About

Registered Number: 05845866
Date of Incorporation: 14/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor, St James House The Square, Lower Bristol Road, Bath, BA2 3BH

 

1pm Plc was founded on 14 June 2006 with its registered office in Bath. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Ronald 01 October 2009 - 1
JOHNSON, Michael Richard 09 February 2007 10 September 2013 1
LEWIS, Maria-Louise 01 October 2007 15 January 2016 1
RUSSELL, Ronald 29 May 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BODEY, Jennifer 01 June 2018 - 1
CASE, Thomas Richard 17 October 2014 01 June 2018 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 01 May 2020
RESOLUTIONS - N/A 19 November 2019
MA - Memorandum and Articles 19 November 2019
SH01 - Return of Allotment of shares 08 November 2019
SH01 - Return of Allotment of shares 08 November 2019
AA - Annual Accounts 17 October 2019
SH01 - Return of Allotment of shares 15 July 2019
CS01 - N/A 07 June 2019
MR01 - N/A 08 March 2019
SH01 - Return of Allotment of shares 23 January 2019
RESOLUTIONS - N/A 23 November 2018
AA - Annual Accounts 19 September 2018
PSC08 - N/A 24 August 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 27 June 2018
MR01 - N/A 20 June 2018
MR04 - N/A 12 June 2018
AP03 - Appointment of secretary 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
MR01 - N/A 01 June 2018
SH01 - Return of Allotment of shares 30 April 2018
CH01 - Change of particulars for director 13 February 2018
SH01 - Return of Allotment of shares 30 January 2018
SH01 - Return of Allotment of shares 29 January 2018
SH01 - Return of Allotment of shares 11 November 2017
RESOLUTIONS - N/A 08 November 2017
SH01 - Return of Allotment of shares 27 October 2017
AA - Annual Accounts 27 September 2017
SH01 - Return of Allotment of shares 08 August 2017
RESOLUTIONS - N/A 27 June 2017
CS01 - N/A 21 June 2017
SH01 - Return of Allotment of shares 13 June 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 05 May 2017
RP04SH01 - N/A 07 April 2017
TM01 - Termination of appointment of director 29 March 2017
SH01 - Return of Allotment of shares 21 March 2017
SH01 - Return of Allotment of shares 21 March 2017
MR01 - N/A 15 March 2017
MR04 - N/A 07 March 2017
AA - Annual Accounts 12 December 2016
SH01 - Return of Allotment of shares 09 December 2016
SH01 - Return of Allotment of shares 22 November 2016
RESOLUTIONS - N/A 26 October 2016
CH03 - Change of particulars for secretary 28 July 2016
AR01 - Annual Return 15 July 2016
CH01 - Change of particulars for director 15 July 2016
TM01 - Termination of appointment of director 05 February 2016
AA - Annual Accounts 28 September 2015
RESOLUTIONS - N/A 15 September 2015
RP04 - N/A 14 September 2015
AP01 - Appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
SH01 - Return of Allotment of shares 26 August 2015
AR01 - Annual Return 24 June 2015
SH01 - Return of Allotment of shares 26 January 2015
AD01 - Change of registered office address 17 December 2014
SH01 - Return of Allotment of shares 11 December 2014
RESOLUTIONS - N/A 06 November 2014
SH01 - Return of Allotment of shares 06 November 2014
AA - Annual Accounts 28 October 2014
AP03 - Appointment of secretary 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
CH01 - Change of particulars for director 26 September 2014
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 02 July 2014
AP01 - Appointment of director 28 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 October 2013
SH01 - Return of Allotment of shares 02 October 2013
TM01 - Termination of appointment of director 13 September 2013
RESOLUTIONS - N/A 12 September 2013
MEM/ARTS - N/A 12 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 17 July 2013
SH01 - Return of Allotment of shares 02 July 2013
CH01 - Change of particulars for director 12 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 20 July 2012
SH01 - Return of Allotment of shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
SH01 - Return of Allotment of shares 10 February 2012
AD01 - Change of registered office address 28 December 2011
CH01 - Change of particulars for director 08 November 2011
RESOLUTIONS - N/A 20 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 22 June 2011
SH01 - Return of Allotment of shares 20 April 2011
SH01 - Return of Allotment of shares 21 March 2011
SH01 - Return of Allotment of shares 03 February 2011
SH01 - Return of Allotment of shares 22 December 2010
RESOLUTIONS - N/A 03 December 2010
SH01 - Return of Allotment of shares 03 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 23 June 2010
RESOLUTIONS - N/A 19 April 2010
RESOLUTIONS - N/A 06 February 2010
CH01 - Change of particulars for director 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
AA - Annual Accounts 01 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
363a - Annual Return 08 July 2009
RESOLUTIONS - N/A 29 June 2009
MEM/ARTS - N/A 29 June 2009
123 - Notice of increase in nominal capital 29 June 2009
395 - Particulars of a mortgage or charge 18 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
353 - Register of members 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
RESOLUTIONS - N/A 23 October 2008
123 - Notice of increase in nominal capital 23 October 2008
MEM/ARTS - N/A 23 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
363s - Annual Return 14 July 2008
AA - Annual Accounts 10 July 2008
395 - Particulars of a mortgage or charge 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
363s - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
RESOLUTIONS - N/A 07 August 2006
MEM/ARTS - N/A 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2006
225 - Change of Accounting Reference Date 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 04 July 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 04 July 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

A registered charge 07 June 2018 Outstanding

N/A

A registered charge 29 May 2018 Outstanding

N/A

A registered charge 14 March 2017 Outstanding

N/A

Debenture 05 June 2009 Fully Satisfied

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.