General information

Name:

Onty Limited

Office Address:

12 Spectrum House 59 St. John's Square EC1V 4JF London

Number: 08102482

Incorporation date: 2012-06-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known under the name of Onty Ltd. The firm first started 12 years ago and was registered under 08102482 as the registration number. This particular headquarters of the company is registered in London. You can contact them at 12 Spectrum House, 59 St. John's Square. The registered name of the firm was replaced in the year 2019 to Onty Ltd. The firm former business name was Knogno. This company's declared SIC number is 62012 and their NACE code stands for Business and domestic software development. Thursday 30th June 2022 is the last time company accounts were filed.

The company has registered two trademarks, all are active. The first trademark was granted in 2016. The one that will become invalid first, that is in November, 2025 is UK00003135863.

At the moment, the directors registered by the following company include: Simon J. appointed in 2012 and Martin C. appointed 12 years ago.

Simon J. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Onty Ltd 2019-02-07
  • Knogno Ltd 2012-06-12

Trade marks

Trademark UK00003135863
Trademark image:-
Status:Registered
Filing date:2015-11-12
Date of entry in register:2016-02-05
Renewal date:2025-11-12
Owner name:KNOGNO LTD
Owner address:Flat 12 , Spectrum House, 59 St John's Square, London, United Kingdom, EC1V 4JF
Trademark UK00003138630
Trademark image:-
Trademark name:ONTY
Status:Registered
Filing date:2015-12-01
Date of entry in register:2016-04-29
Renewal date:2025-12-01
Owner name:KnoGno Ltd
Owner address:12 Spectrum House, 59 St John's Square, London, United Kingdom, EC1V 4JF

Financial data based on annual reports

Company staff

Simon J.

Role: Director

Appointed: 12 June 2012

Latest update: 29 March 2024

Martin C.

Role: Director

Appointed: 12 June 2012

Latest update: 29 March 2024

People with significant control

Simon J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John H.
Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 12 June 2012
Date Approval Accounts 12 March 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 April 2015
Annual Accounts 28 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates January 18, 2024 (CS01)
filed on: 29th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode