Background WavePink WaveYellow Wave

UNDER B1 LIMITED (13481575)

UNDER B1 LIMITED (13481575) is an active UK company. incorporated on 28 June 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. UNDER B1 LIMITED has been registered for 4 years. Current directors include GALLIGAN, Paul John, TEUTSCH, Daniel Lee.

Company Number
13481575
Status
active
Type
ltd
Incorporated
28 June 2021
Age
4 years
Address
5th Floor, 9 Appold Street, London, EC2A 2AP
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GALLIGAN, Paul John, TEUTSCH, Daniel Lee
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDER B1 LIMITED

UNDER B1 LIMITED is an active company incorporated on 28 June 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. UNDER B1 LIMITED was registered 4 years ago.(SIC: 63110)

Status

active

Active since 4 years ago

Company No

13481575

LTD Company

Age

4 Years

Incorporated 28 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

AGHOCO 2069 LIMITED
From: 28 June 2021To: 8 July 2021
Contact
Address

5th Floor, 9 Appold Street London, EC2A 2AP,

Previous Addresses

9 Appold Street London EC2A 2AP England
From: 29 May 2025To: 29 May 2025
Minster Building 21 Mincing Lane London EC3R 7AG United Kingdom
From: 9 July 2021To: 29 May 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 28 June 2021To: 9 July 2021
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jun 23
Loan Secured
Apr 24
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GALLIGAN, Paul John

Active
Appold Street, LondonEC2A 2AP
Born January 1975
Director
Appointed 08 Jul 2021

TEUTSCH, Daniel Lee

Active
Appold Street, LondonEC2A 2AP
Born May 1987
Director
Appointed 03 Mar 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 28 Jun 2021
Resigned 08 Jul 2021

BOTHA, Andrew James

Resigned
Appold Street, LondonEC2A 2AP
Born June 1967
Director
Appointed 07 Oct 2024
Resigned 21 May 2025

CROCKFORD, Thomas Leslie

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born May 1981
Director
Appointed 08 Jul 2021
Resigned 25 May 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 28 Jun 2021
Resigned 08 Jul 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Jun 2021
Resigned 08 Jul 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Jun 2021
Resigned 08 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
Ceased 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Resolution
8 July 2021
RESOLUTIONSResolutions
Incorporation Company
28 June 2021
NEWINCIncorporation