UKBizDB.co.uk

ONE SQUARE INVESTMENTS LIMITED

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

This company is commonly known as One Square Investments Limited. The company was founded 17 years ago and was given the registration number 05952403. The firm's registered office is in LONDON. You can find them at 1 Battersea Square, Battersea, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ONE SQUARE INVESTMENTS LIMITED
Company Number:05952403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Battersea Square, Battersea, London, SW11 3PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Battersea Square, Battersea Square, London, England, SW11 3RZ

Director14 May 2019Active
1 Battersea Square, Battersea Square, London, England, SW11 3RZ

Secretary01 October 2015Active
Pagwood Long Barn Road, Weald, Sevenoaks, TN14 6NJ

Secretary03 March 2009Active
1 Ewell Grove Court, 13 West Street, Ewell, KT17 1UX

Secretary02 October 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary02 October 2006Active
24 Mountington Park Close, Harrow, HA3 0NW

Director02 October 2006Active
80 Barn Hill, Wembley, HA9 9LQ

Director24 November 2006Active
Pagwood Long Barn Road, Weald, Sevenoaks, TN14 6NJ

Director03 March 2009Active
D102 Montevetro, 100 Battersea Church Road Battersea, London, SW11 3YL

Director02 October 2006Active
1 Ewell Grove Court, 13 West Street, Ewell, KT17 1UX

Director02 October 2006Active
1 Battersea Square, Battersea, London, SW11 3PZ

Director12 October 2011Active
47 Constable Gardens, Edgware, HA8 5RX

Director06 January 2009Active
62, Edmund Green, Gosfield, CO9 1UF

Director09 June 2008Active
1 Battersea Square, Battersea, London, SW11 3PZ

Director24 April 2014Active

People with Significant Control

Mr Vuk Latincic
Notified on:14 May 2019
Status:Active
Date of birth:October 1988
Nationality:Serbian
Country of residence:England
Address:1 Battersea Square, Battersea Square, London, England, SW11 3RZ
Nature of control:
  • Voting rights 25 to 50 percent
Dr Nick Dhandsa
Notified on:30 June 2016
Status:Active
Date of birth:February 1956
Nationality:United Kingdom
Address:1 Battersea Square, London, SW11 3PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Caird
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:1 Battersea Square, Battersea Square, London, England, SW11 3RZ
Nature of control:
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Address

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

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Resolution

Resolution.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.