A ONE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A ONE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04561126

Incorporation date

11/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset BH22 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2002)
dot icon28/03/2026
Accounts for a small company made up to 2025-03-31
dot icon14/10/2025
Current accounting period shortened from 2026-03-31 to 2025-10-31
dot icon21/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Memorandum and Articles of Association
dot icon01/11/2024
Cessation of Ian John Penfold as a person with significant control on 2024-10-22
dot icon01/11/2024
Notification of Richmond Newco Limited as a person with significant control on 2024-10-22
dot icon29/10/2024
Appointment of Mr Timothy John Money as a director on 2024-10-22
dot icon29/10/2024
Appointment of Mr Philip John Williams as a director on 2024-10-22
dot icon29/10/2024
Appointment of Mr Michael David Simon Edgeley as a director on 2024-10-22
dot icon29/10/2024
Appointment of Jitendra Patel as a secretary on 2024-10-22
dot icon29/10/2024
Termination of appointment of Ryan Michael Jupp as a director on 2024-10-22
dot icon29/10/2024
Termination of appointment of Matthew Glen Hines as a director on 2024-10-22
dot icon29/10/2024
Termination of appointment of Sarah Joane Smith as a secretary on 2024-10-22
dot icon29/10/2024
Termination of appointment of Ian John Penfold as a director on 2024-10-22
dot icon29/10/2024
Termination of appointment of Sarah Joane Smith as a director on 2024-10-22
dot icon02/10/2024
Satisfaction of charge 045611260003 in full
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Change of details for Mr Ian John Penfold as a person with significant control on 2024-05-24
dot icon30/09/2024
Director's details changed for Mr Ian John Penfold on 2024-05-24
dot icon29/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon29/03/2023
Accounts for a small company made up to 2022-03-31
dot icon01/11/2022
Director's details changed for Mr Matthew Glen Hines on 2021-01-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon08/08/2022
Director's details changed for Mr Ian John Penfold on 2022-07-30
dot icon08/08/2022
Change of details for Mr Ian John Penfold as a person with significant control on 2022-07-30
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon13/06/2022
Secretary's details changed for Mrs Sarah Joane Eades on 2022-05-28
dot icon13/06/2022
Director's details changed for Miss Sarah Eades on 2022-05-28
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon11/04/2021
Statement of company's objects
dot icon11/04/2021
Memorandum and Articles of Association
dot icon11/04/2021
Resolutions
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon18/02/2020
Director's details changed for Mr Ryan Jupp on 2017-01-06
dot icon18/02/2020
Director's details changed for Mr Matthew Glen Hines on 2020-02-18
dot icon18/02/2020
Director's details changed for Miss Sarah Eades on 2020-02-18
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon12/06/2017
Satisfaction of charge 2 in full
dot icon31/05/2017
Termination of appointment of Patricia Ann Penfold as a secretary on 2017-05-31
dot icon31/05/2017
Appointment of Mrs Sarah Joane Eades as a secretary on 2017-05-31
dot icon10/05/2017
Registration of charge 045611260003, created on 2017-05-03
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon01/08/2016
Director's details changed for Mr Ian John Penfold on 2016-01-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mr Ian John Penfold on 2015-09-30
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Appointment of Mr Ryan Jupp as a director on 2014-11-10
dot icon10/11/2014
Appointment of Mr Matthew Glen Hines as a director on 2014-11-10
dot icon10/11/2014
Appointment of Miss Sarah Eades as a director on 2014-09-10
dot icon28/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon17/05/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon17/05/2013
Resolutions
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon04/11/2009
Director's details changed for Ian John Penfold on 2009-11-04
dot icon16/02/2009
Return made up to 11/10/08; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2009
Statement of affairs
dot icon16/01/2009
Capitals not rolled up
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 11/10/07; full list of members
dot icon04/05/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/11/2006
Return made up to 11/10/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/11/2005
Return made up to 11/10/05; full list of members
dot icon02/08/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 11/10/04; full list of members
dot icon07/06/2004
Accounts for a dormant company made up to 2004-04-30
dot icon01/06/2004
Accounts for a dormant company made up to 2003-04-30
dot icon01/06/2004
Accounting reference date shortened from 31/10/03 to 30/04/03
dot icon27/01/2004
Return made up to 11/10/03; full list of members
dot icon23/12/2003
New secretary appointed
dot icon18/11/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon09/07/2003
Registered office changed on 09/07/03 from: 16 churchill way cardiff CF10 2DX
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
Director resigned
dot icon11/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.59K
-
0.00
3.36K
-
2022
0
418.59K
-
0.00
43.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Sarah Joane
Director
10/09/2014 - 22/10/2024
13
Penfold, Ian John
Director
11/10/2002 - 22/10/2024
33
Williams, Philip John
Director
22/10/2024 - Present
48
Jupp, Ryan Michael
Director
10/11/2014 - 22/10/2024
10
Money, Timothy John
Director
22/10/2024 - Present
114

Persons with Significant Control

3
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 A ONE HOLDINGS LIMITED

A ONE HOLDINGS LIMITED is an(a) Active company incorporated on 11/10/2002 with the registered office located at The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset BH22 9NH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A ONE HOLDINGS LIMITED?

toggle

A ONE HOLDINGS LIMITED is currently Active. It was registered on 11/10/2002 .

Where is A ONE HOLDINGS LIMITED located?

toggle

A ONE HOLDINGS LIMITED is registered at The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset BH22 9NH.

What does A ONE HOLDINGS LIMITED do?

toggle

A ONE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A ONE HOLDINGS LIMITED?

toggle

The latest filing was on 28/03/2026: Accounts for a small company made up to 2025-03-31.