Background WavePink WaveYellow Wave

DE POEL ONE SOURCE LIMITED (04401814)

DE POEL ONE SOURCE LIMITED (04401814) is an active UK company. incorporated on 22 March 2002. with registered office in Knutsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DE POEL ONE SOURCE LIMITED has been registered for 24 years. Current directors include COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms..

Company Number
04401814
Status
active
Type
ltd
Incorporated
22 March 2002
Age
24 years
Address
Booths Park 1, Knutsford, WA16 8GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE POEL ONE SOURCE LIMITED

DE POEL ONE SOURCE LIMITED is an active company incorporated on 22 March 2002 with the registered office located in Knutsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DE POEL ONE SOURCE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04401814

LTD Company

Age

24 Years

Incorporated 22 March 2002

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 February 2026 (1 month 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

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

DE POEL SEMIOTICA LIMITED
From: 22 June 2006To: 28 January 2015
SEMIOTICA NEW MEDIA LIMITED
From: 22 March 2002To: 22 June 2006
Contact
Address

Booths Park 1 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

, the Old Shippon, Moseley Hall Farm Chelford Road, Knutsford, Cheshire, WA16 8RB
From: 22 March 2002To: 17 November 2015
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jun 10
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Apr 17
Loan Cleared
Apr 18
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

COLES, Catherine, Mrs.

Active
Chelford Road, KnutsfordWA16 8GS
Born September 1964
Director
Appointed 26 Apr 2023

QUELLER, Penny Lea, Ms.

Active
Suite 270, Folsom95630
Born October 1969
Director
Appointed 14 Jan 2025

FARMER, Paul John

Resigned
Mayfield Road, SheffieldS10 4PR
Secretary
Appointed 30 Mar 2009
Resigned 19 Jul 2011

HALL, Irene

Resigned
The Old Shippon, KnutsfordWA16 8RB
Secretary
Appointed 20 Jun 2006
Resigned 15 Apr 2013

HULSKEN, James Johannes

Resigned
Chelford Road, KnutsfordWA16 8GS
Secretary
Appointed 15 Apr 2013
Resigned 13 Jan 2017

ROBBINS, Bruce

Resigned
149 Oldham Road, Ashton Under LyneOL7 9AR
Secretary
Appointed 18 Oct 2002
Resigned 20 Jun 2006

TOOBY, Mark Clifford

Resigned
151 Bury Old Road, ManchesterM7 4QX
Secretary
Appointed 22 Mar 2002
Resigned 01 Nov 2002

TULLY, Joe

Resigned
The Old Shippon, KnutsfordWA16 8RB
Secretary
Appointed 03 Oct 2011
Resigned 15 Apr 2013

CFA SEC LTD

Resigned
151c Mitcham Lane, LondonSW16 6NA
Corporate nominee secretary
Appointed 22 Mar 2002
Resigned 22 Mar 2002

AKEROYD, Kevin Douglas

Resigned
Chelford Road, KnutsfordWA16 8GS
Born April 1968
Director
Appointed 31 May 2022
Resigned 26 Apr 2023

BUTTERWORTH, Tom

Resigned
22 Park View, LadybarnM14 6SY
Born May 1977
Director
Appointed 18 Oct 2002
Resigned 01 Jan 2008

CAMPBELL, Michael James

Resigned
Woodland House, ChesterCH1 6NJ
Born April 1961
Director
Appointed 20 Jun 2006
Resigned 17 Jun 2010

DEL MAR, Sam Richard

Resigned
Middleborough, ColchesterCO1 1TG
Born April 1974
Director
Appointed 28 Dec 2021
Resigned 31 Aug 2022

GODBY, Oliver

Resigned
Boughton House, ChorleyPR7 1LN
Born May 1975
Director
Appointed 18 Oct 2002
Resigned 31 Mar 2004

GOLIO, Teresa Rose

Resigned
Chelford Road, KnutsfordWA16 8GS
Born December 1963
Director
Appointed 31 May 2022
Resigned 08 Sept 2023

OPENSHAW, David

Resigned
1 Colldale Terrace, RossendaleBB4 6NY
Born March 1962
Director
Appointed 18 Oct 2002
Resigned 31 Aug 2008

PRESTON, Andrew David

Resigned
Chelford Road, KnutsfordWA16 8GS
Born August 1975
Director
Appointed 19 Sept 2016
Resigned 05 Jan 2022

ROBBINS, Bruce

Resigned
Rose Cottage, Ashton Under LyneOL6 9LQ
Born August 1951
Director
Appointed 18 Oct 2002
Resigned 31 Aug 2008

SANDERS, Matthew William

Resigned
Chelford Road, KnutsfordWA16 8GS
Born October 1973
Director
Appointed 20 Jun 2006
Resigned 19 Sept 2016

SIMMONDS, John Charles Richard

Resigned
Overtrees, WilmslowSK9 2LG
Born December 1966
Director
Appointed 17 Sept 2008
Resigned 27 Feb 2009

SMITH, Samantha Jane

Resigned
Chelford Road, KnutsfordWA16 8GS
Born January 1974
Director
Appointed 08 Sept 2023
Resigned 14 Jan 2025

WACHHOLZ, Michael

Resigned
26555 Evergreen Road, Southfield48076
Born September 1969
Director
Appointed 05 Jan 2022
Resigned 01 Nov 2022

WEBB, Shaun

Resigned
Chelford Road, KnutsfordWA16 8GS
Born July 1965
Director
Appointed 17 Sept 2008
Resigned 16 Jan 2017

COMPANYFORMATIONAGENT.COM LTD

Resigned
151c Mitcham Lane, LondonSW16 6NA
Corporate nominee director
Appointed 22 Mar 2002
Resigned 22 Mar 2002

Persons with significant control

1

Chelford Road, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2026
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Memorandum Articles
20 October 2016
MAMA
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Certificate Change Of Name Company
28 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2013
CH03Change of Secretary Details
Legacy
24 January 2013
MG01MG01
Legacy
19 January 2013
MG01MG01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2009
AA01Change of Accounting Reference Date
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288cChange of Particulars
Legacy
7 May 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
25 January 2007
225Change of Accounting Reference Date
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
88(2)R88(2)R
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
287Change of Registered Office
Certificate Change Of Name Company
22 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2006
288cChange of Particulars
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
21 November 2005
287Change of Registered Office
Legacy
23 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2004
AAAnnual Accounts
Legacy
18 August 2003
363aAnnual Return
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
123Notice of Increase in Nominal Capital
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
123Notice of Increase in Nominal Capital
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
123Notice of Increase in Nominal Capital
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
123Notice of Increase in Nominal Capital
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
287Change of Registered Office
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Resolution
29 March 2002
RESOLUTIONSResolutions
Legacy
29 March 2002
287Change of Registered Office
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Incorporation Company
22 March 2002
NEWINCIncorporation