Background WavePink WaveYellow Wave

ELEVEN-I LTD (12201098)

ELEVEN-I LTD (12201098) is an active UK company. incorporated on 11 September 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ELEVEN-I LTD has been registered for 6 years. Current directors include ALLAN, Brian Robert.

Company Number
12201098
Status
active
Type
ltd
Incorporated
11 September 2019
Age
6 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLAN, Brian Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVEN-I LTD

ELEVEN-I LTD is an active company incorporated on 11 September 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ELEVEN-I LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12201098

LTD Company

Age

6 Years

Incorporated 11 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 October 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Enterprise Centre Uon Innovation Park Triumph Road Nottingham NG7 2TU United Kingdom
From: 9 September 2025To: 19 September 2025
4 Besthill Cottages Charlesworth Glossop Derbyshire SK13 5EP United Kingdom
From: 11 September 2019To: 9 September 2025
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Feb 20
Director Joined
May 20
Funding Round
May 20
Funding Round
May 20
Director Joined
May 20
Funding Round
Dec 20
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Director Joined
Sept 23
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 19 Sept 2025

ALLAN, Brian Robert

Active
Old Gloucester Street, LondonWC1N 3AX
Born July 1964
Director
Appointed 08 Sept 2025

BAKER, Archer Edmund Richard

Resigned
Claverley, WolverhamptonWV5 7AW
Born July 1966
Director
Appointed 06 Sept 2023
Resigned 08 Sept 2025

FURNISS, Richard John

Resigned
Oldknow Road, StockportSK6 7BX
Born July 1964
Director
Appointed 01 Dec 2022
Resigned 08 Sept 2025

GREGORY, Christopher, Dr

Resigned
Besthill Cottages, GlossopSK13 5EP
Born February 1973
Director
Appointed 01 May 2020
Resigned 06 Jul 2023

GUTHRIE, Jonathan

Resigned
Besthill Cottages, GlossopSK13 5EP
Born June 1960
Director
Appointed 21 May 2020
Resigned 08 Sept 2025

SHACKLETON, Philip

Resigned
High Street East, GlossopSK13 8QA
Born March 1980
Director
Appointed 06 Jul 2023
Resigned 08 Sept 2025

SLATTER, William Michael

Resigned
Besthill Cottages, GlossopSK13 5EP
Born June 1983
Director
Appointed 11 Sept 2019
Resigned 08 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2025

Mr William Michael Slatter

Ceased
Uon Innovation Park, NottinghamNG7 2TU
Born June 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Sept 2019
Ceased 08 Sept 2025
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Current Shortened
23 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 September 2025
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Resolution
4 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2023
SH01Allotment of Shares
Change To A Person With Significant Control
15 August 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Incorporation Company
11 September 2019
NEWINCIncorporation