Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONLINE50 LIMITED
Company Information for

ONLINE50 LIMITED

Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX,
Company Registration Number
03144276
Private Limited Company
Active

Company Overview

About Online50 Ltd
ONLINE50 LIMITED was founded on 1996-01-09 and has its registered office in London. The organisation's status is listed as "Active". Online50 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ONLINE50 LIMITED
 
Legal Registered Office
Docklands Business Centre
10-16 Tiller Road
London
E14 8PX
Other companies in MK9
 
Previous Names
IT INSIDE OUT LIMITED25/01/2011
Filing Information
Company Number 03144276
Company ID Number 03144276
Date formed 1996-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-30
Account next due 2024-12-31
Latest return 2024-01-18
Return next due 2025-02-01
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768434689  
Last Datalog update: 2024-04-15 11:49:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONLINE50 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ONLINE50 LIMITED
The following companies were found which have the same name as ONLINE50 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONLINE50 INC. 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 Active Company formed on the 2014-07-18

Company Officers of ONLINE50 LIMITED

Current Directors
Officer Role Date Appointed
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2005-05-06
MALCOLM HOLLOWAY
Director 2009-07-23
ROBERT JOHN LAMBDEN
Director 2001-02-12
LEONARD JOHN PALMER
Director 2007-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GARRY BIDDLE
Director 2005-06-10 2009-07-23
JAMES PERCIVAL LAMBDEN
Company Secretary 2003-08-20 2005-05-26
RODERICK BLUH
Director 2001-02-01 2004-11-04
JONATHAN PAUL CHAPPELL
Company Secretary 2001-02-01 2003-08-20
IRENE LESLEY HARRISON
Nominated Secretary 1996-01-09 2001-02-01
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-01-09 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDBURY SECRETARIES LIMITED KIA FOR LIFE LIMITED Nominated Secretary 2007-03-14 CURRENT 2007-03-14 Liquidation
ALDBURY SECRETARIES LIMITED STATION MEWS MANAGEMENT COMPANY LTD Nominated Secretary 2006-12-15 CURRENT 2002-10-18 Active
ALDBURY SECRETARIES LIMITED VISTA GROUP INTERNATIONAL (UK) LIMITED Nominated Secretary 2006-12-14 CURRENT 2006-12-14 Active
ALDBURY SECRETARIES LIMITED ATLANTIC CASPIAN RESOURCES PLC Nominated Secretary 2006-11-20 CURRENT 2006-11-20 Dissolved 2016-10-04
ALDBURY SECRETARIES LIMITED KAVNISH LIMITED Nominated Secretary 2006-09-20 CURRENT 2006-09-20 Active
ALDBURY SECRETARIES LIMITED EXPEDITORS ZIMBABWE LIMITED Nominated Secretary 2006-09-11 CURRENT 2006-09-11 Dissolved 2014-11-11
ALDBURY SECRETARIES LIMITED HARMONIC TECHNOLOGIES LIMITED Nominated Secretary 2006-08-07 CURRENT 2006-08-07 Dissolved 2015-09-29
ALDBURY SECRETARIES LIMITED GREY CONVERGENCE LIMITED Nominated Secretary 2006-07-26 CURRENT 2002-08-30 Dissolved 2013-10-18
ALDBURY SECRETARIES LIMITED DELFINI SOLUTIONS LIMITED Nominated Secretary 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-10-28
ALDBURY SECRETARIES LIMITED CALVADOS ART LIMITED Nominated Secretary 2006-02-27 CURRENT 2006-02-27 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED ORTON AND MCLEOD LIMITED Nominated Secretary 2005-12-29 CURRENT 1974-04-19 Dissolved 2013-08-28
ALDBURY SECRETARIES LIMITED OLD PRINT WORKS (NEWPORT PAGNELL) LIMITED Nominated Secretary 2005-12-20 CURRENT 1997-03-25 Active
