General information

Name:

One Goal Limited

Office Address:

4 Longmeadow Cheadle Hulme SK8 7ER Cheadle

Number: 07356869

Incorporation date: 2010-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 signifies the start of One Goal Ltd, the company which is situated at 4 Longmeadow, Cheadle Hulme in Cheadle. This means it's been fourteen years One Goal has been in the United Kingdom, as it was started on Wednesday 25th August 2010. The reg. no. is 07356869 and the postal code is SK8 7ER. The registered name of this business got changed in the year 2012 to One Goal Ltd. This company previous name was One Goal Coaching. This enterprise's Standard Industrial Classification Code is 85600 meaning Educational support services. The company's most recent filed accounts documents cover the period up to 2022-08-31 and the most recent confirmation statement was filed on 2023-08-25.

The trademark number of One Goal is UK00003186122. It was proposed in September, 2016 and its registration was completed by trademark office in December, 2016. The corporation can use their trademark till September, 2026.

The info we posses related to the firm's executives shows there are two directors: Michelle E. and Adam E. who joined the company's Management Board on Saturday 1st September 2012 and Wednesday 25th August 2010.

  • Previous company's names
  • One Goal Ltd 2012-01-04
  • One Goal Coaching Ltd 2010-08-25

Trade marks

Trademark UK00003186122
Trademark image:-
Status:Registered
Filing date:2016-09-16
Date of entry in register:2016-12-23
Renewal date:2026-09-16
Owner name:One Goal Ltd
Owner address:One Goal Ltd, Unit 1, Regal Industrial Estate, Gorton Road, MANCHESTER, United Kingdom, M12 5BX

Financial data based on annual reports

Company staff

Michelle E.

Role: Director

Appointed: 01 September 2012

Latest update: 16 March 2024

Adam E.

Role: Director

Appointed: 25 August 2010

Latest update: 16 March 2024

People with significant control

Executives who have control over the firm are as follows: Adam E. owns 1/2 or less of company shares. Michelle E. owns 1/2 or less of company shares.

Adam E.
Notified on 25 August 2016
Nature of control:
1/2 or less of shares
Michelle E.
Notified on 25 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 1 September 2014
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 September 2015
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 1 September 2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2016
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 1 September 2021
End Date For Period Covered By Report 31 August 2014
Annual Accounts 2 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 2 December 2012
Annual Accounts 11 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 11 October 2013
Annual Accounts 25 October 2014
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Friday 25th August 2023 (CS01)
filed on: 29th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 1 Regal Business Centre Gorton Road

Post code:

M12 5BX

City / Town:

Manchester

HQ address,
2013

Address:

Unit 1 Regal Business Centre Gorton Road

Post code:

M12 5BX

City / Town:

Manchester

HQ address,
2014

Address:

Unit 1 Regal Business Centre Gorton Road

Post code:

M12 5BX

City / Town:

Manchester

Accountant/Auditor,
2014 - 2012

Name:

Scca Ltd T/a Stafford & Co

Address:

2nd Floor, Nelson Mill Gaskell Street

Post code:

BL1 2QE

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
13
Company Age

Closest Companies - by postcode