AGE ONE LIMITED

Register to unlock more data on OkredoRegister

AGE ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03162351

Incorporation date

21/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1996)
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Change of details for Mr Dino Lanni as a person with significant control on 2025-03-17
dot icon23/04/2025
Director's details changed for Mr Dino Lanni on 2025-03-17
dot icon26/03/2025
Registered office address changed from 28 Church Road Stanmore Middx HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-26
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon08/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Director's details changed for Dino Lanni on 2016-08-02
dot icon02/08/2016
Director's details changed for Dino Lanni on 2016-08-02
dot icon26/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Chris Grech as a secretary on 2014-02-22
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon26/02/2014
Director's details changed for Dino Lanni on 2013-11-20
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Registered office address changed from C/O Senator House 2 Graham Road Hendon Central London NW4 3HJ United Kingdom on 2012-07-09
dot icon19/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon24/03/2010
Director's details changed for Dino Lanni on 2010-03-24
dot icon24/03/2010
Registered office address changed from Senator House Graham Road Hendon Central London NW4 3HT on 2010-03-24
dot icon03/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 21/02/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/03/2008
Return made up to 21/02/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/04/2007
Return made up to 21/02/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2006
Director resigned
dot icon24/03/2006
Return made up to 21/02/06; full list of members
dot icon17/03/2005
Return made up to 21/02/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon23/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/03/2004
Return made up to 21/02/04; full list of members
dot icon22/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon09/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/03/2003
Return made up to 21/02/03; full list of members
dot icon21/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon18/04/2002
Return made up to 21/02/02; full list of members
dot icon10/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon02/05/2001
Accounts for a small company made up to 2000-03-31
dot icon02/05/2001
Return made up to 21/02/01; full list of members
dot icon01/02/2001
Delivery ext'd 3 mth 31/03/00
dot icon08/05/2000
Accounts for a small company made up to 1999-03-31
dot icon28/03/2000
Return made up to 21/02/00; full list of members
dot icon27/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon26/04/1999
Return made up to 21/02/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/07/1998
Return made up to 21/02/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/06/1997
Return made up to 21/02/97; full list of members
dot icon15/09/1996
Secretary resigned
dot icon15/09/1996
New secretary appointed
dot icon09/05/1996
Accounting reference date notified as 31/03
dot icon22/03/1996
New director appointed
dot icon22/03/1996
Secretary resigned
dot icon22/03/1996
Director resigned
dot icon22/03/1996
New secretary appointed
dot icon22/03/1996
New director appointed
dot icon21/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.42K
-
0.00
20.92K
-
2022
0
14.58K
-
0.00
25.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dino Lanni
Director
21/02/1996 - Present
4
HALLMARK SECRETARIES LIMITED
Nominee Secretary
21/02/1996 - 21/02/1996
9278
Hallmark Registrars Limited
Nominee Director
21/02/1996 - 21/02/1996
8288
Grech, Christopher
Director
21/02/1996 - 17/02/2006
1
Foley, Tina
Secretary
21/02/1996 - 01/05/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE ONE LIMITED

AGE ONE LIMITED is an(a) Active company incorporated on 21/02/1996 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. 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 AGE ONE LIMITED?

toggle

AGE ONE LIMITED is currently Active. It was registered on 21/02/1996 .

Where is AGE ONE LIMITED located?

toggle

AGE ONE LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does AGE ONE LIMITED do?

toggle

AGE ONE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for AGE ONE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-21 with no updates.