ALDBURY SECRETARIES LIMITED MORDHILL LIMITED Nominated Secretary 2005-12-12 CURRENT 2005-12-12 Live but Receiver Manager on at least one charge
ALDBURY SECRETARIES LIMITED YOUR COMPANY MATTERS LIMITED Nominated Secretary 2005-12-08 CURRENT 2005-12-08 Active
ALDBURY SECRETARIES LIMITED JV INNS LIMITED Nominated Secretary 2005-10-31 CURRENT 2003-10-30 Dissolved 2014-06-07
ALDBURY SECRETARIES LIMITED 4FX MOBILE MEDIA LIMITED Nominated Secretary 2005-10-20 CURRENT 2005-10-20 Dissolved 2014-12-23
ALDBURY SECRETARIES LIMITED CHEMISPHERE UK LIMITED Nominated Secretary 2005-10-14 CURRENT 1986-10-10 Active
ALDBURY SECRETARIES LIMITED SCYTHIAN LIMITED Nominated Secretary 2005-09-23 CURRENT 1996-08-30 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED KEVANGEL LIMITED Nominated Secretary 2005-09-07 CURRENT 2005-09-07 Active
ALDBURY SECRETARIES LIMITED FLOMATIC RENTALS LIMITED Nominated Secretary 2005-09-01 CURRENT 1986-12-09 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED PROTEA (EUROPE) LIMITED Nominated Secretary 2005-05-09 CURRENT 2005-05-09 Liquidation
ALDBURY SECRETARIES LIMITED MOLMANS AUTOMATION LIMITED Nominated Secretary 2005-03-14 CURRENT 2005-03-14 Dissolved 2013-10-08
ALDBURY SECRETARIES LIMITED JRF LIMITED Nominated Secretary 2005-02-01 CURRENT 2001-03-05 Dissolved 2016-07-05
ALDBURY SECRETARIES LIMITED SHIFTERZ-TOWCESTER LTD. Nominated Secretary 2005-02-01 CURRENT 2000-02-07 Active
ALDBURY SECRETARIES LIMITED CHANGING BUSINESS LIMITED Nominated Secretary 2005-01-05 CURRENT 2005-01-05 Active
ALDBURY SECRETARIES LIMITED NORTHANTS. ENVIRONMENTAL SERVICES LIMITED Nominated Secretary 2004-12-05 CURRENT 2003-12-04 Dissolved 2016-10-29
ALDBURY SECRETARIES LIMITED ALDBURY LIMITED Nominated Secretary 2004-11-17 CURRENT 2004-11-17 Active
ALDBURY SECRETARIES LIMITED ASHBLUE LIMITED Nominated Secretary 2004-10-06 CURRENT 2004-10-06 Liquidation
ALDBURY SECRETARIES LIMITED 32 DE PARYS LIMITED Nominated Secretary 2004-06-28 CURRENT 2004-06-28 Active
ALDBURY SECRETARIES LIMITED NEW MEDIA ENTERTAINMENT LIMITED Nominated Secretary 2004-04-05 CURRENT 2004-04-05 Active
ALDBURY SECRETARIES LIMITED ASI SOLUTIONS LIMITED Nominated Secretary 2004-04-02 CURRENT 2003-08-13 Active
ALDBURY SECRETARIES LIMITED SKINNER-UK LIMITED Nominated Secretary 2004-04-01 CURRENT 2004-04-01 Active
ALDBURY SECRETARIES LIMITED DENBY INVESTMENT (UK) LIMITED Nominated Secretary 2003-12-17 CURRENT 1988-02-04 Dissolved 2017-03-05
ALDBURY SECRETARIES LIMITED ABILITY HANDLING LIMITED Nominated Secretary 2003-11-24 CURRENT 1992-04-07 Active
ALDBURY SECRETARIES LIMITED MODCO DEVELOPMENTS LIMITED Nominated Secretary 2003-11-17 CURRENT 1990-05-11 Dissolved 2014-06-03
ALDBURY SECRETARIES LIMITED TERNION GAS & OIL LIMITED Nominated Secretary 2003-11-12 CURRENT 2003-11-12 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED ABLETOFT CONSULTING LIMITED Nominated Secretary 2003-10-14 CURRENT 2003-10-14 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED A WESLEY AIR CONDITIONING LIMITED Nominated Secretary 2003-07-06 CURRENT 2003-07-06 Active
ALDBURY SECRETARIES LIMITED ELEGANT WHEEL COMPANY LIMITED Nominated Secretary 2003-04-16 CURRENT 2003-04-16 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED INVENT & PRESENT TECHNOLOGIES LIMITED Nominated Secretary 2003-03-11 CURRENT 2003-03-11 Dissolved 2014-04-08
ALDBURY SECRETARIES LIMITED ADAPT WORKFORCE LIMITED Nominated Secretary 2003-03-11 CURRENT 2003-03-11 Active
ALDBURY SECRETARIES LIMITED RECALL SUPPORT SERVICES LIMITED Nominated Secretary 2003-02-28 CURRENT 2003-02-28 Active
