ONEDAN LIMITED

Register to unlock more data on OkredoRegister

ONEDAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07419058

Incorporation date

26/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Abacusbean Ltd, Levelq, Surtees Business Park, Stockton-On-Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2010)
dot icon29/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon06/10/2025
Micro company accounts made up to 2025-04-30
dot icon13/02/2025
Certificate of change of name
dot icon12/02/2025
Registered office address changed from 1 Morley Carr Drive Yarm Teesside TS15 9FE United Kingdom to C/O Abacusbean Ltd, Levelq Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-02-12
dot icon30/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-04-30
dot icon18/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon01/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-04-30
dot icon21/03/2022
Micro company accounts made up to 2021-04-30
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
Confirmation statement made on 2021-10-26 with updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon22/10/2021
Director's details changed for Mr Daniel Mark Kitching on 2021-10-22
dot icon22/10/2021
Change of details for Mr Daniel Mark Kitching as a person with significant control on 2021-10-22
dot icon22/10/2021
Registered office address changed from Unit 16C Queensway Business Centre East Middlesbrough Industrial Estate Middlesbrough Teesside TS3 8TG England to 1 Morley Carr Drive Yarm Teesside TS15 9FE on 2021-10-22
dot icon13/05/2021
Previous accounting period extended from 2020-10-31 to 2021-04-30
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/12/2018
Resolutions
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/02/2018
Registered office address changed from Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY to Unit 16C Queensway Business Centre East Middlesbrough Industrial Estate Middlesbrough Teesside TS3 8TG on 2018-02-07
dot icon11/12/2017
Confirmation statement made on 2017-10-26 with updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon04/02/2017
Compulsory strike-off action has been discontinued
dot icon02/02/2017
Confirmation statement made on 2016-10-26 with updates
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/12/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Edward John Kitching as a director on 2014-11-07
dot icon07/11/2014
Appointment of Mr Daniel Mark Kitching as a director on 2014-11-07
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/07/2014
Registered office address changed from Unit 3E Enterprise House Vally Street Darlington Co. Durham DL1 1GY England to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 2014-07-16
dot icon03/06/2014
Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE on 2014-06-03
dot icon13/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/04/2013
Certificate of change of name
dot icon15/04/2013
Change of name notice
dot icon20/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon01/12/2010
Appointment of Edward John Kitching as a director
dot icon27/10/2010
Termination of appointment of Barbara Kahan as a director
dot icon26/10/2010
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
30/04/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.81K
-
0.00
-
-
2022
1
12.87K
-
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
Kitching, Daniel Mark
Director
07/11/2014 - Present
-

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 ONEDAN LIMITED

ONEDAN LIMITED is an(a) Active company incorporated on 26/10/2010 with the registered office located at C/O Abacusbean Ltd, Levelq, Surtees Business Park, Stockton-On-Tees TS18 3HR. 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 ONEDAN LIMITED?

toggle

ONEDAN LIMITED is currently Active. It was registered on 26/10/2010 .

Where is ONEDAN LIMITED located?

toggle

ONEDAN LIMITED is registered at C/O Abacusbean Ltd, Levelq, Surtees Business Park, Stockton-On-Tees TS18 3HR.

What does ONEDAN LIMITED do?

toggle

ONEDAN LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ONEDAN LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-26 with no updates.