This company is commonly known as One Dot World Ltd. The company was founded 7 years ago and was given the registration number 10546245. The firm's registered office is in PINNER. You can find them at 39 Hill Road, , Pinner, Middlesex. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | ONE DOT WORLD LTD |
---|---|---|
Company Number | : | 10546245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Hill Road, Pinner, Middlesex, United Kingdom, HA5 1LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Beauchamp Road, London, England, SW11 1PQ | Director | 04 January 2017 | Active |
39, Hill Road, Pinner, United Kingdom, HA5 1LB | Director | 29 November 2022 | Active |
39, Hill Road, Pinner, United Kingdom, HA5 1LB | Director | 29 November 2022 | Active |
39, Hill Road, Pinner, United Kingdom, HA5 1LB | Director | 29 November 2022 | Active |
7c, Fulham Park Gardens, London, England, SW6 4JX | Director | 04 January 2017 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 04 January 2017 | Active |
Mr Sidney Bensohn | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, Hill Road, Pinner, United Kingdom, HA5 1LB |
Nature of control | : |
|
Mrs Katharine Millicent Bensohn | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, Hill Road, Pinner, United Kingdom, HA5 1LB |
Nature of control | : |
|
Mr James Eric Bensohn | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7c, Fulham Park Gardens, London, England, SW6 4JX |
Nature of control | : |
|
Mr Jason Jack Bensohn | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Beauchamp Road, London, England, SW11 1PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Capital | Capital allotment shares. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.