General information

Name:

Eleventeenth Ltd

Office Address:

3 West Parade Wakefield WF1 1LT

Number: 05505488

Incorporation date: 2005-07-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@eleventeenth.com

Websites

www.eleventeenth.com
www.eleventeenth.co.uk

Description

Data updated on:

Eleventeenth Limited with reg. no. 05505488 has been a part of the business world for 19 years. The Private Limited Company is located at 3 West Parade, Wakefield in Alverthorpe and its zip code is WF1 1LT. This enterprise's Standard Industrial Classification Code is 62090 and has the NACE code: Other information technology service activities. Eleventeenth Ltd reported its account information for the period that ended on 2022-05-31. The firm's most recent confirmation statement was submitted on 2023-07-12.

Given this specific enterprise's constant expansion, it was unavoidable to appoint other executives, including: Luke S., Gareth E., Gavin D. who have been supporting each other since 24th April 2019 to exercise independent judgement of the company. What is more, the managing director's duties are constantly helped with by a secretary - Gareth E., who joined this specific company in July 2005.

Financial data based on annual reports

Company staff

Luke S.

Role: Director

Appointed: 24 April 2019

Latest update: 14 January 2024

Gareth E.

Role: Director

Appointed: 28 April 2006

Latest update: 14 January 2024

Gareth E.

Role: Secretary

Appointed: 12 July 2005

Latest update: 14 January 2024

Gavin D.

Role: Director

Appointed: 12 July 2005

Latest update: 14 January 2024

Marcus D.

Role: Director

Appointed: 12 July 2005

Latest update: 14 January 2024

People with significant control

Executives with significant control over this firm are: Gareth E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gavin D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marcus D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gareth E.
Notified on 16 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gavin D.
Notified on 16 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marcus D.
Notified on 16 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 15 September 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 15 September 2012
Annual Accounts 2 July 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 2 July 2013
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 July 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 5 August 2014
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st May 2022 (AA)
filed on: 22nd, February 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Sfb Sanders Geeson Limited

Address:

19 King Street The Civic Quarter

Post code:

WF1 2SQ

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Similar companies nearby

Closest companies