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

ONE REBEL LTD

9 HOLLES STREET, LONDON, W1G 0BD,
Company Registration Number
08827353
Private Limited Company
Active

Company Overview

About One Rebel Ltd
ONE REBEL LTD was founded on 2013-12-30 and has its registered office in London. The organisation's status is listed as "Active". One Rebel Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ONE REBEL LTD
 
Legal Registered Office
9 HOLLES STREET
LONDON
W1G 0BD
Other companies in EC4R
 
Filing Information
Company Number 08827353
Company ID Number 08827353
Date formed 2013-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB191504613  
Last Datalog update: 2024-03-06 20:02:48
Primary Source:Companies House
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 ONE REBEL LTD
The following companies were found which have the same name as ONE REBEL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONE REBEL AUSTRALIA PTY LTD Active Company formed on the 2018-12-12
ONE REBEL (HAMMERSMITH) LIMITED 9 HOLLES STREET LONDON W1G 0BD Active Company formed on the 2021-03-22
ONE REBEL (EALING) LIMITED 9 HOLLES STREET LONDON W1G 0BD Active Company formed on the 2021-07-13
ONE REBEL (EUSTON) LIMITED 9 HOLLES STREET LONDON W1G 0BN Active Company formed on the 2022-01-20
ONE REBEL (HIGH STREET KENSINGTON) LIMITED 9 Holles Street London W1G 0BN Active Company formed on the 2022-04-10
ONE REBEL (ST JOHN'S WOOD) LIMITED 9 Holles Street London W1G 0BN Active Company formed on the 2022-04-10
ONE REBELLION LTD TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW Active Company formed on the 2020-08-01

Company Officers of ONE REBEL LTD

Current Directors
Officer Role Date Appointed
JAMES MARK BALFOUR
Director 2013-12-30
MICHAEL WILLIAM BALFOUR
Director 2013-12-30
DAVID SCOTT CURRIE
Director 2018-06-15
GILES SPENCER DEAN
Director 2013-12-30
JAMES PRINGLE JACK
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR JAMES GALBRAITH TAYLOR
Company Secretary 2017-03-29 2017-09-05
GRANT DAWE LLP
Company Secretary 2014-08-13 2017-03-15
ZILLAH ELLEN BYNG-MADDICK
Director 2014-06-30 2016-04-08
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2013-12-30 2014-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM BALFOUR HOT-CAN PLC Director 2012-07-15 CURRENT 2011-11-08 Dissolved 2015-12-29
MICHAEL WILLIAM BALFOUR LAKESIDE EIS 2 LIMITED Director 2010-09-01 CURRENT 2009-04-01 Dissolved 2016-02-10
DAVID SCOTT CURRIE FOSTER DENOVO LIMITED Director 2017-10-03 CURRENT 2006-10-18 Active
DAVID SCOTT CURRIE FOSTER DENOVO GROUP LIMITED Director 2017-10-03 CURRENT 2006-12-20 Active
DAVID SCOTT CURRIE FOSTER DENOVO GROUP SERVICES LIMITED Director 2017-10-03 CURRENT 2009-07-20 Active
DAVID SCOTT CURRIE CODEX CAPITAL PARTNERS LIMITED Director 2017-03-31 CURRENT 2005-06-09 Active
DAVID SCOTT CURRIE ANTIDOTE TECHNOLOGIES LTD. Director 2014-04-01 CURRENT 2011-04-20 Active
DAVID SCOTT CURRIE CODEX CAPITAL PARTNERS (UK) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
JAMES PRINGLE JACK HOTSPACE HEALTH LIMITED Director 2016-08-03 CURRENT 2016-01-12 Liquidation

