Background WavePink WaveYellow Wave

ONE PLUS ONE LIMITED (03751421)

ONE PLUS ONE LIMITED (03751421) is an active UK company. incorporated on 13 April 1999. with registered office in Bovey Tracey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ONE PLUS ONE LIMITED has been registered for 27 years. Current directors include AGARWAL, Sumit.

Company Number
03751421
Status
active
Type
ltd
Incorporated
13 April 1999
Age
27 years
Address
34/36 Fore Street, Bovey Tracey, TQ13 9AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Sumit
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE PLUS ONE LIMITED

ONE PLUS ONE LIMITED is an active company incorporated on 13 April 1999 with the registered office located in Bovey Tracey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ONE PLUS ONE LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03751421

LTD Company

Age

27 Years

Incorporated 13 April 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 May 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

34/36 Fore Street Bovey Tracey, TQ13 9AE,

Previous Addresses

D King and Company 19 Devon Square Newton Abbot Devon TQ12 2HR
From: 13 April 1999To: 19 August 2013
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Aug 14
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Sept 24
Loan Cleared
Nov 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Mar 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 02 Sept 2024

LUKIES, Christine Melanie

Resigned
Fore Street, Bovey TraceyTQ13 9AE
Secretary
Appointed 13 Apr 1999
Resigned 02 Sept 2024

LUKIES, Christine Melanie

Resigned
Fore Street, Bovey TraceyTQ13 9AE
Born March 1965
Director
Appointed 01 Jun 2004
Resigned 02 Sept 2024

LUKIES, Gillian Lesley

Resigned
85 Brunel Road, PaigntonTQ4 6HY
Born February 1948
Director
Appointed 28 Mar 2008
Resigned 09 Dec 2015

LUKIES, Michael

Resigned
85 Brunel Road, PaigntonTQ4 6HY
Born December 1945
Director
Appointed 28 Mar 2008
Resigned 09 Dec 2015

LUKIES, Simon Michael

Resigned
Fore Street, Bovey TraceyTQ13 9AE
Born April 1970
Director
Appointed 13 Apr 1999
Resigned 02 Sept 2024

MENAGH, Paula Anne

Resigned
Hamilton Drive, Newton AbbotTQ12 2TL
Born October 1963
Director
Appointed 25 Jun 2010
Resigned 07 Jul 2014

Persons with significant control

3

1 Active
2 Ceased
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2024

Mr Simon Michael Lukies

Ceased
Fore Street, Bovey TraceyTQ13 9AE
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2024

Christine Melanie Lukies

Ceased
Fore Street, Bovey TraceyTQ13 9AE
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Satisfy Charge Full
30 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Resolution
9 July 2010
RESOLUTIONSResolutions
Resolution
9 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
287Change of Registered Office
Legacy
10 June 2004
287Change of Registered Office
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
287Change of Registered Office
Incorporation Company
13 April 1999
NEWINCIncorporation