Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12ON12 LIMITED
Company Information for

12ON12 LIMITED

UNIT 9, FIRST FLOOR WESTWORKS, 195 WOOD LANE, LONDON, W12 7FQ,
Company Registration Number
07438580
Private Limited Company
Active

Company Overview

About 12on12 Ltd
12ON12 LIMITED was founded on 2010-11-12 and has its registered office in London. The organisation's status is listed as "Active". 12on12 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
12ON12 LIMITED
 
Legal Registered Office
UNIT 9, FIRST FLOOR WESTWORKS
195 WOOD LANE
LONDON
W12 7FQ
Other companies in W1B
 
Previous Names
HOMEGROWN ENTERTAINMENT LIMITED25/07/2019
CROSSCO (1216) LIMITED16/11/2010
Filing Information
Company Number 07438580
Company ID Number 07438580
Date formed 2010-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB360612915  
Last Datalog update: 2024-03-06 16:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12ON12 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.
Companies with same name 12ON12 LIMITED
The following companies were found which have the same name as 12ON12 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
12ON12 LLC Delaware Unknown

Company Officers of 12ON12 LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR DAVID ROSS
Company Secretary 2010-11-17
PAUL SIMON FULBERG
Director 2011-06-15
MARC HANSELL
Director 2013-01-10
PHILIP MOROSS
Director 2010-11-17
ALISTAIR DAVID ROSS
Director 2010-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN TORQUIL NICOLSON
Director 2010-11-12 2010-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SIMON FULBERG REALLY QUITE LIMITED Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2016-12-13
PAUL SIMON FULBERG BELLA BOO ASSOCIATES LIMITED Director 2008-06-27 CURRENT 2008-06-27 Dissolved 2014-04-08
PHILIP MOROSS CEG ANALYTICS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PHILIP MOROSS MINDFUL HEALTH MOVEMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
PHILIP MOROSS CLEARSCORE MUSIC LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
PHILIP MOROSS SOCIAL 150 LIMITED Director 2015-09-25 CURRENT 2014-10-03 Active - Proposal to Strike off
PHILIP MOROSS CAAST GROUP LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-10-24
PHILIP MOROSS GRVI LIMITED Director 2015-05-15 CURRENT 2015-05-15 Dissolved 2017-10-24
PHILIP MOROSS TRIREME ENTERPRISES LIMITED Director 2013-12-12 CURRENT 2013-11-29 Active
PHILIP MOROSS CAAST LIMITED Director 2013-12-04 CURRENT 2013-04-09 Active
PHILIP MOROSS 4AM MUSIC LIMITED Director 2010-12-02 CURRENT 2010-11-16 Active - Proposal to Strike off
PHILIP MOROSS 5AM MUSIC LIMITED Director 2010-11-17 CURRENT 2010-10-15 Active
PHILIP MOROSS 3 AM MUSIC LIMITED Director 2010-08-27 CURRENT 2010-07-30 Active - Proposal to Strike off
PHILIP MOROSS COOLMORE PRODUCTIONS LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
PHILIP MOROSS DOXTON LIMITED Director 2006-01-17 CURRENT 2005-09-19 Active - Proposal to Strike off
PHILIP MOROSS COOLMORE ESTATES LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
PHILIP MOROSS MUSIC.FILM RECORDINGS LIMITED Director 2005-09-08 CURRENT 2000-10-12 Active - Proposal to Strike off
PHILIP MOROSS CUTTING EDGE MUSIC SERVICES LTD Director 2004-09-29 CURRENT 2004-09-29 Active
PHILIP MOROSS PAT TREACY PUBLISHING LIMITED Director 2001-02-15 CURRENT 1999-08-31 Dissolved 2017-11-07
PHILIP MOROSS CUTTING EDGE FILM DEVELOPMENT LTD Director 1999-07-08 CURRENT 1999-06-25 Dissolved 2017-11-07
PHILIP MOROSS CUTTING EDGE GROUP LIMITED Director 1999-07-08 CURRENT 1999-06-25 Active
PHILIP MOROSS NIRVAANA PROPERTIES LIMITED Director 1998-12-30 CURRENT 1998-12-30 Active
PHILIP MOROSS WATERFORD PROPERTY INVESTMENTS LIMITED Director 1997-03-25 CURRENT 1996-07-02 Active
ALISTAIR DAVID ROSS TRIREME ENTERPRISES LIMITED Director 2013-12-12 CURRENT 2013-11-29 Active
ALISTAIR DAVID ROSS 4AM MUSIC LIMITED Director 2010-12-02 CURRENT 2010-11-16 Active - Proposal to Strike off
ALISTAIR DAVID ROSS 5AM MUSIC LIMITED Director 2010-11-17 CURRENT 2010-10-15 Active
ALISTAIR DAVID ROSS 3 AM MUSIC LIMITED Director 2010-08-27 CURRENT 2010-07-30 Active - Proposal to Strike off
ALISTAIR DAVID ROSS COOLMORE PRODUCTIONS LIMITED Director 2009-04-20 CURRENT 2009-01-13 Active
ALISTAIR DAVID ROSS COOLMORE ESTATES LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
ALISTAIR DAVID ROSS NIRVAANA PROPERTIES LIMITED Director 1998-12-30 CURRENT 1998-12-30 Active
ALISTAIR DAVID ROSS A.D.R. (BUSINESS SERVICES) LIMITED Director 1992-09-30 CURRENT 1991-06-06 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
