General information

Name:

One53 Ltd

Office Address:

Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London

Number: 07909285

Incorporation date: 2012-01-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date this firm was registered is 2012-01-13. Registered under number 07909285, the firm operates as a Private Limited Company. You can reach the headquarters of the firm during office times under the following location: Ground Floor Marlborough House 298 Regents Park Road, N3 2SZ London. This company's SIC code is 71122, that means Engineering related scientific and technical consulting activities. 31st January 2023 is the last time when the company accounts were filed.

Alison S. and Graham S. are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since January 2012.

Executives with significant control over the firm are: Graham S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alison S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alison S.

Role: Director

Appointed: 13 January 2012

Latest update: 20 April 2024

Graham S.

Role: Director

Appointed: 13 January 2012

Latest update: 20 April 2024

People with significant control

Graham S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison S.
Notified on 1 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 24th March 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 24th March 2014
Annual Accounts 27th April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27th April 2015
Annual Accounts 2nd August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 2nd August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2023
End Date For Period Covered By Report 31 January 2024
Annual Accounts 21st February 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 21st February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2014

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2015

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2016

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2015 - 2013

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
12
Company Age

Closest Companies - by postcode