Background WavePink WaveYellow Wave

1ELY LTD (03470345)

1ELY LTD (03470345) is an active UK company. incorporated on 24 November 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140) and 2 other business activities. 1ELY LTD has been registered for 28 years. Current directors include NICHOL, Ian Christopher.

Company Number
03470345
Status
active
Type
ltd
Incorporated
24 November 1997
Age
28 years
Address
1 Llewellyn Mansions, London, W14 0QR
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
NICHOL, Ian Christopher
SIC Codes
59140, 62020, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ELY LTD

1ELY LTD is an active company incorporated on 24 November 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140) and 2 other business activities. 1ELY LTD was registered 28 years ago.(SIC: 59140, 62020, 62030)

Status

active

Active since 28 years ago

Company No

03470345

LTD Company

Age

28 Years

Incorporated 24 November 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

IAN CAN LTD
From: 31 March 2017To: 2 April 2025
NETWORK DATA TECHNOLOGY LIMITED
From: 24 November 1997To: 31 March 2017
Contact
Address

1 Llewellyn Mansions Hammersmith Road London, W14 0QR,

Previous Addresses

3 Potters Lane Ely Cambridgeshire CB7 4BX United Kingdom
From: 9 September 2021To: 28 March 2024
The White House 2 Meadrow Godalming Surrey GU7 3HN United Kingdom
From: 26 January 2016To: 9 September 2021
362 Church Road London SW19 2QF
From: 29 March 2015To: 26 January 2016
1 Llewellyn Mansions Hammersmith Road London W14 0QR
From: 24 November 1997To: 29 March 2015
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Nov 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NICHOL, Ian Christopher

Active
Potters Lane, ElyCB7 4BX
Born December 1971
Director
Appointed 06 Feb 1998

NICHOL, Maria

Resigned
28 Princess Mary Court, Newcastle Upon TyneNE2 3BG
Secretary
Appointed 06 Feb 1998
Resigned 30 Mar 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Nov 1997
Resigned 06 Feb 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Nov 1997
Resigned 06 Feb 1998

Persons with significant control

1

Mr Ian Christopher Nichol

Active
Potters Lane, ElyCB7 4BX
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Resolution
31 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
29 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
16 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
26 August 1999
287Change of Registered Office
Legacy
16 August 1999
288cChange of Particulars
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
287Change of Registered Office
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Incorporation Company
24 November 1997
NEWINCIncorporation