Background WavePink WaveYellow Wave

ONETRUE LIMITED (01189888)

ONETRUE LIMITED (01189888) is an active UK company. incorporated on 8 November 1974. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ONETRUE LIMITED has been registered for 51 years.

Company Number
01189888
Status
active
Type
ltd
Incorporated
8 November 1974
Age
51 years
Address
First Floor, Mulberry House Parkland Square, Luton, LU1 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONETRUE LIMITED

ONETRUE LIMITED is an active company incorporated on 8 November 1974 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ONETRUE LIMITED was registered 51 years ago.(SIC: 78200)

Status

active

Active since 51 years ago

Company No

01189888

LTD Company

Age

51 Years

Incorporated 8 November 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

ABC CONTRACT SERVICES LIMITED
From: 8 October 1996To: 25 January 2018
FORWARD RECRUITMENT CONSULTANTS LIMITED
From: 28 April 1988To: 8 October 1996
FORWARD TEMPORARIES LIMITED
From: 6 March 1987To: 28 April 1988
GREGG TEMPORARIES LIMITED
From: 8 November 1974To: 6 March 1987
Contact
Address

First Floor, Mulberry House Parkland Square 750 Capability Green Luton, LU1 3LU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 8 November 1974To: 23 April 2024
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Apr 15
Capital Update
Oct 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 18
Director Joined
Mar 20
Director Left
Mar 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

261

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2023
AAAnnual Accounts
Legacy
10 July 2023
PARENT_ACCPARENT_ACC
Legacy
10 July 2023
AGREEMENT2AGREEMENT2
Legacy
10 July 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2022
AAAnnual Accounts
Legacy
13 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2021
AAAnnual Accounts
Legacy
13 September 2021
PARENT_ACCPARENT_ACC
Legacy
13 September 2021
GUARANTEE2GUARANTEE2
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Resolution
25 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Legacy
20 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Legacy
26 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 October 2015
SH19Statement of Capital
Legacy
26 October 2015
CAP-SSCAP-SS
Resolution
26 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Miscellaneous
3 August 2015
MISCMISC
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Legacy
28 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
28 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
27 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288cChange of Particulars
Auditors Resignation Company
12 January 2009
AUDAUD
Legacy
8 January 2009
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363aAnnual Return
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
363aAnnual Return
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
353353
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
6 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
287Change of Registered Office
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
14 September 1999
287Change of Registered Office
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
29 July 1997
288bResignation of Director or Secretary
Statement Of Affairs
17 June 1997
SASA
Legacy
17 June 1997
88(2)O88(2)O
Legacy
16 June 1997
287Change of Registered Office
Legacy
5 June 1997
88(2)P88(2)P
Resolution
2 June 1997
RESOLUTIONSResolutions
Resolution
2 June 1997
RESOLUTIONSResolutions
Resolution
2 June 1997
RESOLUTIONSResolutions
Legacy
2 June 1997
123Notice of Increase in Nominal Capital
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
25 September 1995
287Change of Registered Office
Legacy
27 June 1995
288288
Legacy
18 May 1995
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Legacy
2 November 1992
395Particulars of Mortgage or Charge
Legacy
2 November 1992
288288
Legacy
21 October 1992
395Particulars of Mortgage or Charge
Legacy
24 March 1992
363b363b
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
26 February 1992
288288
Legacy
20 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
287Change of Registered Office
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
3 April 1991
88(2)R88(2)R
Resolution
8 February 1991
RESOLUTIONSResolutions
Resolution
8 February 1991
RESOLUTIONSResolutions
Legacy
4 February 1991
287Change of Registered Office
Legacy
23 January 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Auditors Resignation Company
16 January 1991
AUDAUD
Legacy
10 July 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
19 October 1989
288288
Legacy
12 September 1989
287Change of Registered Office
Legacy
19 June 1989
288288
Legacy
19 June 1989
288288
Legacy
19 June 1989
288288
Legacy
19 June 1989
288288
Legacy
15 March 1989
288288
Legacy
15 March 1989
363363
Legacy
17 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Memorandum Articles
10 May 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
8 February 1988
288288
Legacy
5 February 1988
287Change of Registered Office
Legacy
20 March 1987
363363
Certificate Change Of Name Company
6 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1987
288288
Legacy
30 January 1987
363363
Legacy
29 January 1987
288288
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
18 November 1986
363363
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
3 October 1986
288288
Legacy
9 September 1986
AC05AC05
Legacy
17 October 1974
288aAppointment of Director or Secretary