ALDBURY SECRETARIES LIMITED WEBB SCIENCES LIMITED Nominated Secretary 2003-02-27 CURRENT 2003-02-27 Active
ALDBURY SECRETARIES LIMITED MULTIBUG LIMITED Nominated Secretary 2003-02-05 CURRENT 2003-02-05 Active
ALDBURY SECRETARIES LIMITED KEVAN GOUGH CONSULTANTS LIMITED Nominated Secretary 2003-01-21 CURRENT 2003-01-21 Active
ALDBURY SECRETARIES LIMITED CAT HEALTHCARE (NORTHAMPTON) LIMITED Nominated Secretary 2003-01-20 CURRENT 1998-10-27 Dissolved 2015-04-22
ALDBURY SECRETARIES LIMITED PET HEALTHCARE (NORTHAMPTON) LIMITED Nominated Secretary 2003-01-20 CURRENT 2000-02-24 Dissolved 2016-04-26
ALDBURY SECRETARIES LIMITED COMBINED FLEET MAINTENANCE LIMITED Nominated Secretary 2003-01-16 CURRENT 2003-01-16 Active
ALDBURY SECRETARIES LIMITED JNRS HOLDINGS LIMITED Nominated Secretary 2002-12-18 CURRENT 2002-12-18 Active
ALDBURY SECRETARIES LIMITED BRITISH POLAR ENGINE SERVICES LIMITED Nominated Secretary 2002-12-04 CURRENT 2002-12-04 Dissolved 2017-02-21
ALDBURY SECRETARIES LIMITED 109 WILBERFORCE ROAD MANAGEMENT LIMITED Nominated Secretary 2002-11-20 CURRENT 1998-02-02 Active
ALDBURY SECRETARIES LIMITED PANACEA PLUS LIMITED Nominated Secretary 2002-10-18 CURRENT 1998-03-04 Dissolved 2014-07-15
ALDBURY SECRETARIES LIMITED BOND CAPITAL LIMITED Nominated Secretary 2002-04-16 CURRENT 2002-04-16 Active
ALDBURY SECRETARIES LIMITED QUAD PARTNERS LIMITED Nominated Secretary 2002-04-10 CURRENT 2002-04-10 Dissolved 2013-11-19
ALDBURY SECRETARIES LIMITED 42 BOUVERIE ROAD MANAGEMENT LTD Nominated Secretary 2002-03-22 CURRENT 1998-12-30 Active
ALDBURY SECRETARIES LIMITED RJN CONSULTANCY LIMITED Nominated Secretary 2002-03-19 CURRENT 2002-03-19 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED JNRS. AMUSEMENT RIDES LIMITED Nominated Secretary 2002-02-22 CURRENT 2002-02-22 Active
ALDBURY SECRETARIES LIMITED CONSTRUCTIVE RESOURCES LIMITED Nominated Secretary 2002-02-20 CURRENT 2002-02-20 Active
ALDBURY SECRETARIES LIMITED AYGEO LIMITED Nominated Secretary 2002-02-06 CURRENT 2002-02-06 Dissolved 2014-05-13
ALDBURY SECRETARIES LIMITED ADAPT IT SUPPORT LIMITED Nominated Secretary 2002-02-06 CURRENT 2002-02-06 Active
ALDBURY SECRETARIES LIMITED QUEST NETWORK SOLUTIONS LIMITED Nominated Secretary 2001-10-05 CURRENT 2000-06-27 Dissolved 2014-09-09
ALDBURY SECRETARIES LIMITED PRIDE ASSOCIATES LIMITED Nominated Secretary 2001-09-28 CURRENT 2001-09-28 Active
ALDBURY SECRETARIES LIMITED MILTON KEYNES COMMUNITY CARDIO-PULMONARY GROUP Nominated Secretary 2001-07-30 CURRENT 2001-07-30 Active
ALDBURY SECRETARIES LIMITED WENTWORTH LABORATORIES LIMITED Nominated Secretary 2001-04-28 CURRENT 1977-04-22 Active
ALDBURY SECRETARIES LIMITED CLARE COURT MANAGEMENT COMPANY (DUNSTABLE) LIMITED Nominated Secretary 2001-03-31 CURRENT 1990-03-20 Active
ALDBURY SECRETARIES LIMITED BLUE BADGE LIMITED Nominated Secretary 2001-02-23 CURRENT 2001-02-23 Active
ALDBURY SECRETARIES LIMITED J R ELVIN CONSULTANCY LIMITED Nominated Secretary 2001-01-08 CURRENT 2001-01-08 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED AD VALOREM CONSULTING LIMITED Nominated Secretary 2000-12-19 CURRENT 2000-12-19 Active
ALDBURY SECRETARIES LIMITED LETSLETIT LIMITED Nominated Secretary 2000-12-01 CURRENT 2000-12-01 Active
ALDBURY SECRETARIES LIMITED BOURTON IT CONSULTING LIMITED Nominated Secretary 2000-10-03 CURRENT 2000-10-03 Dissolved 2015-12-08
ALDBURY SECRETARIES LIMITED MEDA TECHNOLOGIES LIMITED Nominated Secretary 2000-07-06 CURRENT 2000-07-06 Active
