Background WavePink WaveYellow Wave

11 11 ASSET MANAGEMENT LTD (13718054)

11 11 ASSET MANAGEMENT LTD (13718054) is an active UK company. incorporated on 2 November 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 11 11 ASSET MANAGEMENT LTD has been registered for 4 years. Current directors include BARLOW, Guy, MANN, Mark.

Company Number
13718054
Status
active
Type
ltd
Incorporated
2 November 2021
Age
4 years
Address
C/O Eleven Eleven Uk Group Limited Blackfriars House,, Manchester, M3 2JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARLOW, Guy, MANN, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 11 ASSET MANAGEMENT LTD

11 11 ASSET MANAGEMENT LTD is an active company incorporated on 2 November 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 11 11 ASSET MANAGEMENT LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13718054

LTD Company

Age

4 Years

Incorporated 2 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

C/O Eleven Eleven Uk Group Limited Blackfriars House, St Marys Parsonage Manchester, M3 2JA,

Previous Addresses

C/O Eleven Eleven Uk Group Limited Blackfriars House St Mary's Parsonage Manchester M3 2JA England
From: 27 November 2023To: 27 November 2023
Fft Reedham House 31 King Street West Manchester M3 2PJ England
From: 23 November 2023To: 27 November 2023
C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England
From: 31 May 2023To: 23 November 2023
28 Kansas Avenue Salford Lancashire M50 2GL United Kingdom
From: 2 November 2021To: 31 May 2023
Timeline

13 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
May 23
Owner Exit
May 23
Funding Round
May 23
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARLOW, Guy

Active
Blackfriars House,, ManchesterM3 2JA
Born December 1966
Director
Appointed 01 Mar 2023

MANN, Mark

Active
Blackfriars House,, ManchesterM3 2JA
Born April 1975
Director
Appointed 02 Nov 2021

BARLOW, Guy

Resigned
Kansas Avenue, SalfordM50 2GL
Born December 1966
Director
Appointed 01 Mar 2023
Resigned 01 Mar 2023

BARLOW, Guy

Resigned
Kansas Avenue, SalfordM50 2GL
Born December 1966
Director
Appointed 02 Nov 2021
Resigned 18 Jan 2023

GB INVESTMENT MANAGEMENT LTD

Resigned
Kansas Avenue, SalfordM50 2GL
Corporate director
Appointed 01 Mar 2023
Resigned 01 Mar 2023

Persons with significant control

6

2 Active
4 Ceased
Kansas Avenue, SalfordM50 2GL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2023
Kansas Avenue, SalfordM50 2GL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 May 2023

Mr Guy Barlow

Ceased
Kansas Avenue, SalfordM50 2GL
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Ceased 04 May 2023

Mr Mark Mann

Ceased
Kansas Avenue, SalfordM50 2GL
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2021
Ceased 04 May 2023
Kansas Avenue, SalfordM50 2GL

Nature of Control

Significant influence or control
Notified 02 Nov 2021
Ceased 01 Mar 2023

Mr Guy Barlow

Ceased
Kansas Avenue, SalfordM50 2GL
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2021
Ceased 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 March 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Incorporation Company
2 November 2021
NEWINCIncorporation