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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR JEFFREY IAN DOBLE
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-11-27DIRECTOR APPOINTED MR BRETT ALEXANDER PALOS
2023-11-27DIRECTOR APPOINTED MS ELIZABETH EMMA PODBURY
2023-11-27APPOINTMENT TERMINATED, DIRECTOR CHARLES CHRISTOPHER LYON CARROLL
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088273530002
2023-11-27DIRECTOR APPOINTED MRS KATE JOAN OSBORNE
2023-10-23Memorandum articles filed
2023-10-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-10-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-10-1910/10/23 STATEMENT OF CAPITAL GBP 104142.345954
2023-10-1912/10/23 STATEMENT OF CAPITAL GBP 102233.244634
2023-10-1910/10/23 STATEMENT OF CAPITAL GBP 104453.903277
2023-10-1910/10/23 STATEMENT OF CAPITAL GBP 106559.166435
2023-10-1211/10/23 STATEMENT OF CAPITAL GBP 99183.393806
2023-08-07CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-06-27DIRECTOR APPOINTED MR CHARLES CHRISTOPHER LYON CARROLL
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM 63 st Mary Axe London EC3A 8LE England
2023-04-03DIRECTOR APPOINTED MR JEFFREY IAN DOBLE
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM BALFOUR
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRINGLE JACK
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-12RP04CS01
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-08-11CH01Director's details changed for Mr Michael William Balfour on 2021-07-01
2021-08-09CH01Director's details changed for Mr James Mark Balfour on 2021-07-01
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-23SH08Change of share class name or designation
2020-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 088273530003
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-09-03CH01Director's details changed for Mr James Mark Balfour on 2020-07-27
2020-03-10AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER GRIMSDICK
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088273530001
2019-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-06-12RP04SH01Second filing of capital allotment of shares GBP98,877.796
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 088273530002
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-26SH0129/06/18 STATEMENT OF CAPITAL GBP 98627.796
2018-09-26AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-08-10SH0109/08/18 STATEMENT OF CAPITAL GBP 94681.764
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-06-15AP01DIRECTOR APPOINTED MR DAVID SCOTT CURRIE
2018-06-13DISS40Compulsory strike-off action has been discontinued
2018-06-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 94431.764
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 94431.764
2018-03-02SH0122/02/18 STATEMENT OF CAPITAL GBP 94431.764
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 90927.862
2018-02-01SH0125/01/18 STATEMENT OF CAPITAL GBP 90927.862
2018-01-11MEM/ARTSARTICLES OF ASSOCIATION
2017-12-22AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 87957.476
2017-10-24SH0102/10/17 STATEMENT OF CAPITAL GBP 87957.476
2017-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-23RES01ADOPT ARTICLES 02/10/2017
2017-10-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-06TM02Termination of appointment of Alastair James Galbraith Taylor on 2017-09-05
2017-05-23SH08Change of share class name or designation
2017-05-23RES01ADOPT ARTICLES 23/05/17
2017-05-15RP04SH01Second filing of capital allotment of shares GBP59,407.726
2017-05-15ANNOTATIONClarification
2017-03-30AP03Appointment of Mr Alastair James Galbraith Taylor as company secretary on 2017-03-29
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-22DISS40Compulsory strike-off action has been discontinued
2017-03-21TM02APPOINTMENT TERMINATED, SECRETARY GRANT DAWE LLP
2017-03-21GAZ1FIRST GAZETTE
2016-10-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-06AP01DIRECTOR APPOINTED MR JAMES PRINGLE JACK
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG-MADDICK
2016-04-26SH02SUB-DIVISION 24/12/15
2016-04-26SH0128/01/16 STATEMENT OF CAPITAL GBP 59407.726
2016-04-21RES13SUBDIVIDED 23/12/2015
2016-04-21RES0123/12/2015
2016-02-09AR0130/12/15 FULL LIST
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BALFOUR / 01/12/2015
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 60 ST MARY AXE LONDON EC3A 8LE ENGLAND
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 28 QUEEN STREET LONDON EC4R 1BB
2015-01-25LATEST SOC25/01/15 STATEMENT OF CAPITAL;GBP 45656.6
2015-01-25AR0130/12/14 FULL LIST
2015-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BALFOUR / 30/12/2014
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 088273530001
2014-11-17SH0121/10/14 STATEMENT OF CAPITAL GBP 45656.60
2014-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-19RES01ADOPT ARTICLES 08/09/2014
2014-09-09AP01DIRECTOR APPOINTED ZILLAH BYNG-MADDICK
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2014-08-13AP04CORPORATE SECRETARY APPOINTED GRANT DAWE LLP
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2014-08-01SH02SUB-DIVISION 30/06/14
2014-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-01SH0107/04/14 STATEMENT OF CAPITAL GBP 29692
2014-07-24RES01ADOPT ARTICLES 27/06/2014
2014-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to ONE REBEL LTD 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 ONE REBEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ONE REBEL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31

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 ONE REBEL LTD

Intangible Assets
Patents
We have not found any records of ONE REBEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ONE REBEL LTD
Trademarks

Trademark applications by ONE REBEL LTD

ONE REBEL LTD is the Original Applicant for the trademark One Rebel ™ (UK00003047710) through the UKIPO on the 2014-03-20
Trademark class: Fitness club services.
ONE REBEL LTD is the Original Applicant for the trademark Image for mark UK00003054336 1 rebel ™ (UK00003054336) through the UKIPO on the 2014-05-06
Trademark class: Fitness club services.
ONE REBEL LTD is the Original Applicant for the trademark Image for mark UK00003054359 1R ™ (UK00003054359) through the UKIPO on the 2014-05-06
Trademark classes: Cosmetics. Dietary supplemental drinks;Vitamin drinks. Clothes for sports;Clothing, footwear, headgear. Energy drinks;Isotonic drinks;Non-alcoholic fruit drinks;Sports drinks;Energy drinks [not for medical purposes];Non-alcoholic drinks;Juice (Fruit -);Vegetable juices [beverages].
Income
Government Income
We have not found government income sources for ONE REBEL LTD. 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 (93130 - Fitness facilities) as ONE REBEL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ONE REBEL LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE REBEL LTD 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 ONE REBEL LTD 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.