Background WavePink WaveYellow Wave

1891 LIMITED (06989667)

1891 LIMITED (06989667) is an active UK company. incorporated on 12 August 2009. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. 1891 LIMITED has been registered for 16 years. Current directors include WHEELER, Adam James.

Company Number
06989667
Status
active
Type
ltd
Incorporated
12 August 2009
Age
16 years
Address
62 The Enterprise Centre, Potters Bar, EN6 3DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WHEELER, Adam James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1891 LIMITED

1891 LIMITED is an active company incorporated on 12 August 2009 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. 1891 LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06989667

LTD Company

Age

16 Years

Incorporated 12 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 November 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

PINPOINT INVESTMENTS LIMITED
From: 12 August 2009To: 13 September 2013
Contact
Address

62 The Enterprise Centre Cranborne Road Potters Bar, EN6 3DQ,

Previous Addresses

62 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England
From: 18 November 2024To: 18 November 2024
C/O Desai & Co Serviced Office Centre Northside House Mount Pleasant Hertfordshire EN4 9EB
From: 13 September 2013To: 18 November 2024
23 Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom
From: 12 August 2009To: 13 September 2013
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Aug 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WHEELER, Adam James

Active
Cranborne Road, Potters BarEN6 3DQ
Born April 1991
Director
Appointed 12 Aug 2009

Persons with significant control

1

Mr Adam James Wheeler

Active
Cranborne Road, Potters BarEN6 3DQ
Born April 1991

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

43

Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 September 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Administrative Restoration Company
31 May 2012
RT01RT01
Gazette Dissolved Compulsary
27 March 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Incorporation Company
12 August 2009
NEWINCIncorporation