UKBizDB.co.uk

ONEBILLTELECOM LIMITED

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

This company is commonly known as Onebilltelecom Limited. The company was founded 23 years ago and was given the registration number 04037897. The firm's registered office is in LONDON. You can find them at First Floor, Millbank Tower,, 21-24 Millbank, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ONEBILLTELECOM LIMITED
Company Number:04037897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:First Floor, Millbank Tower,, 21-24 Millbank, London, SW1P 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director04 March 2022Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director04 March 2022Active
Thornhill Farm, Coolham, Horsham, RH13 8QN

Secretary30 November 2005Active
17 Kings Crescent, Shoreham Beach, Shoreham By Sea, BN43 5LE

Secretary20 July 2000Active
First Floor, Millbank Tower,, 21-24 Millbank, London, England, SW1P 4QP

Secretary17 February 2009Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary20 July 2000Active
Thornhill Farm, Coolham, Horsham, RH13 8QN

Director16 January 2006Active
First Floor, Millbank Tower,, 21-24 Millbank, London, England, SW1P 4QP

Director01 March 2011Active
7 Ferndown Gardens, Cobham, KT11 2BH

Director17 February 2009Active
13d, Gledhow Gardens, London, SW5 0AY

Director17 February 2009Active
28 Lesser Foxholes, Shoreham By Sea, BN43 5NT

Director20 December 2005Active
First Floor, Millbank Tower,, 21-24 Millbank, London, SW1P 4QP

Director26 June 2020Active
First Floor, Millbank Tower,, 21-24 Millbank, London, England, SW1P 4QP

Director17 February 2009Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director20 July 2000Active
First Floor, Millbank Tower,, 21-24 Millbank, London, SW1P 4QP

Director22 March 2019Active
28 Lesser Foxholes, Shoreham By Sea, BN43 5NT

Director20 July 2000Active
33, The Avenue, Sale, Manchester, M33 4PJ

Director17 February 2009Active

People with Significant Control

Xln Limited
Notified on:28 June 2023
Status:Active
Country of residence:United Kingdom
Address:Lindred House, 20 Lindred Road, Nelson, United Kingdom, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Onebill Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Address

Move registers to sail company with new address.

Download
2022-08-05Address

Change sail address company with new address.

Download
2022-03-26Incorporation

Memorandum articles.

Download
2022-03-25Resolution

Resolution.

Download
2022-03-15Address

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

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.