UKBizDB.co.uk

THE ONE GROUP LTD

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

This company is commonly known as The One Group Ltd. The company was founded 20 years ago and was given the registration number 05060925. The firm's registered office is in PETERBOROUGH. You can find them at 5 Axon Business Park Commerce Road, Lynch Wood, Peterborough, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE ONE GROUP LTD
Company Number:05060925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:5 Axon Business Park Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Axon Business Park, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Secretary14 May 2019Active
87, Park Road, Peterborough, United Kingdom, PE1 2TN

Director01 July 2011Active
87, Park Road, Peterborough, United Kingdom, PE1 2TN

Director01 July 2011Active
5 Axon Business Park, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director02 March 2004Active
39 The Limes, Harston, Cambridge, United Kingdom, CB22 7QT

Director14 May 2019Active
88 West End, Haddeham, United Kingdom, CB6 3TE

Director01 July 2022Active
5 Axon Business Park, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Secretary02 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2004Active
5 Axon Business Park, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director02 March 2004Active
5 Axon Business Park, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Director02 March 2004Active
87, Park Road, Peterborough, United Kingdom, PE1 2TN

Director01 July 2011Active
44, Tyndall Court, Commerce Road Lynchwood, Peterborough, PE2 6LR

Director01 October 2008Active

People with Significant Control

Mr Anthony Barnes
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:44 Tyndall Court, Commerce Road, Lynchwood, Peterborough, United Kingdom, PE2 6LR
Nature of control:
  • Significant influence or control
Mr David Bord
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:44 Tyndall Court, Commerce Road, Lynchwood, Peterborough, United Kingdom, PE2 6LR
Nature of control:
  • Significant influence or control
Mr Tristan Drane
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:36 Sweetings Road, Godmanchester, Godmanchester, United Kingdom, PE29 2JS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Capital

Capital cancellation shares.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Capital

Capital cancellation shares.

Download
2019-12-27Capital

Capital allotment shares.

Download
2019-10-22Capital

Capital return purchase own shares.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Appoint person secretary company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2018-11-13Capital

Capital return purchase own shares.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.