ALDBURY SECRETARIES LIMITED THE GEE GEE'S LTD Nominated Secretary 2000-06-23 CURRENT 2000-06-23 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED NEEDHAM MARKET HARDWARE LIMITED Nominated Secretary 2000-06-07 CURRENT 2000-06-07 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED FORMULA ONE DIRECT LIMITED Nominated Secretary 2000-06-05 CURRENT 2000-06-05 Dissolved 2013-10-15
ALDBURY SECRETARIES LIMITED BROOKSIDE (RESIDENTS ASSOCIATION) MANAGEMENT COMPANY LIMITED Nominated Secretary 2000-05-03 CURRENT 2000-05-03 Active
ALDBURY SECRETARIES LIMITED COUNTRYWISE PROPERTY MANAGEMENT LIMITED Nominated Secretary 2000-04-06 CURRENT 1997-04-16 Dissolved 2014-05-20
ALDBURY SECRETARIES LIMITED AAA FORMATIONS LIMITED Nominated Secretary 2000-03-17 CURRENT 2000-03-17 Dissolved 2016-08-30
ALDBURY SECRETARIES LIMITED 4FX DESIGN & MULTIMEDIA LIMITED Nominated Secretary 2000-03-06 CURRENT 2000-03-06 Active
ALDBURY SECRETARIES LIMITED RED OAK ESTATES LIMITED Nominated Secretary 1999-12-08 CURRENT 1999-12-08 Dissolved 2014-08-14
ALDBURY SECRETARIES LIMITED ADAPT IT RECRUITMENT LIMITED Nominated Secretary 1999-09-03 CURRENT 1999-09-03 Active
ALDBURY SECRETARIES LIMITED LOADLOCK LIMITED Nominated Secretary 1999-09-03 CURRENT 1999-09-03 Active
ALDBURY SECRETARIES LIMITED ADAPT RECRUITMENT LIMITED Nominated Secretary 1999-08-31 CURRENT 1999-08-31 Active
ALDBURY SECRETARIES LIMITED GTM ELECTRICAL COMPANY LIMITED Nominated Secretary 1999-07-09 CURRENT 1999-07-09 Active
ALDBURY SECRETARIES LIMITED A C S PROVISION LIMITED Nominated Secretary 1999-04-23 CURRENT 1999-04-23 Active
ALDBURY SECRETARIES LIMITED COMPUCASE UK LTD Nominated Secretary 1999-01-22 CURRENT 1999-01-22 Dissolved 2016-12-06
ALDBURY SECRETARIES LIMITED MERIT LI-LIN UK LIMITED Nominated Secretary 1998-12-23 CURRENT 1998-10-27 Active
ALDBURY SECRETARIES LIMITED QUAYSIDE COURT (HARWICH) MANAGEMENT COMPANY LIMITED Nominated Secretary 1998-05-28 CURRENT 1988-03-17 Dissolved 2013-12-24
ALDBURY SECRETARIES LIMITED TENANTLINE LIMITED Nominated Secretary 1998-04-15 CURRENT 1998-04-15 Dissolved 2016-09-27
ALDBURY SECRETARIES LIMITED D F CRASH REPAIRS LIMITED Nominated Secretary 1996-11-21 CURRENT 1996-11-21 Active
MALCOLM HOLLOWAY GARJES 2014 LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2015-05-12
MALCOLM HOLLOWAY EFM INTERIMS LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
MALCOLM HOLLOWAY EFM FINANCIAL MANAGEMENT LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
MALCOLM HOLLOWAY E-FINANCIAL MANAGEMENT LIMITED Director 2006-03-30 CURRENT 1999-10-15 Active
MALCOLM HOLLOWAY E-FINANCIAL MANAGEMENT (NE) LIMITED Director 2004-08-12 CURRENT 2004-08-12 Active
ROBERT JOHN LAMBDEN THE WORK ANYWHERE COMPANY LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
ROBERT JOHN LAMBDEN IT INSIDE OUT LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
ROBERT JOHN LAMBDEN ITIO LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
ROBERT JOHN LAMBDEN IT WIZARDRY LTD. Director 2000-12-07 CURRENT 2000-12-07 Active
LEONARD JOHN PALMER BUSH HILL PARK GOLF CLUB.LIMITED Director 2014-11-10 CURRENT 1919-03-14 Active
LEONARD JOHN PALMER SECURITECH SOFTWARE SOLUTIONS LTD Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-04-11
LEONARD JOHN PALMER FLUTURE SOLUTIONS LIMITED Director 2013-07-01 CURRENT 2004-03-17 Active
LEONARD JOHN PALMER FLOWCENTRIC EUROPE PTY LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
LEONARD JOHN PALMER CONSOCIATE SOLUTIONS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2014-11-04