2024-04-01Appointment of Cherry Pick Monaco Sarl as director on 2024-04-01
2024-01-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-21CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-01AD02Register inspection address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-21RES12Resolution of varying share rights or name
2022-07-21SH02Sub-division of shares on 2022-07-05
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-07-20SH08Change of share class name or designation
2022-07-20SH10Particulars of variation of rights attached to shares
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOROSS
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-09-01CH01Director's details changed for Ms Claudia Jane Moross on 2021-08-31
2021-09-01PSC04Change of details for Ms Claudia Jane Moross as a person with significant control on 2021-08-31
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-07-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-07-04PSC07CESSATION OF ALISTAIR DAVID ROSS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA JANE MOROSS
2020-07-04SH0103/07/20 STATEMENT OF CAPITAL GBP 100
2020-07-02AP01DIRECTOR APPOINTED MS CLAUDIA JANE MOROSS
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SAM CHARLES RADCLYFFE
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-07-25RES15CHANGE OF COMPANY NAME 27/01/23
2019-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-22AP01DIRECTOR APPOINTED MR SAM CHARLES RADCLYFFE
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-05AA01Previous accounting period shortened from 30/11/19 TO 30/06/19
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC HANSELL
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM 6-8 Kingly Court 3rd & 4th Floors London W1B 5PW
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-13AD03Registers moved to registered inspection location of St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-03-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-14AD03Registers moved to registered inspection location of St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2016-11-14AD02Register inspection address changed to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2016-02-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-13AR0112/11/15 ANNUAL RETURN FULL LIST
2015-03-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0112/11/14 ANNUAL RETURN FULL LIST
2014-02-07AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0112/11/13 ANNUAL RETURN FULL LIST
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM 18 Rodmarton Street London W1U 8BJ United Kingdom
2013-02-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22RES01ADOPT ARTICLES 10/01/2013
2013-01-22RES12Resolution of varying share rights or name
2013-01-22SH08Change of share class name or designation
2013-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-16AP01DIRECTOR APPOINTED MARC HANSELL
2012-11-15AR0112/11/12 ANNUAL RETURN FULL LIST
2012-02-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0112/11/11 ANNUAL RETURN FULL LIST
2011-06-22AP01DIRECTOR APPOINTED PAUL SIMON FULBERG
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 21 HYLTON ROAD HARTLEPOOL CLEVELAND TS26 0AG
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2010-11-29AP03SECRETARY APPOINTED ALISTAIR DAVID ROSS
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SEAN TORQUIL NICOLSON
2010-11-29AP01DIRECTOR APPOINTED MR ALISTAIR DAVID ROSS
2010-11-29AP01DIRECTOR APPOINTED MR PHILIP MOROSS
2010-11-29SH0120/11/10 STATEMENT OF CAPITAL GBP 2
2010-11-16RES15CHANGE OF NAME 16/11/2010
2010-11-16CERTNMCOMPANY NAME CHANGED CROSSCO (1216) LIMITED CERTIFICATE ISSUED ON 16/11/10
2010-11-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to 12ON12 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 12ON12 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12ON12 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Intangible Assets
Patents
We have not found any records of 12ON12 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12ON12 LIMITED
Trademarks
We have not found any records of 12ON12 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12ON12 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as 12ON12 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 12ON12 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 12ON12 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 12ON12 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.