Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1E LIMITED
Company Information for

1E LIMITED

8 DEVONSHIRE SQUARE DEVONSHIRE SQUARE, WEWORK, LONDON, EC2M 4YJ,
Company Registration Number
03401322
Private Limited Company
Active

Company Overview

About 1e Ltd
1E LIMITED was founded on 1997-07-10 and has its registered office in London. The organisation's status is listed as "Active". 1e Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
1E LIMITED
 
Legal Registered Office
8 DEVONSHIRE SQUARE DEVONSHIRE SQUARE
WEWORK
LONDON
EC2M 4YJ
Other companies in W5
 
Filing Information
Company Number 03401322
Company ID Number 03401322
Date formed 1997-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB707019065  GB423188602  
Last Datalog update: 2023-12-07 07:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1E LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1E LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM SOMERVILLE EDMONDSON
Company Secretary 2013-11-08
WILLIAM SOMERVILLE EDMONDSON
Director 2013-11-11
STEPHEN GARNETT
Director 2011-01-01
BARBARA DOMINIQUE KARAYI
Director 2003-11-01
SUMIR KARAYI
Director 1997-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CARMAN
Director 2002-10-26 2017-08-31
DAVID ROBERT TIPLIN
Director 2010-06-28 2013-11-11
DAVID ROBERT TIPLIN
Company Secretary 2009-04-07 2013-11-08
SOPHIE CLAIRE CHANG
Director 2011-10-05 2012-01-20
DAVID ROBERT TIPLIN
Director 2010-06-28 2010-06-28
NICHOLAS ALEXANDER HEPBURN MILNE HOME
Director 2008-10-09 2009-12-07
DAVID JOHN CARMAN
Company Secretary 2004-04-19 2009-04-07
SUMIR KARAYI
Company Secretary 2001-08-01 2004-04-19
PHILIP JOSEPH WILCOCK
Director 1997-08-01 2003-05-29
MARK FRANCIS BLACKBURN
Company Secretary 1997-08-01 1998-08-31
DANIEL WILLIAM PHILLIPS
Director 1997-08-01 1998-01-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-07-10 1997-08-01
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-07-10 1997-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SOMERVILLE EDMONDSON RAVENCRAGG LIMITED Director 2004-12-24 CURRENT 1978-03-03 Active
STEPHEN GARNETT GINGER DIGIT LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
STEPHEN GARNETT CENSORNET LIMITED Director 2014-11-01 CURRENT 2005-07-26 Active
STEPHEN GARNETT INTELLISENSE.IO LIMITED Director 2014-06-02 CURRENT 2013-09-26 Active
STEPHEN GARNETT CLOUDAPPS LTD Director 2011-03-28 CURRENT 2009-04-15 Active
BARBARA DOMINIQUE KARAYI WEST LONDON EQUALITY CENTRE Director 2012-10-06 CURRENT 1990-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 8 Devonshire Square London EC2M 4YJ England
2023-12-01DIRECTOR APPOINTED MS IVETA CABAJOVA
2023-12-01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SOMERVILLE EDMONDSON
2023-10-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034013220010
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034013220010
2022-10-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MS BINNY SANDHU on 2022-09-15
2022-09-15TM02Termination of appointment of William Somerville Edmondson on 2022-09-15
2022-09-15CH03SECRETARY'S DETAILS CHNAGED FOR MS BUNNY SANDHU on 2022-09-15
2022-09-15AP03Appointment of Ms Bunny Sandhu as company secretary on 2022-09-15
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUMIR KARAYI
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034013220010
2022-01-18APPOINTMENT TERMINATED, DIRECTOR MARK BANFIELD
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK BANFIELD
2021-11-05AP01DIRECTOR APPOINTED MR MARK BANFIELD
2021-10-22AAMDAmended group accounts made up to 2020-12-31
2021-10-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07PSC02Notification of Chamber Bidco Limited as a person with significant control on 2021-08-18
2021-10-07PSC07CESSATION OF CARLYLE GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2021-09-22CH01Director's details changed for Mr Sumir Karayi on 2021-09-10
2021-09-22AP01DIRECTOR APPOINTED MR MARK BANFIELD
2021-09-07PSC02Notification of Carlyle Group Inc as a person with significant control on 2021-08-18
2021-08-17RES13Resolutions passed:
  • Facility agreement 30/07/2021
  • ADOPT ARTICLES
2021-08-17MEM/ARTSARTICLES OF ASSOCIATION
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034013220009
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DOMINIQUE KARAYI
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARNETT
2021-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034013220006
2020-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CARMAN
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034013220007
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034013220006
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034013220005
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 6939.71
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-02-26RES13Resolutions passed:
  • Sect 177, company business 27/01/2016
