Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31E LIMITED
Company Information for

31E LIMITED

IH.3.19 Q WEST, 1110 GREAT WEST ROAD, BRENTFORD, TW8 0GP,
Company Registration Number
03977083
Private Limited Company
Active

Company Overview

About 31e Ltd
31E LIMITED was founded on 2000-04-19 and has its registered office in Brentford. The organisation's status is listed as "Active". 31e Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
31E LIMITED
 
Legal Registered Office
IH.3.19 Q WEST
1110 GREAT WEST ROAD
BRENTFORD
TW8 0GP
Other companies in W3
 
Filing Information
Company Number 03977083
Company ID Number 03977083
Date formed 2000-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-05-05 16:22:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 31E 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 31E LIMITED
The following companies were found which have the same name as 31E LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
31E (SCOTLAND) LIMITED DOUGLAS HOUSE MAIN STREET MILNGAVIE GLASGOW G62 6BU Active Company formed on the 2016-12-13
31E BUSINESS SYSTEMS LIMITED Ih.3.19 Q West 1110 Great West Road 1110 GREAT WEST ROAD Brentford TW8 0GP Active - Proposal to Strike off Company formed on the 2000-04-19
31E DESIGNS INC 15701 129TH PL SE RENTON WA 980584741 Active Company formed on the 2014-06-05
31E Historical Society 1025 CROTON DR ALEXANDRIA VA 22308 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2007-12-03
31E INC PTE. LTD. SIN MING LANE Singapore 573969 Dissolved Company formed on the 2016-11-14
31E LANCASTER INC Pennsylvannia Unknown
31E MANAGEMENT SOLUTIONS LIMITED IH.3.19 Q WEST 1110 GREAT WEST ROAD BRENTFORD TW8 0GP Active - Proposal to Strike off Company formed on the 2000-04-19
31E12 LLC 2 Lauren Road Rockland Palisades NY 10964 Active Company formed on the 2023-06-27
31EAST GROUP LTD 71-75 SHELTON STREET LONDON WC2H 9JQ Active Company formed on the 2025-03-20
31EBURY PTY LTD Active Company formed on the 2015-05-22
31ECHO LLC Delaware Unknown
31ELEVN LLC Louisiana Unknown
31ELTA LIMITED UNITD2 BROOK STREET TIPTON WEST MIDLANDS DY4 9DD Active - Proposal to Strike off Company formed on the 2018-04-10
31ENTERTAINMENT, LLC 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 Inactive Company formed on the 2017-09-05

Company Officers of 31E LIMITED

Current Directors
Officer Role Date Appointed
ALEKSANDRA RAINER
Company Secretary 2006-01-01
CHARMAINE ROTHSCHILD
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARMAINE DE SOUZA
Company Secretary 2000-04-19 2006-01-01
RAYMOND WILBERT LINDFIELD GOODWIN
Director 2000-04-19 2006-01-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-04-19 2000-05-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-04-19 2000-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEKSANDRA RAINER BUSINESSMOBILES.COM LTD Company Secretary 2006-01-01 CURRENT 1999-05-17 Active
ALEKSANDRA RAINER 31E BUSINESS SYSTEMS LIMITED Company Secretary 2006-01-01 CURRENT 2000-04-19 Active - Proposal to Strike off
ALEKSANDRA RAINER 31E MANAGEMENT SOLUTIONS LIMITED Company Secretary 2006-01-01 CURRENT 2000-04-19 Active - Proposal to Strike off
ALEKSANDRA RAINER BUSINESS PHONE SYSTEMS LTD. Company Secretary 2006-01-01 CURRENT 2000-04-19 Active
CHARMAINE ROTHSCHILD SKY ANGEL INVESTMENTS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2017-11-28
CHARMAINE ROTHSCHILD 31E BUSINESS SYSTEMS LIMITED Director 2006-01-01 CURRENT 2000-04-19 Active - Proposal to Strike off
CHARMAINE ROTHSCHILD 31E MANAGEMENT SOLUTIONS LIMITED Director 2006-01-01 CURRENT 2000-04-19 Active - Proposal to Strike off
CHARMAINE ROTHSCHILD BUSINESS PHONE SYSTEMS LTD. Director 2006-01-01 CURRENT 2000-04-19 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
2025-04-29CONFIRMATION STATEMENT MADE ON 19/04/25, WITH NO UPDATES
2024-07-1731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-03CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31AA01Previous accounting period shortened from 31/05/22 TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM 150, Ealing Aurora 71-75 Uxbridge Road London W5 5SL England
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-03-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11PSC04Change of details for Mrs Charmaine Rothschild as a person with significant control on 2017-10-31
2019-09-11CH01Director's details changed for Mrs Charmaine Rothschild on 2017-10-31
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-03-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-18AR0119/04/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29CH01Director's details changed for Mrs Charmaine Rothschild on 2015-06-01
2016-02-29CH03SECRETARY'S DETAILS CHNAGED FOR ALEKSANDRA RAINER on 2015-06-01
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0119/04/15 ANNUAL RETURN FULL LIST
2015-02-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM Centurion House Western Avenue Business Centre Kendal Avenue London W3 0XA
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-16AR0119/04/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/13 FROM Fourth Floor West Wing West World West Gate London W5 1DT
2013-05-16AR0119/04/13 ANNUAL RETURN FULL LIST
2013-05-16CH01Director's details changed for Charmaine De Souza on 2012-06-01
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0119/04/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0119/04/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0119/04/10 ANNUAL RETURN FULL LIST
2010-05-17CH01Director's details changed for Charmaine De Souza on 2010-04-19
2010-03-30AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-21AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-11363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-07363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-04-05288bDIRECTOR RESIGNED
2006-04-05288bSECRETARY RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-10363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-18363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-08-16287REGISTERED OFFICE CHANGED ON 16/08/03 FROM: UNIT 20 OLIVER BUSINESS PARK OLIVER ROAD PARK ROYAL LONDON NW10 7JB
2003-05-08363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-05-16363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: SAVOY HOUSE 78 OLD OAK COMMON LANE LONDON W3 7DA
2001-05-31363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-09-15225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 78 OLD OAK COMMON LANE LONDON W3 7DA
2000-09-05288aNEW SECRETARY APPOINTED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-05-18288bDIRECTOR RESIGNED
2000-05-18288bSECRETARY RESIGNED
2000-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 31E 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 31E LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
31E LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-05-31 £ 3,471
Creditors Due Within One Year 2012-05-31 £ 3,471
Creditors Due Within One Year 2012-05-31 £ 3,471
Creditors Due Within One Year 2011-05-31 £ 3,471

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2021-12-31

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 31E LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2011-05-31 £ 1,000
Debtors 2013-05-31 £ 1,000
Debtors 2012-05-31 £ 1,000
Debtors 2012-05-31 £ 1,000
Debtors 2011-05-31 £ 1,000
Shareholder Funds 2013-05-31 £ 0
Shareholder Funds 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 31E LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31E LIMITED
Trademarks
We have not found any records of 31E LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31E 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 (70100 - Activities of head offices) as 31E LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 31E 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 31E 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 31E 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.