General information

Name:

One2c Ltd

Office Address:

The Motorpoint Arena Mary Ann Street CF10 2EQ Cardiff

Number: 06993058

Incorporation date: 2009-08-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

One2c has been in this business for fifteen years. Registered under no. 06993058, it operates as a Private Limited Company. You may find the main office of this company during business hours under the following location: The Motorpoint Arena Mary Ann Street, CF10 2EQ Cardiff. This enterprise's registered with SIC code 80200 and has the NACE code: Security systems service activities. Wednesday 31st August 2022 is the last time company accounts were filed.

As the information gathered suggests, the firm was started in 2009/08/17 and has so far been governed by three directors.

Anthony C. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Sean C.

Role: Director

Appointed: 24 July 2019

Latest update: 2 March 2024

Sean C.

Role: Director

Appointed: 24 July 2019

Latest update: 2 March 2024

Anthony C.

Role: Director

Appointed: 17 August 2009

Latest update: 2 March 2024

People with significant control

Anthony C.
Notified on 17 August 2016
Nature of control:
over 3/4 of shares
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 January 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
New director appointment on Wednesday 24th July 2019. (AP01)
filed on: 20th, February 2024
officers
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Accountant/Auditor,
2015

Name:

Dewey Evans Limited

Address:

17 St. Andrews Crescent

Post code:

CF10 3DB

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
14
Company Age

Closest Companies - by postcode