UKBizDB.co.uk

ALL ONE SERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All One Service Limited. The company was founded 11 years ago and was given the registration number 08197245. The firm's registered office is in LONDON. You can find them at Office 3.05, 1 King Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALL ONE SERVICE LIMITED
Company Number:08197245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2012
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 3.05, 1 King Street, London, United Kingdom, EC2V 8AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF

Director31 August 2012Active
Suite 6, Islington House, 313 Upper Street, London, England, N1 2XQ

Secretary31 August 2012Active
Suite 6, Islington House, 313 Upper Street, London, England, N1 2XQ

Secretary01 June 2013Active
Suite 6, Islington House, 313 Upper Street, London, England, N1 2XQ

Director31 August 2012Active
Suite 6, Islington House, 313 Upper Street, London, England, N1 2XQ

Director01 June 2013Active
3rd Floor, 14 Hanover Street, London, England, W1S 1YH

Director31 August 2012Active

People with Significant Control

Mr Kristian Danial Brian Terrence Tiplady
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:3rd Floor, 14 Hanover Street, London, England, W1S 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Damian Thompson
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-03-13Address

Default companies house registered office address applied.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Address

Change registered office address company with date old address new address.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-10Gazette

Gazette filings brought up to date.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.