Background WavePink WaveYellow Wave

ONE TWO THREE SEND LIMITED (03736624)

ONE TWO THREE SEND LIMITED (03736624) is an active UK company. incorporated on 19 March 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). ONE TWO THREE SEND LIMITED has been registered for 27 years. Current directors include BABAYEV, Arif.

Company Number
03736624
Status
active
Type
ltd
Incorporated
19 March 1999
Age
27 years
Address
10 Lower Grosvenor Place, London, SW1W 0EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
BABAYEV, Arif
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE TWO THREE SEND LIMITED

ONE TWO THREE SEND LIMITED is an active company incorporated on 19 March 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). ONE TWO THREE SEND LIMITED was registered 27 years ago.(SIC: 77330)

Status

active

Active since 27 years ago

Company No

03736624

LTD Company

Age

27 Years

Incorporated 19 March 1999

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 8 January 2026 (2 months 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

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MANAGEMENT KEYS LIMITED
From: 19 March 1999To: 15 September 1999
Contact
Address

10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom
From: 30 December 2020To: 16 May 2022
Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP England
From: 4 October 2017To: 30 December 2020
New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ
From: 16 September 2014To: 4 October 2017
23 Kings Hill Avenue Kings Hill Kent ME19 4UA
From: 20 August 2014To: 16 September 2014
First Floor 15 Young Street London W8 5EH
From: 19 March 1999To: 20 August 2014
Timeline

34 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Loan Secured
May 15
Loan Secured
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Jun 18
Director Left
Apr 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Left
Oct 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 24
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BABAYEV, Arif

Active
Lower Grosvenor Place, LondonSW1W 0EN
Born June 1983
Director
Appointed 14 Nov 2022

DUDGEON, James Alexander

Resigned
7b Holland Park Avenue, LondonW11 3RH
Secretary
Appointed 19 Mar 1999
Resigned 09 Aug 2014

MARTIN, John

Resigned
Kings Hill Avenue, Kings HillME19 4UA
Secretary
Appointed 09 Aug 2014
Resigned 01 Oct 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Mar 1999
Resigned 19 Mar 1999

BEARE, Lance Richard

Resigned
Leman Street, LondonE1 8EU
Born October 1973
Director
Appointed 05 Nov 2013
Resigned 09 Aug 2014

BRENNAND, Martin James

Resigned
Kings Hill Avenue, Kings HillME19 4UA
Born July 1974
Director
Appointed 30 Aug 2005
Resigned 09 Aug 2014

CARR, John David

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born December 1973
Director
Appointed 27 Jan 2020
Resigned 14 Nov 2022

DUDGEON, James Alexander

Resigned
7b Holland Park Avenue, LondonW11 3RH
Born September 1947
Director
Appointed 28 Jul 2004
Resigned 09 Aug 2014

JAMES, Susan Louise

Resigned
6 Boscombe Cliff Road, BournemouthBH5 1JL
Born March 1961
Director
Appointed 19 Mar 1999
Resigned 09 Aug 2014

MARTIN, John

Resigned
Kings Hill Avenue, Kings HillME19 4UA
Born December 1971
Director
Appointed 09 Aug 2014
Resigned 23 Aug 2019

RUTLAND, Ian

Resigned
4 Tonbridge Road, MaidstoneME16 8RP
Born April 1963
Director
Appointed 06 Mar 2017
Resigned 22 Mar 2019

ST JOHN WEBSTER, Alexander

Resigned
Leman Street, LondonE1 8EU
Born August 1978
Director
Appointed 05 Nov 2013
Resigned 09 Aug 2014

WILDING, Adrian

Resigned
4 Tonbridge Road, MaidstoneME16 8RP
Born May 1965
Director
Appointed 06 Mar 2017
Resigned 27 Jan 2020

WILDING, Simon

Resigned
4 Tonbridge Road, MaidstoneME16 8RP
Born October 1967
Director
Appointed 09 Aug 2014
Resigned 24 Oct 2019

WOODS, Jeffrey Paul

Resigned
Leman Street, LondonE1 8EU
Born March 1956
Director
Appointed 17 Mar 2014
Resigned 09 Aug 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Mar 1999
Resigned 19 Mar 1999

Persons with significant control

1

Lower Grosvenor Place, LondonSW1W 0EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Resolution
30 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Statement Of Companys Objects
17 April 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 December 2014
AA01Change of Accounting Reference Date
Resolution
26 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Legacy
21 April 2004
88(2)R88(2)R
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
88(2)R88(2)R
Legacy
7 May 2002
88(2)R88(2)R
Legacy
7 May 2002
88(2)R88(2)R
Legacy
18 March 2002
225Change of Accounting Reference Date
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
88(2)R88(2)R
Legacy
19 February 2002
88(2)R88(2)R
Resolution
19 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
88(2)R88(2)R
Legacy
12 April 2001
88(2)R88(2)R
Legacy
9 April 2001
88(2)R88(2)R
Resolution
9 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
363(C)363(C)
Legacy
24 January 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Incorporation Company
19 March 1999
NEWINCIncorporation