Background WavePink WaveYellow Wave

ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED (04312532)

ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED (04312532) is an active UK company. incorporated on 29 October 2001. with registered office in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED has been registered for 24 years. Current directors include D'SILVA, Jeevan, MARCHANT, Sasha Nicole.

Company Number
04312532
Status
active
Type
ltd
Incorporated
29 October 2001
Age
24 years
Address
Orion House, Welwyn Garden City, AL7 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
D'SILVA, Jeevan, MARCHANT, Sasha Nicole
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED

ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED is an active company incorporated on 29 October 2001 with the registered office located in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04312532

LTD Company

Age

24 Years

Incorporated 29 October 2001

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

T-MOBILE (UK) LIMITED
From: 29 October 2001To: 17 April 2002
Contact
Address

Orion House Bessemer Road Welwyn Garden City, AL7 1HH,

Previous Addresses

Alchemy Building Bessemer Road Welwyn Garden City AL7 1HE United Kingdom
From: 24 July 2018To: 8 March 2021
Futura House Bradbourne Drive Tilbrook Milton Keynes MK7 8AZ England
From: 1 July 2016To: 24 July 2018
Hatfield Business Park Hatfield Hertfordshire AL10 9BW
From: 29 October 2001To: 1 July 2016
Timeline

17 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Nov 11
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Director Left
Aug 20
Director Joined
Nov 20
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MARCHANT, Sasha

Active
Bessemer Road, Welwyn Garden CityAL7 1HE
Secretary
Appointed 23 Jul 2018

D'SILVA, Jeevan

Active
Bessemer Road, Welwyn Garden CityAL7 1HH
Born June 1962
Director
Appointed 01 Jan 2016

MARCHANT, Sasha Nicole

Active
Bessemer Road, Welwyn Garden CityAL7 1HH
Born October 1972
Director
Appointed 01 Nov 2020

ADIE, Justin Percival

Resigned
Chemin Des Laques,, Rabastens
Secretary
Appointed 29 Oct 2001
Resigned 02 Apr 2002

BLENDIS, James Alexander

Resigned
3 Ringwood Avenue, LondonN2 9NT
Secretary
Appointed 30 Sept 2004
Resigned 15 Mar 2011

CHAIN, Julia Sarah

Resigned
829 Finchley Road, LondonNW11 8AJ
Secretary
Appointed 02 Apr 2002
Resigned 30 Sept 2004

D'SILVA, Jeevan

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HE
Secretary
Appointed 23 Nov 2015
Resigned 23 Jul 2018

FERN, Yvonne

Resigned
Hatfield Business Park, HertfordshireAL10 9BW
Secretary
Appointed 16 Mar 2011
Resigned 23 Nov 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Oct 2001
Resigned 29 Oct 2001

CHAIN, Julia Sarah

Resigned
829 Finchley Road, LondonNW11 8AJ
Born June 1957
Director
Appointed 15 Mar 2002
Resigned 30 Sept 2004

FERN, Yvonne Livia

Resigned
Hatfield Business Park, HertfordshireAL10 9BW
Born May 1973
Director
Appointed 16 Mar 2011
Resigned 01 Jan 2016

HARDT, Frank-Stephan, Dr

Resigned
Bradbourne Drive, Milton KeynesMK7 8AZ
Born March 1963
Director
Appointed 15 May 2016
Resigned 21 Feb 2018

HILTON, Claire Sandra

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HE
Born May 1958
Director
Appointed 22 Feb 2018
Resigned 31 Aug 2020

HYDE, James Andrew

Resigned
40 Four West Nine, LondonW9 1SP
Born July 1964
Director
Appointed 15 Nov 2006
Resigned 31 Mar 2009

MCLEAN, Nicholas James

Resigned
Hatfield Business Park, HertfordshireAL10 9BW
Born July 1975
Director
Appointed 16 Mar 2011
Resigned 14 May 2016

MOAT, Richard Frank

Resigned
Hatfield Business Park, HertfordshireAL10 9BW
Born September 1954
Director
Appointed 15 Mar 2010
Resigned 15 Mar 2011

MORRISON, James

Resigned
8 Saxon Close, AmershamHP6 5QA
Born July 1950
Director
Appointed 12 Mar 2003
Resigned 15 Nov 2006

NORDMARK, Lars

Resigned
1st Floor Flat 37 Compayne Gardens, LondonNW6 3DD
Born December 1966
Director
Appointed 01 Oct 2007
Resigned 23 Mar 2010

RICHARDSON, Ralph Edward Clenton

Resigned
7 Haversham Place, LondonN6 6NG
Born May 1961
Director
Appointed 15 Mar 2002
Resigned 12 Mar 2003

SCHMIDT SCHULTES, Johannes Georg

Resigned
185 Hampstead Way, LondonNW11 7BY
Born February 1966
Director
Appointed 15 Nov 2006
Resigned 30 Sept 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Oct 2001
Resigned 29 Oct 2001

T MOBILE INTERNATIONAL UK LIMITED

Resigned
Hatfield Business Park, HatfieldAL10 9BW
Corporate director
Appointed 29 Oct 2001
Resigned 02 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Bessemer Road, Welwyn Garden CityAL7 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2018
Bradbourne Drive, Milton KeynesMK7 8AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date
29 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Resolution
1 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Resolution
12 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2003
AAAnnual Accounts
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 March 2003
AUDAUD
Legacy
23 January 2003
287Change of Registered Office
Legacy
8 November 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
287Change of Registered Office
Legacy
8 April 2002
225Change of Accounting Reference Date
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Incorporation Company
29 October 2001
NEWINCIncorporation