100% OPEN LIMITED

Register to unlock more data on OkredoRegister

100% OPEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07024145

Incorporation date

20/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2009)
dot icon18/12/2025
Micro company accounts made up to 2025-09-30
dot icon04/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-09-30
dot icon07/07/2025
Confirmation statement made on 2024-11-18 with no updates
dot icon19/06/2025
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-06-19
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon18/03/2024
Micro company accounts made up to 2023-09-30
dot icon13/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-09-30
dot icon05/06/2023
Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-06-05
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon01/07/2022
Micro company accounts made up to 2021-09-30
dot icon22/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon17/11/2021
Director's details changed for Mr David Kerrison Simoes-Brown on 2021-11-17
dot icon17/11/2021
Change of details for Mr David Kerrison Simoes-Brown as a person with significant control on 2021-11-17
dot icon17/11/2021
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 2021-11-17
dot icon10/09/2021
Director's details changed for Mr David Kerrison Simoes-Brown on 2021-09-10
dot icon08/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/04/2021
Registered office address changed from 1 Mercers Manor Barns Sherington Newport Pagnell MK16 9PU England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-04-06
dot icon14/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon25/08/2020
Registered office address changed from 71-91 Aldwych House Aldwych Holborn London WC2B 4HN England to 1 Mercers Manor Barns Sherington Newport Pagnell MK16 9PU on 2020-08-25
dot icon13/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon13/06/2019
Registered office address changed from C/O Huckletree Shorditch 14-18 Alphabeta Building 18 Finsbury Square London EC2A 1AH to 71-91 Aldwych House Aldwych Holborn London WC2B 4HN on 2019-06-13
dot icon19/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon06/11/2018
Cessation of Roland Harwood as a person with significant control on 2018-10-30
dot icon28/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon26/09/2018
Termination of appointment of Roland Harwood as a director on 2018-08-31
dot icon10/04/2018
Director's details changed for Dr Roland Harwood on 2018-04-10
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon03/10/2017
Director's details changed for Mr David Kerrison Simoes-Brown on 2017-09-20
dot icon03/10/2017
Director's details changed for Dr Roland Harwood on 2017-09-20
dot icon13/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/01/2017
Second filing of Confirmation Statement dated 20/09/2016
dot icon06/11/2016
Registered office address changed from Room T135/136 Third Floor, New Wing Somerset House, Strand London WC2R 1LA to C/O Huckletree Shorditch 14-18 Alphabeta Building 18 Finsbury Square London EC2A 1AH on 2016-11-06
dot icon13/10/2016
Sub-division of shares on 2016-08-26
dot icon11/10/2016
20/09/16 Statement of Capital gbp 100
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/05/2014
Registered office address changed from West Wing Somerset House, Strand London WC2R 1LA United Kingdom on 2014-05-02
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon20/03/2013
Registered office address changed from South Building Somerset House Strand London WC2R 1LA United Kingdom on 2013-03-20
dot icon20/12/2012
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 2012-12-20
dot icon05/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon04/08/2011
Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 2011-08-04
dot icon25/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon11/10/2010
Director's details changed for David Kerrison Simoes-Brown on 2010-09-20
dot icon11/10/2010
Director's details changed for Dr Roland Harwood on 2010-09-20
dot icon09/08/2010
Director's details changed for David Kerrison Simoes-Brown on 2010-08-09
dot icon11/05/2010
Registered office address changed from 17 Whittlesey Street Southbank London SE1 8SZ on 2010-05-11
dot icon20/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.62K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simoes-Brown, David Kerrison
Director
20/09/2009 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100% OPEN LIMITED

100% OPEN LIMITED is an(a) Active company incorporated on 20/09/2009 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 100% OPEN LIMITED?

toggle

100% OPEN LIMITED is currently Active. It was registered on 20/09/2009 .

Where is 100% OPEN LIMITED located?

toggle

100% OPEN LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does 100% OPEN LIMITED do?

toggle

100% OPEN LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 100% OPEN LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-09-30.