LEONARD JOHN PALMER ADIVINO LIMITED Director 2005-03-17 CURRENT 2005-03-17 Dissolved 2015-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Statement by Directors
2024-03-06Solvency Statement dated 21/02/24
2024-03-06Resolutions passed:<ul><li>Resolution Reduce share prem a/c 01/03/2024</ul>
2023-12-2930/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-02-17Director's details changed for Mr Robert John Lambden on 2023-02-13
2023-02-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH CHARLOTTE LAMBDEN
2023-02-13Change of details for Mr Robert John Lambden as a person with significant control on 2022-09-02
2022-12-3030/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-2330/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28SH03Purchase of own shares
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLLOWAY
2021-03-30SH06Cancellation of shares. Statement of capital on 2020-12-31 GBP 10,099
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2021-02-11TM02Termination of appointment of Aldbury Secretaries Limited on 2021-02-10
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England
2020-12-11AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-30AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-02AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 11812
2018-04-04SH0621/03/18 STATEMENT OF CAPITAL GBP 11812
2018-04-04SH0613/03/18 STATEMENT OF CAPITAL GBP 12212
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-04SH0621/03/18 STATEMENT OF CAPITAL GBP 11812
2018-04-04SH0613/03/18 STATEMENT OF CAPITAL GBP 12212
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-01-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 14596
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-01SH03Purchase of own shares
2016-02-18SH06Cancellation of shares. Statement of capital on 2015-06-25 GBP 14,596
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 14596
2016-02-08AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-15CH04SECRETARY'S DETAILS CHNAGED FOR ALDBURY SECRETARIES LIMITED on 2015-04-30
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-29CH01Director's details changed for Robert John Lambden on 2015-04-30
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 14671
2015-01-13AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 14671
2014-01-20AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-07AR0109/01/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-26AR0109/01/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25RES15CHANGE OF NAME 13/01/2011
2011-01-25CERTNMCompany name changed it inside out LIMITED\certificate issued on 25/01/11
2011-01-24AR0109/01/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN LAMBDEN / 28/09/2010
2010-07-28AA31/03/10 TOTAL EXEMPTION FULL
2010-02-02AR0109/01/10 FULL LIST
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BIDDLE
2009-09-28288aDIRECTOR APPOINTED MALCOLM HOLLOWAY
2009-09-27AA31/03/09 TOTAL EXEMPTION FULL
2009-02-10363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-01-18363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-03-08363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-03-0888(2)RAD 10/06/05-10/06/05 £ SI 40000@0.10=4000
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31122S-DIV 10/06/05
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 41 TAEPING STREET LONDON E14 9UT
2005-08-31288aNEW SECRETARY APPOINTED
2005-06-15288bSECRETARY RESIGNED
2005-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/05
