UKBizDB.co.uk

ONZO LIMITED

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

This company is commonly known as Onzo Limited. The company was founded 17 years ago and was given the registration number 06097997. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ONZO LIMITED
Company Number:06097997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:International House, 12 Constance Street, London, England, E16 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 St Marys Court Main Street, Hardwick, Cambridge, England, CB23 7QS

Director20 April 2021Active
3 St. Marys Court Main Street, Hardwick, Cambridge, England, CB23 7QS

Director20 April 2021Active
24 Perch Street, London, E8 2EG

Secretary12 February 2007Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director30 June 2010Active
Marten Meesweg 5, 3068 Av Rotterdam, Rotterdam, Netherlands,

Director25 June 2019Active
5 Marten Meesweg, Avenue Rotterdam 3068, Rotterdam, Netherlands,

Director24 May 2017Active
5, Marten Meesweg, 3068 Av Rotterdam, Netherlands,

Director13 February 2017Active
The Rectory, Carsington, Matlock, England, DE4 4DE

Director07 April 2014Active
Martten Meesweg 5, 3068 Av Rotterdam, Rotterdam, Netherlands,

Director18 June 2020Active
International House, 12 Constance Street, London, England, E16 2DQ

Director06 May 2015Active
International House, 12 Constance Street, London, England, E16 2DQ

Director20 November 2014Active
6 Torwoodlee, Perth, PH1 1SY

Director13 May 2009Active
37, Alva Place, Edinburgh, EH7 5AX

Director26 March 2008Active
4 Old Brewery Mews, London, NW3 1PZ

Director01 May 2007Active
Well Ground House, Kemble Wick, Cirencester, England, GL7 6EQ

Director12 February 2007Active
Marten Meesweg 5, 3068 Av Rotterdam, Rotterdam, Netherlands,

Director26 March 2020Active
Marten Meesweg 5, 3068 Av Rotterdam, Rotterdam, Netherlands,

Director25 September 2018Active
24/5 Easter Dalry Wynd, Edinburgh, EH11 2TJ

Director26 March 2008Active
7, Praed Street, London, W2 1NJ

Director26 June 2014Active
Sycamores, Willis Lane, Four Marks, Alton, GU34 5AP

Director26 March 2008Active
4th Floor, 7 Water Row, Glasgow, G51 3UW

Director12 February 2007Active
2nd Floor Capital House, Chapel Street, London, England, NW1 5DH

Director01 December 2013Active
7, Praed Street, London, England, W2 1NJ

Director20 June 2013Active
Marten Meesweg 5, 3068 Av, Rotterdam, Netherlands,

Director25 October 2018Active
53 Alkham Road, London, N16 7AA

Director16 February 2007Active
24 Perch Street, London, E8 2EG

Director12 February 2007Active
5th Floor, Capital House, 25, Chapel Street, London, United Kingdom, NW1 5DH

Director16 February 2015Active
22 Thornhill Road, London, N1 1HW

Director12 March 2008Active
2nd Floor Capital House, Chapel Street, London, England, NW1 5DH

Director16 December 2011Active
Flat 3 Osier Court, Osier Street, London, E1 4AP

Director16 February 2007Active
18, Goddard Way, Bristol, England, BS10 6TG

Director02 April 2007Active
2, Astley Close, Wokingham, Great Britain, RG41 3HS

Director01 September 2011Active

People with Significant Control

Green Energy Options Ltd
Notified on:20 April 2021
Status:Active
Country of residence:England
Address:3 St. Marys Court Main Street, Hardwick, Cambridge, England, CB23 7QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cipio Partners Fund Vi Scs Sicar
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:12f Rue Guillaume Kroll, 12f Rue Guillaume Kroll, Luxembourg, Luxembourg, L-1882
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
West Coast Capital Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinsent Masons Llp, 1 Park Row, Leeds, England, LS1 5AB
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 (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
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Address

Move registers to registered office company with new address.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Address

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

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-14Incorporation

Memorandum articles.

Download
2021-05-04Officers

Second filing of director appointment with name.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-15Capital

Capital allotment shares.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Address

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

Download
2020-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.