ONETRUST TECHNOLOGY LIMITED

82 St John Street, London, EC1M 4JN, England
StatusACTIVE
Company No.04156317
CategoryPrivate Limited Company
Incorporated08 Feb 2001
Age23 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

ONETRUST TECHNOLOGY LIMITED is an active private limited company with number 04156317. It was incorporated 23 years, 3 months, 11 days ago, on 08 February 2001. The company address is 82 St John Street, London, EC1M 4JN, England.



Company Fillings

Capital allotment shares

Date: 15 May 2024

Action Date: 29 Apr 2024

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2024-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guido Torrini

Change date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guido Torrini

Appointment date: 2024-01-12

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kabir Ashif Barday

Change date: 2020-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 21 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-21

Officer name: Wendy Wei Zhen Zheng

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-10

Psc name: Alan Dabbiere

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Marshall

Cessation date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-03

Officer name: Wendy Wei Zhen Zheng

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Alan Dabbiere

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Marshall

Termination date: 2023-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-25

Psc name: Mr John Marshall

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-25

Officer name: Mr John Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-02

Officer name: Ian Michael Evans

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041563170003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041563170002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041563170001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041563170005

Charge creation date: 2022-06-30

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2022

Action Date: 29 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-29

Charge number: 041563170004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2022

Action Date: 28 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041563170003

Charge creation date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2021

Action Date: 15 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041563170002

Charge creation date: 2020-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-16

Officer name: 2020 Secretarial Limited

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Dabbiere

Change date: 2020-09-02

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Marshall

Change date: 2020-09-02

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kabir Ashif Barday

Change date: 2020-09-02

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-02

Officer name: Mr Alan Dabbiere

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-02

Officer name: Mr John Marshall

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-02

Officer name: Mr Kabir Ashif Barday

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Michael Evans

Change date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Kabir Ashif Barday

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kabir Ashif Barday

Change date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-03

Psc name: Mr John Marshall

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Dabbiere

Change date: 2019-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2019

Action Date: 04 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041563170001

Charge creation date: 2019-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 12 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kabir Ashif Barday

Notification date: 2016-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 12 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-12

Psc name: Alan Dabbiere

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 12 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Marshall

Notification date: 2016-09-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-05

Officer name: Mr Ian Michael Evans

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilbert Hill

Termination date: 2017-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed governor technology LIMITED\certificate issued on 12/01/17

Documents

View document PDF

Change of name notice

Date: 12 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-10-31

Officer name: 2020 Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

New address: 82 st John Street London EC1M 4JN

Old address: 1 st. Andrew's Hill London EC4V 5BY

Change date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Mr Kabir Ashif Barday

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Marshall

Appointment date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Mr Alan Dabbiere

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: John Mannix

Documents

View document PDF

Resolution

Date: 26 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2015

Action Date: 23 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-23

Capital : 103 GBP

Documents

View document PDF

Resolution

Date: 12 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from 178 brownhill road london SE6 2DJ

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed 2020 secretarial LIMITED

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ronald mannix

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/02/07--------- £ si [email protected]=10 £ ic 100/110

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/12/06

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF


Some Companies

EAST MIDLANDS SOUTH YORKSHIRE AND HUMBER TEACHING SCHOOLS

1ST FLOOR, ALLIANCE HOUSE,LEICESTER,LE1 6AF

Number:10179182
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENEXT INVESTMENTS LIMITED

180 GRASMERE AVENUE,WEMBLEY,HA9 8TH

Number:10637972
Status:ACTIVE
Category:Private Limited Company

NBTV LIMITED

5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX

Number:08404805
Status:ACTIVE
Category:Private Limited Company

PETER GEARY MANAGEMENT LIMITED

31 CHURCH STREET,BISHOPS CASTLE,SY9 5AD

Number:08648186
Status:ACTIVE
Category:Private Limited Company
Number:CE003653
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE WHAT MATTERS AGENCY LIMITED

RHIWIAU,BRECON,LD3 8LP

Number:11292675
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source