Background WavePink WaveYellow Wave

ONE ADVISORY LIMITED (05226417)

ONE ADVISORY LIMITED (05226417) is an active UK company. incorporated on 9 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ONE ADVISORY LIMITED has been registered for 21 years. Current directors include FRENCH, Jeremy Stuart, JONES, Gavin Richard, WOOD, Matthew Graham.

Company Number
05226417
Status
active
Type
ltd
Incorporated
9 September 2004
Age
21 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FRENCH, Jeremy Stuart, JONES, Gavin Richard, WOOD, Matthew Graham
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE ADVISORY LIMITED

ONE ADVISORY LIMITED is an active company incorporated on 9 September 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ONE ADVISORY LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05226417

LTD Company

Age

21 Years

Incorporated 9 September 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

CMS CORPORATE CONSULTANTS LIMITED
From: 20 July 2011To: 27 September 2015
COMBINED MANAGEMENT SERVICES LIMITED
From: 9 September 2004To: 20 July 2011
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT
From: 26 July 2011To: 23 May 2025
Suite 200-205 3-7 Temple Chambers Temple Avenue London EC4Y 0DT
From: 20 July 2011To: 26 July 2011
Tregout Farm Crossways Nr Newcastle Monmouthshire NP25 5NS
From: 9 September 2004To: 20 July 2011
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jan 11
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jan 20
Loan Secured
Jul 20
Director Left
Jan 21
Director Left
Nov 22
Loan Cleared
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 09 May 2025

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 09 May 2025

WOOD, Matthew Graham

Active
Cannon Street, LondonEC4N 6EU
Born October 1973
Director
Appointed 22 Aug 2006

BROMLEY, John

Resigned
Raglan, UskNP15 2ET
Secretary
Appointed 21 Feb 2012
Resigned 15 Dec 2015

FREEMAN, Desdemona Jasmine

Resigned
Crossways, MonmouthNP25 5NS
Secretary
Appointed 05 Nov 2004
Resigned 21 Feb 2012

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 09 Sept 2004
Resigned 09 Sept 2004

EMCEE NOMINEES LIMITED

Resigned
44 Southampton Buildings, LondonWC2A 1AP
Corporate secretary
Appointed 09 Sept 2004
Resigned 05 Nov 2004

BUTLER, Michael Patrick

Resigned
Temple Chambers, LondonEC4Y 0DT
Born March 1984
Director
Appointed 01 Jan 2020
Resigned 09 May 2025

FREEMAN, Jonathan David

Resigned
Tregout Farm, NewcastleNP25 5NS
Born April 1965
Director
Appointed 09 Sept 2004
Resigned 28 Feb 2013

GEERTMAN, Jan Peter Dirk

Resigned
10 Via Segnale, Ascona
Born October 1964
Director
Appointed 09 Jan 2005
Resigned 18 Jan 2011

GORTON, Wendy Jane Elizabeth

Resigned
Temple Chambers, LondonEC4Y 0DT
Born December 1957
Director
Appointed 21 May 2013
Resigned 31 Oct 2022

NUTTALL, Laura Suzanne

Resigned
Temple Chambers, LondonEC4Y 0DT
Born December 1973
Director
Appointed 21 May 2013
Resigned 09 May 2025

O'DONOGHUE, Liam

Resigned
Temple Chambers, LondonEC4Y 0DT
Born July 1982
Director
Appointed 21 May 2013
Resigned 08 Jan 2021

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 09 Sept 2004
Resigned 09 Sept 2004

Persons with significant control

1

Temple Avenue, LondonEC4Y 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Certificate Change Of Name Company
27 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 July 2011
CONNOTConfirmation Statement Notification
Legacy
14 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
7 February 2006
225Change of Accounting Reference Date
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Incorporation Company
9 September 2004
NEWINCIncorporation