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-02-26RES01ADOPT ARTICLES 26/02/16
2016-02-24RES01ADOPT ARTICLES 24/02/16
2016-01-27AP03Appointment of Mr William Somerville Edmondson as company secretary on 2013-11-08
2016-01-25CH01Director's details changed for Sumir Karayi on 2015-08-29
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 6939.71
2015-07-21AR0110/07/15 ANNUAL RETURN FULL LIST
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 6939.71
2014-07-10AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-10AD03Register(s) moved to registered inspection location
2014-07-10AD02Register inspection address has been changed
2013-11-26AP01DIRECTOR APPOINTED MR WILLIAM SOMERVILLE EDMONDSON
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIPLIN
2013-11-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TIPLIN
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/13 FROM Farringdon Place 20 Farringdon Road London EC1M 3AP
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0110/07/13 FULL LIST
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034013220005
2012-08-10AR0110/07/12 FULL LIST
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE CHANG
2011-10-31AP01DIRECTOR APPOINTED SOPHIE CLAIRE CHANG
2011-08-16AR0110/07/11 FULL LIST
2011-08-15SH02SUB-DIVISION 02/08/11
2011-08-10SH02SUB-DIVISION 02/08/11
2011-08-10MEM/ARTSARTICLES OF ASSOCIATION
2011-08-10RES13SUB-DIVIDED 02/08/2011
2011-08-05SH0101/01/11 STATEMENT OF CAPITAL GBP 6939.71
2011-07-18AP01DIRECTOR APPOINTED STEPHEN GARNETT
2011-07-18RES03EXEMPTION FROM APPOINTING AUDITORS
2011-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0110/07/10 FULL LIST
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIPLIN
2010-07-05AP01DIRECTOR APPOINTED MR DAVID ROBERT TIPLIN
2010-07-05AP01DIRECTOR APPOINTED MR DAVID ROBERT TIPLIN
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT TIPLIN / 28/06/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT TIPLIN / 28/06/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUMIR KARAYI / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DOMINIQUE KARAYI / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARMAN / 20/01/2010
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILNE HOME
2009-08-25MISCAUD RESIGNATION
2009-08-21363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-02288bAPPOINTMENT TERMINATED SECRETARY DAVID CARMAN
2009-05-02288aSECRETARY APPOINTED DAVID ROBERT TIPLIN
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15288aDIRECTOR APPOINTED NICHOLAS ALEXANDER HEPBURN MILNE HOME
2008-07-21363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA KARAYI / 10/07/2008
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / SUMIR KARAYI / 02/07/2008
2008-05-22225PREVEXT FROM 31/07/2007 TO 31/12/2007
2007-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-18363sRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: SUITE 8 33 HANGER LANE EALING LONDON W5 3HJ
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2007-02-08363aRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2007-02-08363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS; AMEND
2007-02-08363aRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS; AMEND
2007-02-08363aRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS; AMEND
2007-02-08363aRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2007-02-08363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS; AMEND
2007-01-23169£ IC 7857/6857 19/12/06 £ SR 100000@.01=1000
2007-01-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-01363aRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS; AMEND
2006-08-01363aRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS; AMEND
2006-08-01363aRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS; AMEND
2006-07-24363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-24363aRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2006-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 18 BENTINCK STREET LONDON W1U 2AR
2005-08-04363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 1E LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1E LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding SILICON VALLEY BANK
2017-04-12 Outstanding SILICON VALLEY BANK
2013-06-15 Satisfied INVESTEC ASSET FINANCE PLC
RENT DEPOSIT DEED 2004-09-02 Outstanding ALLIED DUNBAR ASSURANCE PLC
RENT DEPOSIT DEED 2003-02-19 Outstanding ALLIED DUNBAR ASSURANCE PLC
DEBENTURE 2000-04-18 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-08-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1E LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by 1E LIMITED

1E LIMITED has registered 13 patents

GB2499484 , GB2473195 , GB2468291 , GB2481422 , GB2473194 , GB2465599 , GB2473196 , GB2474412 , GB2492940 , GB2476650 , GB2454587 , GB2476234 , GB2486402 ,

Domain Names
We do not have the domain name information for 1E LIMITED
Trademarks

