Type Group
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Miscellaneous
25 August 2009
MISCMISC
Legacy
21 August 2009
363aAnnual Return
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
2 May 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Legacy
22 May 2008
225Change of Accounting Reference Date
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
8 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
363aAnnual Return
Legacy
23 January 2007
169169
Resolution
7 January 2007
RESOLUTIONSResolutions
Memorandum Articles
18 October 2006
MEM/ARTSMEM/ARTS
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
363aAnnual Return
Legacy
24 July 2006
363aAnnual Return
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Small
23 May 2006
AAAnnual Accounts
Legacy
10 April 2006
287Change of Registered Office
Legacy
4 August 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 2002
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
88(2)R88(2)R
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
14 November 2001
169169
Legacy
14 November 2001
173173
Legacy
13 August 2001
173173
Legacy
13 August 2001
173173
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Resolution
6 December 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(2)R88(2)R
Memorandum Articles
4 January 2000
MEM/ARTSMEM/ARTS
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
16 November 1999
287Change of Registered Office
Legacy
13 October 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 September 1999
AUDAUD
Legacy
17 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
22 April 1999
88(2)R88(2)R
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
88(2)R88(2)R
Legacy
3 November 1997
88(2)R88(2)R
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Incorporation Company
10 July 1997
NEWINCIncorporation