Background WavePink WaveYellow Wave

MODELS ONE LIMITED (03678510)

MODELS ONE LIMITED (03678510) is an active UK company. incorporated on 3 December 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. MODELS ONE LIMITED has been registered for 27 years. Current directors include DIAMOND, Karen Naina, JOWITT, Hannah, RENDELL, Pauline and 1 others.

Company Number
03678510
Status
active
Type
ltd
Incorporated
3 December 1998
Age
27 years
Address
10-11 Clerkenwell Green, London, EC1R 0DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DIAMOND, Karen Naina, JOWITT, Hannah, RENDELL, Pauline, TOOTAL, Joseph Henry
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODELS ONE LIMITED

MODELS ONE LIMITED is an active company incorporated on 3 December 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. MODELS ONE LIMITED was registered 27 years ago.(SIC: 78109, 78200)

Status

active

Active since 27 years ago

Company No

03678510

LTD Company

Age

27 Years

Incorporated 3 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

NORMALORDER LIMITED
From: 3 December 1998To: 19 January 2000
Contact
Address

10-11 Clerkenwell Green London, EC1R 0DP,

Previous Addresses

12 Macklin Street Covent Garden London WC2B 5SZ
From: 3 December 1998To: 23 July 2025
Timeline

19 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Aug 11
Loan Secured
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Director Joined
Jun 13
Loan Cleared
Jun 17
Director Left
Dec 18
Loan Cleared
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 22
Loan Secured
Feb 22
Director Left
Apr 24
Loan Cleared
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DIAMOND, Karen Naina

Active
Clerkenwell Green, LondonEC1R 0DP
Born March 1965
Director
Appointed 10 Dec 1998

JOWITT, Hannah

Active
Clerkenwell Green, LondonEC1R 0DP
Born February 1977
Director
Appointed 21 Dec 2021

RENDELL, Pauline

Active
Clerkenwell Green, LondonEC1R 0DP
Born January 1968
Director
Appointed 01 Jun 2013

TOOTAL, Joseph Henry

Active
Clerkenwell Green, LondonEC1R 0DP
Born October 1980
Director
Appointed 21 Dec 2021

PRYER, Kathy Nicole

Resigned
27 Chipstead Street, LondonSW6 3SR
Secretary
Appointed 10 Dec 1998
Resigned 19 Dec 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 1998
Resigned 10 Dec 1998

AUSTEN, Patrick George

Resigned
15 Lakeside Drive, EsherKT10 9EZ
Born September 1943
Director
Appointed 18 Jun 2004
Resigned 28 Nov 2008

HORNER, John Patrick Francis

Resigned
119 Flood Street, LondonSW3 5TD
Born September 1946
Director
Appointed 24 Mar 1999
Resigned 25 Mar 2024

MOYE, Andrew Dennis

Resigned
19 Reddons Road, BeckenhamBR3 1LY
Born March 1962
Director
Appointed 13 Jan 1999
Resigned 29 Sept 2000

NIKOU, Andrew Kaveh

Resigned
7050 Pacific View Drive, Los Angeles
Born April 1977
Director
Appointed 28 Nov 2008
Resigned 04 Jun 2013

PRYER, Kathy Nicole

Resigned
27 Chipstead Street, LondonSW6 3SR
Born September 1961
Director
Appointed 10 Dec 1998
Resigned 19 Dec 2018

TSCHELTZOFF, Oleg

Resigned
1 M Graffit 5, 8808 Pfaffikon Sz
Born October 1966
Director
Appointed 27 Jul 2011
Resigned 04 Jun 2013

WILLS, David John

Resigned
15 Kildare Gardens, LondonW2 5JS
Born September 1946
Director
Appointed 29 Sept 2000
Resigned 03 Jun 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Dec 1998
Resigned 10 Dec 1998

Persons with significant control

2

1 Active
1 Ceased
Macklin Street, LondonWC2B 5SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2019
Macklin Street, LondonWC2B 5SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Court Order
10 July 2019
OCOC
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
2 May 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
12 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
12 August 2011
CC04CC04
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Capital Name Of Class Of Shares
5 November 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Legacy
6 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Miscellaneous
21 June 2007
MISCMISC
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Auditors Resignation Company
8 June 2003
AUDAUD
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
287Change of Registered Office
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Legacy
17 December 2001
363aAnnual Return
Legacy
5 June 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
23 May 2001
AAAnnual Accounts
Legacy
14 December 2000
363aAnnual Return
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 July 2000
AAAnnual Accounts
Legacy
23 March 2000
353353
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1999
363aAnnual Return
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
88(2)R88(2)R
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
122122
Legacy
27 January 1999
123Notice of Increase in Nominal Capital
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
287Change of Registered Office
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Incorporation Company
3 December 1998
NEWINCIncorporation