ONE.IO GROUP LIMITED

Register to unlock more data on OkredoRegister

ONE.IO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13036457

Incorporation date

23/11/2020

Size

Group

Contacts

Registered address

Registered address

6th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2020)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon04/09/2025
Appointment of Jovi Joseph Overo as a director on 2025-08-29
dot icon02/07/2025
Group of companies' accounts made up to 2024-09-30
dot icon16/05/2025
Termination of appointment of Steven David Delpy as a director on 2025-05-12
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon20/11/2024
Appointment of Mr Steven David Delpy as a director on 2024-11-19
dot icon26/09/2024
Group of companies' accounts made up to 2023-09-30
dot icon29/08/2024
Resolutions
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon25/09/2023
Change of details for Ah Clover Limited as a person with significant control on 2023-09-21
dot icon25/09/2023
Change of details for Ah Clover Limited as a person with significant control on 2023-09-21
dot icon17/08/2023
Appointment of Chet Kirby Pohl as a director on 2023-08-17
dot icon18/07/2023
Termination of appointment of Jaan Lainurm as a director on 2023-06-29
dot icon18/07/2023
Director's details changed for Mr Andrew Henry Clover on 2023-07-18
dot icon29/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon27/05/2023
Resolutions
dot icon22/05/2023
Change of details for Mr Timothy John Heath as a person with significant control on 2023-05-15
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon28/03/2023
Change of details for Ah Clover Limited as a person with significant control on 2022-03-03
dot icon23/03/2023
Change of details for Ah Clover Limited as a person with significant control on 2022-03-03
dot icon23/03/2023
Change of details for Ah Clover Limited as a person with significant control on 2022-03-03
dot icon21/03/2023
Cessation of Vereeni Investments Limited as a person with significant control on 2022-01-17
dot icon08/03/2023
Registered office address changed from C/O Tc Group, Level 1 Devonshire House 1 Mayfair Place London W1J 8AJ England to 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-08
dot icon24/02/2023
Notification of Timothy John Heath as a person with significant control on 2021-11-18
dot icon24/02/2023
Registered office address changed from C/O Tc Group, Devonshire House 1 Mayfair Place London W1J 8AJ England to C/O Tc Group, Level 1 Devonshire House 1 Mayfair Place London W1J 8AJ on 2023-02-24
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Resolutions
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon25/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-01
dot icon17/11/2022
Certificate of change of name
dot icon28/10/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/10/2022
Change of details for Vereeni Investments Limited as a person with significant control on 2022-10-24
dot icon25/10/2022
Change of details for Ah Clover Limited as a person with significant control on 2022-10-24
dot icon27/07/2022
Previous accounting period shortened from 2021-11-30 to 2021-09-30
dot icon04/03/2022
Cessation of Vereeni Investments Ltd as a person with significant control on 2022-03-03
dot icon03/03/2022
Cessation of Timothy John Heath as a person with significant control on 2022-03-03
dot icon03/03/2022
Cessation of Andrew Henry Clover as a person with significant control on 2022-03-03
dot icon03/03/2022
Notification of Vereeni Investments Ltd as a person with significant control on 2022-03-03
dot icon03/03/2022
Cessation of Ah Clover Limtied as a person with significant control on 2022-03-03
dot icon03/03/2022
Notification of Ah Clover Limited as a person with significant control on 2022-03-03
dot icon01/03/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon01/03/2022
Notification of Vereeni Investments Limited as a person with significant control on 2022-01-17
dot icon01/03/2022
Notification of Ah Clover Limtied as a person with significant control on 2022-01-17
dot icon01/03/2022
Cessation of Vereeni Investments Limited as a person with significant control on 2022-03-01
dot icon01/03/2022
Cessation of Ah Clover Limited as a person with significant control on 2022-03-01
dot icon17/01/2022
Notification of Vereeni Investments Limited as a person with significant control on 2022-01-17
dot icon17/01/2022
Notification of Ah Clover Limited as a person with significant control on 2022-01-17
dot icon13/12/2021
Sub-division of shares on 2021-11-29
dot icon09/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon29/11/2021
Cessation of Vereeni Investments Limited as a person with significant control on 2021-11-29
dot icon29/11/2021
Notification of Timothy John Heath as a person with significant control on 2021-11-14
dot icon29/11/2021
Cessation of Ah Clover Limited as a person with significant control on 2021-11-14
dot icon29/11/2021
Notification of Andrew Henry Clover as a person with significant control on 2021-11-14
dot icon24/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon24/11/2021
Notification of Vereeni Investments Limited as a person with significant control on 2021-11-18
dot icon24/11/2021
Cessation of Stack Media Limited as a person with significant control on 2021-11-18
dot icon24/05/2021
Termination of appointment of Einar Knobel as a director on 2021-05-23
dot icon23/11/2020
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
30/09/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
152.00
-
0.00
-
-
2022
29
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaan Lainurm
Director
23/11/2020 - 29/06/2023
53
Sommer, Hayden Bradley
Director
23/11/2020 - Present
18
Delpy, Steven David
Director
19/11/2024 - 12/05/2025
19
Overo, Jovi Joseph
Director
29/08/2025 - Present
11
Mr Andrew Henry Clover
Director
23/11/2020 - Present
17

Persons with Significant Control

5
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 ONE.IO GROUP LIMITED

ONE.IO GROUP LIMITED is an(a) Active company incorporated on 23/11/2020 with the registered office located at 6th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BP. 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 ONE.IO GROUP LIMITED?

toggle

ONE.IO GROUP LIMITED is currently Active. It was registered on 23/11/2020 .

Where is ONE.IO GROUP LIMITED located?

toggle

ONE.IO GROUP LIMITED is registered at 6th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BP.

What does ONE.IO GROUP LIMITED do?

toggle

ONE.IO GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ONE.IO GROUP LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with updates.