2005-02-25363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH
2004-05-18363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-05-06288bSECRETARY RESIGNED
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-05-0688(2)RAD 26/09/03--------- £ SI 642@1=642 £ IC 6750/7392
2004-05-0688(2)RAD 31/12/03--------- £ SI 1124@1=1124 £ IC 8355/9479
2004-05-0688(2)RAD 29/03/04--------- £ SI 1192@1=1192 £ IC 9479/10671
2004-05-0688(2)RAD 14/10/03--------- £ SI 321@1=321 £ IC 7392/7713
2004-05-0688(2)RAD 17/11/03--------- £ SI 642@1=642 £ IC 7713/8355
2003-09-0388(2)RAD 31/03/03--------- £ SI 4750@1=4750 £ IC 2000/6750
2003-09-02288aNEW SECRETARY APPOINTED
2003-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-19225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2002-06-12363aRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-05-22123£ NC 100/100000 02/02/01
2002-05-22RES04NC INC ALREADY ADJUSTED 02/02/01
2002-05-2288(2)RAD 02/02/01--------- £ SI 1999@1=1999 £ IC 1/2000
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-09288bDIRECTOR RESIGNED
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288bSECRETARY RESIGNED
2001-02-09288aNEW SECRETARY APPOINTED
2001-02-07363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2001-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-02-02CERTNMCOMPANY NAME CHANGED BURYLANE LIMITED CERTIFICATE ISSUED ON 02/02/01
2000-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-01-13363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-02-24363sRETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS
1998-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-04-11363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1997-05-01363sRETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS
1997-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
We could not find any licences issued to ONLINE50 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONLINE50 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2005-11-15 Outstanding RICAN SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONLINE50 LIMITED

Intangible Assets
Patents
We have not found any records of ONLINE50 LIMITED registering or being granted any patents
Domain Names

ONLINE50 LIMITED owns 12 domain names.

cloudsourcery.co.uk   onlinedx.co.uk   ukaccountancyservices.co.uk   pchypermarket.co.uk   onlinesagemms.co.uk   online100.co.uk   online200.co.uk   online50.co.uk   online500.co.uk   accountancypartners.co.uk   accountinginsideout.co.uk   accountancyinsideout.co.uk  

Trademarks

Trademark applications by ONLINE50 LIMITED

ONLINE50 LIMITED is the Original Applicant for the trademark Ambition Enterprise Suite ™ (UK00003095938) through the UKIPO on the 2015-02-24
Trademark classes: Computer application software;Computer databases;Computer software;Computer software platforms. Application service provider (ASP);Application service provider [ASP], namely, hosting computer software applications of others;Application service provider services;Cloud computing;Computer software rental;Computer software rental services.
Income
Government Income
We have not found government income sources for ONLINE50 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as ONLINE50 LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where ONLINE50 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ONLINE50 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONLINE50 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONLINE50 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.