Background WavePink WaveYellow Wave

THE ONE POINT LIMITED (05450644)

THE ONE POINT LIMITED (05450644) is an active UK company. incorporated on 12 May 2005. with registered office in Hull. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. THE ONE POINT LIMITED has been registered for 20 years. Current directors include LAUER, Martin John.

Company Number
05450644
Status
active
Type
ltd
Incorporated
12 May 2005
Age
20 years
Address
The View Bridgehead Business Park, Hull, HU13 0GD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
LAUER, Martin John
SIC Codes
61900, 62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ONE POINT LIMITED

THE ONE POINT LIMITED is an active company incorporated on 12 May 2005 with the registered office located in Hull. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. THE ONE POINT LIMITED was registered 20 years ago.(SIC: 61900, 62012, 62020)

Status

active

Active since 20 years ago

Company No

05450644

LTD Company

Age

20 Years

Incorporated 12 May 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 27 December 2024 (1 year ago)

Next Due

Due by 10 January 2026
For period ending 27 December 2025

Previous Company Names

THE MOBILE POINT LIMITED
From: 8 February 2007To: 14 September 2010
TALK HAPPY LTD
From: 12 May 2005To: 8 February 2007
Contact
Address

The View Bridgehead Business Park Hessle Hull, HU13 0GD,

Previous Addresses

The One Point Buildings 189-197 Wincolmlee Hull East Yorkshire HU2 0PA
From: 13 March 2013To: 23 December 2016
189-197 Wincolmlee Kingston upon Hull Hu2 Opa
From: 12 May 2005To: 13 March 2013
Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Feb 23
Loan Secured
Apr 23
Owner Exit
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LAUER, Martin John

Active
Bridgehead Business Park, HullHU13 0GD
Born June 1975
Director
Appointed 12 May 2005

KIRBY, Gregory Thomas

Resigned
217 South Road, PrestonPR26 9AJ
Secretary
Appointed 01 Aug 2005
Resigned 30 May 2007

LAUER, Yvone Claire

Resigned
20 Woodgate Close, North FerribyHU14 3JS
Secretary
Appointed 12 May 2005
Resigned 01 Aug 2005

CAMERON FERRIBY & CO CHARTERED ACCOUNTANTS

Resigned
Wykeland House, HullHU1 1UU
Corporate secretary
Appointed 30 May 2007
Resigned 19 Jun 2009

PARSONS & CO CHARTERED ACCOUNTANTS

Resigned
Sandal Castle Centre, WakefieldWF2 7JE
Corporate secretary
Appointed 18 May 2009
Resigned 22 Jan 2016

TWD SERVICES LIMITED

Resigned
Wykeland House, Kingston Upon HullHU1 1UU
Corporate secretary
Appointed 19 Jun 2009
Resigned 28 Sept 2009

KIRBY, Gregory Thomas

Resigned
217 South Road, PrestonPR26 9AJ
Born March 1971
Director
Appointed 01 Aug 2005
Resigned 30 May 2007

Persons with significant control

2

1 Active
1 Ceased
Meadow Road, HessleHU13 0GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2023

Mr Martin John Lauer

Ceased
Bridgehead Business Park, HullHU13 0GD
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2023
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Resolution
15 August 2022
RESOLUTIONSResolutions
Memorandum Articles
15 August 2022
MAMA
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Resolution
13 March 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 April 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
20 March 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Resolution
20 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
19 July 2010
CONNOTConfirmation Statement Notification
Resolution
2 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
353353
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
21 October 2008
287Change of Registered Office
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
14 February 2007
288cChange of Particulars
Certificate Change Of Name Company
8 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Incorporation Company
12 May 2005
NEWINCIncorporation