ONE MONEY LTD

15 Gipsy Lane, Kettering, NN16 8TY, Northamptonshire, England
StatusACTIVE
Company No.07746276
CategoryPrivate Limited Company
Incorporated19 Aug 2011
Age12 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

ONE MONEY LTD is an active private limited company with number 07746276. It was incorporated 12 years, 9 months, 25 days ago, on 19 August 2011. The company address is 15 Gipsy Lane, Kettering, NN16 8TY, Northamptonshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Gary Nethercott

Change date: 2024-04-25

Documents

View document PDF

Change to a person with significant control without name date

Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Gary Nethercott

Change date: 2024-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darcy Liam Kirby

Change date: 2024-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darcy Liam Kirby

Change date: 2024-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

New address: 15 Gipsy Lane Kettering Northamptonshire NN16 8TY

Change date: 2024-04-25

Old address: 155 Wellingborough Road Rushden Northamptonshire NN10 9TB United Kingdom

Documents

View document PDF

Change to a person with significant control without name date

Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

New address: 155 Wellingborough Road Rushden Northamptonshire NN10 9TB

Old address: Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG

Change date: 2024-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-05

Psc name: Darcy Liam Kirby

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 14 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Policy Store Limited

Cessation date: 2021-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Gary Nethercott

Notification date: 2021-03-05

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2021-03-05

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Darcy Liam Kirby

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Gary Nethercott

Cessation date: 2019-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Policy Store Limited

Notification date: 2019-05-24

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2020

Action Date: 24 May 2019

Category: Capital

Type: SH01

Capital : 225 GBP

Date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-30

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mortgage store (GB) LIMITED\certificate issued on 05/08/14

Documents

View document PDF

Change of name notice

Date: 05 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darcy Liam Kirby

Termination date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-18

Officer name: Christopher Jagger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-29

Old address: C/O Stuart Nethercott 3 Swallow Court Kettering Parkway Kettering NN15 6XX England

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed made clear LIMITED\certificate issued on 18/01/13

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jagger

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darcy Liam Kirby

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Incorporation company

Date: 19 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORE CIVILS LIMITED

2175 CENTURY WAY,LEEDS,LS15 8ZB

Number:06826877
Status:ACTIVE
Category:Private Limited Company

HOUSE OF HAIR (LUTON) LIMITED

46-48 ROTHESAY ROAD,BEDFORDSHIRE,LU1 1QZ

Number:05004801
Status:ACTIVE
Category:Private Limited Company

KEA233 PHG LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11359514
Status:ACTIVE
Category:Private Limited Company

RESTAURANT MONSOON (2016) LIMITED

THE SHOP 298 BURGESS ROAD,SOUTHAMPTON,SO16 3BJ

Number:08730178
Status:ACTIVE
Category:Private Limited Company

S & Y HAULAGE LIMITED

UNIT 21, THE DOCK,ELY,CB7 4BW

Number:05583668
Status:LIQUIDATION
Category:Private Limited Company

TEKTAKTIX LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:06500256
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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