UKBizDB.co.uk

ONEWORLDMARKET LIMITED

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

This company is commonly known as Oneworldmarket Limited. The company was founded 21 years ago and was given the registration number 04456286. The firm's registered office is in AYLESBURY. You can find them at C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ONEWORLDMARKET LIMITED
Company Number:04456286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England, HP20 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Southwick Mews, London, England, W2 1JG

Director11 August 2021Active
11, Southwick Mews, London, England, W2 1JG

Director11 August 2021Active
11, Southwick Mews, London, England, W2 1JG

Director11 August 2021Active
Rocketer, Rocky Lane, Wendover, Aylesbury, HP22 6PR

Secretary07 June 2002Active
1, Victoria Street, Dunstable, United Kingdom, LU6 3AZ

Corporate Secretary08 December 2005Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Corporate Secretary20 May 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 June 2002Active
Coronation Cottages, 23 Chipperfield Road Bovingdon, Hemel Hempstead, HP3 0JN

Director07 June 2002Active
11, Southwick Mews, London, England, W2 1JG

Director07 June 2002Active
11, Southwick Mews, London, England, W2 1JG

Director11 August 2021Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director02 December 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 June 2002Active

People with Significant Control

Compono Pty Ltd
Notified on:11 August 2021
Status:Active
Country of residence:Australia
Address:240, Queen Street, Brisbane, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven John Walker
Notified on:26 June 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:11, Southwick Mews, London, England, W2 1JG
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-31Incorporation

Memorandum articles.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Address

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

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination secretary company with name termination date.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.