ONE.IO UK LIMITED

Register to unlock more data on OkredoRegister

ONE.IO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12040686

Incorporation date

10/06/2019

Size

Small

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 10/06/2019)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon19/02/2026
Appointment of Jovi Joseph Overo as a director on 2026-02-19
dot icon07/07/2025
Accounts for a small company made up to 2024-09-30
dot icon16/05/2025
Termination of appointment of Steven David Delpy as a director on 2025-05-16
dot icon23/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon06/12/2024
Appointment of Mr Steven David Delpy as a director on 2024-12-06
dot icon06/12/2024
Termination of appointment of Andrew Henry Clover as a director on 2024-12-06
dot icon28/11/2024
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon21/11/2024
Appointment of Mr Steven David Delpy as a director on 2024-11-19
dot icon29/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon16/04/2024
Termination of appointment of James Ensor Patrick as a director on 2024-04-16
dot icon21/09/2023
Change of details for Credis Holdings Limited as a person with significant control on 2023-09-21
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
Accounts for a small company made up to 2022-09-30
dot icon05/06/2023
Termination of appointment of Kathryn Willis as a director on 2023-05-23
dot icon05/06/2023
Appointment of Mr Edward Richard Walker-Morecroft as a director on 2023-06-03
dot icon24/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon08/03/2023
Registered office address changed from C/O Tc Group, Level1 Devonshire House One Mayfair Place London W1J 8AJ England to 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-08
dot icon06/02/2023
Appointment of Mr James Ensor Patrick as a director on 2023-01-26
dot icon17/11/2022
Certificate of change of name
dot icon24/06/2022
Full accounts made up to 2021-09-30
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon01/03/2022
Notification of Credis Holdings Limited as a person with significant control on 2022-03-01
dot icon01/03/2022
Cessation of Aims Markets Ltd as a person with significant control on 2022-03-01
dot icon25/01/2022
Termination of appointment of Michael David Jones as a director on 2022-01-25
dot icon24/01/2022
Statement of capital following an allotment of shares on 2021-11-03
dot icon24/01/2022
Statement of capital following an allotment of shares on 2021-08-20
dot icon05/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon08/06/2021
Full accounts made up to 2020-09-30
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-17
dot icon24/05/2021
Appointment of Ms Kathryn Willis as a director on 2021-05-13
dot icon07/05/2021
Termination of appointment of Einar Knobel as a director on 2021-05-01
dot icon26/03/2021
Appointment of Mr Michael Jones as a director on 2021-03-26
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon28/01/2021
Appointment of Mr Jaan Lainurm as a director on 2020-11-02
dot icon13/11/2020
Termination of appointment of Lawrence Andrew Tilli as a director on 2020-11-09
dot icon12/11/2020
Registered office address changed from C/O Tc Group, Level1 Devonshire House Mayfair Place , London W1J 8AJ England to C/O Tc Group, Level1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-11-12
dot icon29/07/2020
Registered office address changed from C/O Tc Group, Level1, Devonshire House One Mayfair Place London W1J 8AJ England to C/O Tc Group, Level1 Devonshire House Mayfair Place , London W1J 8AJ on 2020-07-29
dot icon28/07/2020
Registered office address changed from Devonshire House Mayfair Place London W1J 8AJ England to C/O Tc Group, Level1, Devonshire House One Mayfair Place London W1J 8AJ on 2020-07-28
dot icon27/07/2020
Change of details for Aims Markets Ltd as a person with significant control on 2020-07-27
dot icon27/07/2020
Registered office address changed from C/O Tc Group, Devonshire House C/O Tc Group, Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to Devonshire House Mayfair Place London W1J 8AJ on 2020-07-27
dot icon27/07/2020
Registered office address changed from C/O Tc Group 6th Floor Mutual House 70 Conduit Street Mayfair London W1S 2GF England to C/O Tc Group, Devonshire House C/O Tc Group, Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 2020-07-27
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon22/06/2020
Change of details for Aims Otc Ltd as a person with significant control on 2019-11-07
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-19
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon04/06/2020
Registered office address changed from 6th Floor, Mutual House 70 Conduit Street Mayfair London W1S 2GF England to C/O Tc Group 6th Floor Mutual House 70 Conduit Street Mayfair London W1S 2GF on 2020-06-04
dot icon11/11/2019
Current accounting period extended from 2020-06-30 to 2020-09-30
dot icon10/06/2019
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
12/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
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
6
491.31K
-
0.00
580.93K
-
2022
4
595.32K
-
0.00
268.44K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaan Lainurm
Director
02/11/2020 - 29/06/2023
53
Jones, Michael
Director
26/03/2021 - 25/01/2022
21
Walker-Morecroft, Edward Richard
Director
03/06/2023 - Present
11
Sommer, Hayden Bradley
Director
10/06/2019 - Present
18
Delpy, Steven David
Director
19/11/2024 - Present
18

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+
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 UK LIMITED

ONE.IO UK LIMITED is an(a) Active company incorporated on 10/06/2019 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 UK LIMITED?

toggle

ONE.IO UK LIMITED is currently Active. It was registered on 10/06/2019 .

Where is ONE.IO UK LIMITED located?

toggle

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

What does ONE.IO UK LIMITED do?

toggle

ONE.IO UK 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 UK LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with updates.