UKBizDB.co.uk

ONE54 HOLDINGS LTD

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

This company is commonly known as One54 Holdings Ltd. The company was founded 8 years ago and was given the registration number 09781639. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 10320 - Manufacture of fruit and vegetable juice.

Company Information

Name:ONE54 HOLDINGS LTD
Company Number:09781639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10320 - Manufacture of fruit and vegetable juice
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director01 February 2017Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director17 September 2015Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director01 February 2017Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director01 November 2016Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director20 August 2019Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director01 August 2019Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director30 July 2019Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director19 June 2019Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director17 September 2015Active

People with Significant Control

Mr Henry Hickman Bacon
Notified on:31 January 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William Robert Falconer
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Henry Hickman Bacon
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-10-12Capital

Capital allotment shares.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Capital

Capital allotment shares.

Download
2020-05-06Capital

Capital variation of rights attached to shares.

Download
2020-05-05Capital

Capital name of class of shares.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Resolution

Resolution.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.