General information

Name:

Square One Ltd

Office Address:

St Peters House Olding Road IP33 3TA Bury St. Edmunds

Number: 06766278

Incorporation date: 2008-12-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known under the name of Square One Limited. The firm was founded sixteen years ago and was registered under 06766278 as the registration number. The head office of this firm is based in Bury St. Edmunds. You may find it at St Peters House, Olding Road. Square One Limited was known fifteen years from now as Optioncash. This company's registered with SIC code 70100: Activities of head offices. 2023/03/31 is the last time when the company accounts were reported.

The following firm owes its accomplishments and permanent growth to two directors, namely Jane Y. and Richard Y., who have been managing the company since 2009. To help the directors in their tasks, the firm has been utilizing the expertise of Jane Y. as a secretary since 2009.

Executives with significant control over the firm are: Richard Y. owns 1/2 or less of company shares. Jane Y. owns 1/2 or less of company shares.

  • Previous company's names
  • Square One Limited 2009-04-23
  • Optioncash Limited 2008-12-05

Financial data based on annual reports

Company staff

Jane Y.

Role: Secretary

Appointed: 02 April 2009

Latest update: 9 January 2024

Jane Y.

Role: Director

Appointed: 02 April 2009

Latest update: 9 January 2024

Richard Y.

Role: Director

Appointed: 02 April 2009

Latest update: 9 January 2024

People with significant control

Richard Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jane Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Tue, 5th Dec 2023 (CS01)
filed on: 5th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies