UKBizDB.co.uk

ONEPAD LTD

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

This company is commonly known as Onepad Ltd. The company was founded 11 years ago and was given the registration number 08250072. The firm's registered office is in WEYBRIDGE. You can find them at Ibex House, Baker Street, Weybridge, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ONEPAD LTD
Company Number:08250072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ibex House, Baker Street, Weybridge, England, KT13 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Elvaston Mews, London, United Kingdom, SW7 5HZ

Director13 October 2017Active
23, Elvaston Mews, London, United Kingdom, SW7 5HZ

Director13 October 2017Active
23, Elvaston Mews, London, United Kingdom, SW7 5HZ

Director13 October 2017Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director11 October 2012Active
118, Old Milton Road, New Milton, England, BH25 6EB

Director23 October 2012Active

People with Significant Control

Mr Sai Piu Fu
Notified on:13 October 2017
Status:Active
Date of birth:May 1953
Nationality:Chinese
Country of residence:England
Address:Ibex House, Baker Street, Weybridge, England, KT13 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Clarisford Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:118, Old Milton Road, New Milton, England, BH25 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin James Varley
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:Irish
Address:118, Old Milton Road, New Milton, BH25 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kirsty Victoria Peacock
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:118, Old Milton Road, New Milton, BH25 6EB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Accounts

Change account reference date company current extended.

Download
2017-12-11Address

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

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-10-30Address

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

Download

Copyright © 2024. All rights reserved.