Background WavePink WaveYellow Wave

NO.1 SOCIAL LIMITED (10849153)

NO.1 SOCIAL LIMITED (10849153) is an active UK company. incorporated on 4 July 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NO.1 SOCIAL LIMITED has been registered for 8 years. Current directors include GORASIA, Suresh Premji, GRAHAM-WATSON, Frederick Paul, INGALL, Michael Julian and 1 others.

Company Number
10849153
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GORASIA, Suresh Premji, GRAHAM-WATSON, Frederick Paul, INGALL, Michael Julian, RAINE, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO.1 SOCIAL LIMITED

NO.1 SOCIAL LIMITED is an active company incorporated on 4 July 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NO.1 SOCIAL LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10849153

LTD Company

Age

8 Years

Incorporated 4 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
From: 6 July 2018To: 19 April 2021
2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom
From: 4 July 2017To: 6 July 2018
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Jul 20
Loan Cleared
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GORASIA, Suresh Premji

Active
Bonded Warehouse, ManchesterM3 4AP
Born March 1974
Director
Appointed 04 Jul 2017

GRAHAM-WATSON, Frederick Paul

Active
Bonded Warehouse, ManchesterM3 4AP
Born September 1957
Director
Appointed 04 Jul 2017

INGALL, Michael Julian

Active
Bonded Warehouse, ManchesterM3 4AP
Born December 1959
Director
Appointed 04 Jul 2017

RAINE, Jonathan

Active
Bonded Warehouse, ManchesterM3 4AP
Born February 1981
Director
Appointed 04 Jul 2017

CAMPBELL, Andrew James

Resigned
2 Atherton Street, ManchesterM3 3GS
Born May 1976
Director
Appointed 04 Jul 2017
Resigned 13 Mar 2018

LYELL, Stuart Paul

Resigned
2 Atherton Street, ManchesterM3 3GS
Born December 1957
Director
Appointed 04 Jul 2017
Resigned 13 Mar 2018

Persons with significant control

1

Allied London Properties Limited

Active
Bonded Warehouse, ManchesterM3 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2017
NEWINCIncorporation