UKBizDB.co.uk

ONESENSE INTERNATIONAL LIMITED

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

This company is commonly known as Onesense International Limited. The company was founded 6 years ago and was given the registration number 11138058. The firm's registered office is in LONDON. You can find them at 3rd Floor, 40 Bank Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ONESENSE INTERNATIONAL LIMITED
Company Number:11138058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3rd Floor, 40 Bank Street, London, United Kingdom, E14 5NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Price & Accountants Ltd, Wework, 3 Waterhouse Square, 138-142 Holborn, London, United Kingdom, EC1N 2SW

Director06 March 2024Active
3rd Floor, 40 Bank Street, London, United Kingdom, E14 5NR

Secretary20 February 2019Active
5th Floor, 10, Finsbury Square, London, United Kingdom, EC2A 1AF

Corporate Secretary08 January 2018Active
5th Floor, 10, Finsbury Square, London, United Kingdom, EC2A 1AF

Director08 January 2018Active
3rd Floor, 40 Bank Street, London, United Kingdom, E14 5NR

Director03 July 2020Active
C/O Price & Accountants Ltd, Wework, 3 Waterhouse Square, 138-142 Holborn, London, United Kingdom, EC1N 2SW

Director20 February 2019Active
3rd Floor,, 40 Bank Street, London, England, E14 5NR

Director18 January 2018Active

People with Significant Control

Günter Hrabal
Notified on:03 July 2020
Status:Active
Date of birth:August 1962
Nationality:Austrian
Country of residence:United Kingdom
Address:3rd Floor, 40 Bank Street, London, United Kingdom, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Myworld Holdings Limited
Notified on:20 June 2018
Status:Active
Country of residence:England
Address:40, Basinghall Street, London, England, EC2V 5DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mario Oreggia
Notified on:08 January 2018
Status:Active
Date of birth:September 1983
Nationality:Austrian
Country of residence:United Kingdom
Address:5th Floor, 10, Finsbury Square, London, United Kingdom, EC2A 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Change account reference date company previous shortened.

Download
2024-04-13Officers

Change person director company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Accounts

Accounts with accounts type small.

Download
2023-03-09Address

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

Download
2023-03-06Address

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

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-02-23Address

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

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-09-22Officers

Termination secretary company with name termination date.

Download
2020-09-05Accounts

Accounts amended with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Address

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

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Address

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

Download

Copyright © 2024. All rights reserved.