Company Information for ONE REGISTRY LTD
BUILDING 1000, CAMBRIDGE RESEARCH PARK, WATERBEACH, CB25 9PD,
|
Company Registration Number
11381711
Private Limited Company
Active |
Company Name | |
---|---|
ONE REGISTRY LTD | |
Legal Registered Office | |
BUILDING 1000 CAMBRIDGE RESEARCH PARK WATERBEACH CB25 9PD | |
Company Number | 11381711 | |
---|---|---|
Company ID Number | 11381711 | |
Date formed | 2018-05-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | ||
Return next due | 21/06/2019 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 21:02:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ONE REGISTRY SERVICES PTY LIMITED | NSW 2000 | Active | Company formed on the 2010-02-01 |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY MCGUINNESS |
||
MARK SHIELDS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIVE RIVERS 2018-1 LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
BLUESTONE CAPITAL MANAGEMENT LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
BLUESTONE MORTGAGE FINANCE NO.2 LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
BLUESTONE MORTGAGES LIMITED | Director | 2014-12-11 | CURRENT | 1988-10-13 | Active | |
BASINGHALL MORTGAGE FINANCE NO.1 LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
EMPINGHAM LIMITED | Director | 2014-09-10 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE ADMINISTRATION LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2017-05-30 | |
BLUESTONE MORTGAGE HOLDINGS LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
BLUESTONE CAPITAL MANAGEMENT II LIMITED | Director | 2014-04-22 | CURRENT | 2008-12-08 | Liquidation | |
BLUESTONE CONSUMER FINANCE LIMITED | Director | 2014-04-22 | CURRENT | 1971-10-27 | Active | |
FIVE RIVERS 2014-1 LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2017-05-30 | |
BLUESTONE APAC HOLDINGS LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
BLUESTONE INVESTMENT HOLDINGS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
SPARK EV TECHNOLOGY LIMITED | Director | 2017-04-29 | CURRENT | 2016-12-21 | Active | |
CBSEVEN HOLDINGS LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
05/04/24 STATEMENT OF CAPITAL GBP 179300 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
DIRECTOR APPOINTED MRS AMANDA JANE NUNN | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES | ||
Second filing of capital allotment of shares GBP171,054 | ||
Notification of a person with significant control statement | ||
CESSATION OF ANTHONY RICHARD JENKING AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PETER MCGUINNESS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARK SHIELDS AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for Mr Peter Timothy Mcguinness on 2023-05-14 | ||
10/05/23 STATEMENT OF CAPITAL GBP 147630 | ||
REGISTERED OFFICE CHANGED ON 05/04/23 FROM 13-17 Margett Street Cottenham Cambridge CB24 8QY England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/21 FROM Unit 6 the Old Railway Station Green Road Newmarket Suffolk CB8 9WT United Kingdom | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 25/10/21 STATEMENT OF CAPITAL GBP 147630 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RICHARD JENKING | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ANTHONY RICHARD JENKING | |
SH01 | 13/11/19 STATEMENT OF CAPITAL GBP 112500 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCGUINNESS | |
PSC09 | Withdrawal of a person with significant control statement on 2019-06-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM 30 st. Marys Street Ely CB7 4ES United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHIELDS / 15/06/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM 30 30 st Mary's Street Ely Cambridgeshire CB7 4ES United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER SHIELDS / 15/06/2018 | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 20000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
|
|
|
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 REGISTRY LTD
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as ONE REGISTRY LTD are:
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. |