Background WavePink WaveYellow Wave

ONECOM LIMITED (04031272)

ONECOM LIMITED (04031272) is an active UK company. incorporated on 11 July 2000. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ONECOM LIMITED has been registered for 25 years. Current directors include GREENSMITH, Paul John, RIDGE, Darren Michael.

Company Number
04031272
Status
active
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GREENSMITH, Paul John, RIDGE, Darren Michael
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONECOM LIMITED

ONECOM LIMITED is an active company incorporated on 11 July 2000 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ONECOM LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04031272

LTD Company

Age

25 Years

Incorporated 11 July 2000

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

PREMIER TELECOM LIMITED
From: 12 June 2002To: 3 July 2013
CHARTMEAD LIMITED
From: 11 July 2000To: 12 June 2002
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Onecom House 4400 Parkside Whiteley Fareham Hampshire PO15 7FJ
From: 2 July 2014To: 6 August 2014
Gleneagles House 4400 Parkway Solent Business Park Whiteley, Fareham Hants PO15 7FJ
From: 11 July 2000To: 2 July 2014
Timeline

46 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Jun 10
Director Joined
Nov 10
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Mar 14
Director Joined
Jul 14
Director Left
Jan 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Aug 16
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Aug 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Feb 21
Director Joined
Apr 21
Director Left
Dec 22
Loan Secured
Aug 24
Loan Secured
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

GREENSMITH, Paul John

Active
4400 Parkway, FarehamPO15 7FJ
Born December 1967
Director
Appointed 12 Jun 2025

RIDGE, Darren Michael

Active
4400 Parkway, FarehamPO15 7FJ
Born December 1962
Director
Appointed 02 Jul 2025

DAWKINS, Kay

Resigned
4400 Parkway, FarehamPO15 7FJ
Secretary
Appointed 08 Aug 2013
Resigned 30 Sept 2014

MUIR, Christine

Resigned
45 Evergreen Close, SouthamptonSO40 4XU
Secretary
Appointed 17 Jul 2000
Resigned 30 Apr 2003

RIDGE, Darren Michael

Resigned
4400 Parkway, FarehamPO15 7FJ
Secretary
Appointed 15 Nov 2004
Resigned 08 Aug 2013

SCRANCHER, Jeannie Suzanne

Resigned
Wade Hill Farm, SouthamptonSO40 2RY
Secretary
Appointed 01 May 2003
Resigned 15 Nov 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 17 Jul 2000

ALLEN, Stephen John

Resigned
4400 Parkway, FarehamPO15 7FJ
Born January 1966
Director
Appointed 08 Aug 2013
Resigned 08 Dec 2014

BANNISTER, James

Resigned
4400 Parkway, FarehamPO15 7FJ
Born June 1976
Director
Appointed 18 Jul 2014
Resigned 25 Aug 2015

BRENCHLEY, Christopher Guy

Resigned
4400 Parkway, Whiteley, FarehamPO15 7FJ
Born March 1965
Director
Appointed 26 Nov 2010
Resigned 26 Nov 2013

BROWN, Aaron Maurice

Resigned
The Belfry, FarehamPO15 7FJ
Born October 1982
Director
Appointed 04 Jul 2013
Resigned 19 Jul 2019

BURGOYNE, Douglas Clive

Resigned
4400 Parkway, Whiteley, FarehamPO15 7FJ
Born September 1953
Director
Appointed 01 Jun 2012
Resigned 04 Jul 2013

DOWD, Brendan Paul

Resigned
4400 Parkway, FarehamPO15 7FJ
Born October 1967
Director
Appointed 19 Jul 2019
Resigned 06 Oct 2020

FANNON, John Anthony

Resigned
4400 Parkway, Whiteley, FarehamPO15 7FJ
Born January 1963
Director
Appointed 08 Aug 2013
Resigned 28 Nov 2013

FLICK, Martin Dieter

Resigned
4400 Parkway, FarehamPO15 7FJ
Born December 1967
Director
Appointed 04 Mar 2021
Resigned 02 Jul 2025

FOWLER, Adam

Resigned
4400 Parkway, FarehamPO15 7FJ
Born September 1980
Director
Appointed 19 Jul 2019
Resigned 12 Jun 2025

JOHNSTON, Stephen Mark

Resigned
Picton House, WaterloovillePO7 7SQ
Born February 1958
Director
Appointed 04 Jul 2013
Resigned 02 Sept 2013

MUIR, Christine

Resigned
45 Evergreen Close, SouthamptonSO40 4XU
Born May 1955
Director
Appointed 17 Jul 2000
Resigned 01 Jul 2002

RIDGE, Darren Michael

Resigned
4400 Parkway, FarehamPO15 7FJ
Born December 1962
Director
Appointed 19 Oct 2020
Resigned 07 Dec 2022

RIDGE, Darren Michael

Resigned
4400 Parkway, FarehamPO15 7FJ
Born December 1962
Director
Appointed 15 Jan 2004
Resigned 19 Jul 2019

SCRANCHER, Peter

Resigned
Wade Hill Farm, SouthamptonSO40 2RX
Born June 1945
Director
Appointed 17 Jul 2000
Resigned 15 Nov 2004

THOMAS, Paul Benedict

Resigned
4400 Parkway, FarehamPO15 7FJ
Born November 1964
Director
Appointed 29 Aug 2013
Resigned 28 Nov 2013

WATERWORTH, Jason

Resigned
4400 Parkway, FarehamPO15 7FJ
Born November 1973
Director
Appointed 29 Aug 2013
Resigned 25 Aug 2015

WEBB, Darren John

Resigned
4400 Parkway, FarehamPO15 7FJ
Born January 1970
Director
Appointed 04 Jul 2002
Resigned 25 Jun 2012

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 11 Jul 2000
Resigned 17 Jul 2000

Persons with significant control

1

4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
1 February 2021
AAMDAAMD
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 July 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Resolution
9 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Resolution
12 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Satisfy Charge Full
23 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Auditors Resignation Company
24 February 2014
AUDAUD
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Certificate Change Of Name Company
3 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Auditors Resignation Company
26 June 2012
AUDAUD
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Auditors Resignation Company
14 June 2012
AUDAUD
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Auditors Resignation Company
25 August 2011
AUDAUD
Auditors Resignation Company
25 August 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Capital Name Of Class Of Shares
25 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Capital Name Of Class Of Shares
21 November 2009
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Made Up Date
5 November 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
30 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
11 September 2008
287Change of Registered Office
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
2 August 2005
287Change of Registered Office
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
287Change of Registered Office
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Legacy
15 August 2003
288cChange of Particulars
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
225Change of Accounting Reference Date
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
287Change of Registered Office
Incorporation Company
11 July 2000
NEWINCIncorporation