Trademark applications by 1E LIMITED

1E LIMITED is the Original Applicant for the trademark 1E MYWORKNOW ™ (WIPO1237802) through the WIPO on the 2014-12-17
Information technology and audiovisual equipment; software; computer software; computer software programs; computer operating systems.
Équipements audiovisuels et de technologie de l'information; logiciels; logiciels informatiques; programmes de logiciels informatiques; systèmes d'exploitation informatiques.
Equipos audiovisuales y para tecnologías de la información; software; software; software (programas informáticos); sistemas operativos informáticos.
1E LIMITED is the Original registrant for the trademark DESKMON ™ (77014772) through the USPTO on the 2006-10-05
Computer software for monitoring computers, including personal computers, laptop computers and palmtop computers; computer software for monitoring and/or managing the performance of computers, including personal computers, laptop computers and palmtop computers
1E LIMITED is the Original registrant for the trademark 1E ™ (79004273) through the USPTO on the 2004-06-04
Color is not claimed as a feature of the mark.
1E LIMITED is the Original registrant for the trademark 1E ™ (78669656) through the USPTO on the 2005-07-13
Computer software for computer workstation and server deployment, systems management, security enforcement and power management, namely, turning off personal computers and network computers when not in use
Income
Government Income

Government spend with 1E LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Public Works and Government Services Canada 2022-7 CAD $0 ADP Software
Public Works and Government Services Canada 2022-6 CAD $0 ADP Software
Public Works and Government Services Canada 2021-2 CAD $0 ADP Software
Public Works and Government Services Canada 2019-2 CAD $0 ADP Software
Public Works and Government Services Canada 2018-9 CAD $0 ADP Software
Public Works and Government Services Canada 2016-12 CAD $0 ADP Software
Suffolk County Council 2016-5 GBP £8,640 Server Maintenance Software
Public Works and Government Services Canada 2015-4 CAD $0 ADP Software
Suffolk County Council 2015-2 GBP £8,505 Computer Maintenance Software
Public Works and Government Services Canada 2014-12 CAD $0 ADP Software
Cambridgeshire County Council 2014-11 GBP £2,486 Computer hardware - maintenance
Doncaster Council 2014-8 GBP £5,400 LICENCES
Essex County Council 2014-7 GBP £7,710
Croydon Council 2014-6 GBP £11,333
London Borough of Camden 2014-4 GBP £5,200
Lichfield District Council 2014-2 GBP £824 I.T. - Licences
Cambridgeshire County Council 2014-1 GBP £3,108 Computer hardware - maintenance
Bolton Council 2013-10 GBP £12,285 Computer Maintenance
Essex County Council 2013-7 GBP £7,710
Public Works and Government Services Canada 2013-4 CAD $0 ADP Software
London Borough of Camden 2013-4 GBP £15,080
Lichfield District Council 2013-1 GBP £824 I.T. - Licences
Cambridgeshire County Council 2013-1 GBP £3,108 Computer hardware - maintenance
Leeds City Council 2012-12 GBP £18,000 Other Costs
Doncaster Council 2012-8 GBP £9,000
Leeds City Council 2012-6 GBP £864
Leeds City Council 2012-4 GBP £12,999
CHILTERN DISTRICT COUNCIL 2012-3 GBP £907 IT DIVISION
Leeds City Council 2012-2 GBP £72,000
Oxfordshire County Council 2011-12 GBP £2,400 Communications and Computing
Doncaster Council 2011-9 GBP £4,300 SUPPLIES AND SERVICES
Treasury Board of Canada 2011-6 CAD $12,006 ADP Software
Public Works and Government Services Canada 2011-6 CAD $24,012 ADP Software
SUNDERLAND CITY COUNCIL 2011-3 GBP £20,160 COMMUNICATIONS & COMPUTING
Oxfordshire County Council 2011-1 GBP £2,376 Communications and Computing
SUNDERLAND CITY COUNCIL 2010-11 GBP £2,720 COMMUNICATIONS & COMPUTING
Treasury Board of Canada 2010-7 CAD $10,941 ADP Software
Public Works and Government Services Canada 2010-7 CAD $21,882 ADP Software
Treasury Board of Canada 2009-9 CAD $11,361 ADP Software
Public Works and Government Services Canada 2009-9 CAD $22,722 ADP Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 1E LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 1E LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-07-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2016-04-0049111090Trade advertising material and the like (other than commercial catalogues)
2015-04-0194051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2015-04-0094051050Chandeliers and other electric ceiling or wall lighting fittings, of glass

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1E LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1E LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.