UKBizDB.co.uk

ONWARDS AGENCY LTD

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

This company is commonly known as Onwards Agency Ltd. The company was founded 10 years ago and was given the registration number 08737076. The firm's registered office is in DALSTON. You can find them at Studio 8e Stamford Works, Gillett Square, Dalston, London. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:ONWARDS AGENCY LTD
Company Number:08737076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Studio 8e Stamford Works, Gillett Square, Dalston, London, England, N16 8JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cliff Farm, Methersgate Hall Estate, Sutton, Woodbridge, England, IP12 3JJ

Director17 October 2013Active
Studio 8e, Stamford Works, Gillett Square, Dalston, England, N16 8JH

Director01 January 2014Active
Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, CM77 8DZ

Director06 April 2015Active

People with Significant Control

Onwd Holdings Ltd
Notified on:12 October 2021
Status:Active
Country of residence:England
Address:Cliff Farm, Methersgate Hall Estate, Woodbridge, England, IP12 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joe Harold Austen Ryrie
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Cliff Farm, Methersgate Hall Estate, Woodbridge, England, IP12 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Graeme Cook
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Studio 8e, Stamford Works, Dalston, England, N16 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Frederick David Walters
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Studio 8e, Studio 8e, London, England, N16 8JH
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Address

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

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Capital

Capital cancellation shares.

Download
2019-05-23Capital

Capital return purchase own shares.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-10-23Address

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

Download
2018-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-12Resolution

Resolution.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.