Background WavePink WaveYellow Wave

ONE CAPITAL LIMITED (06931933)

ONE CAPITAL LIMITED (06931933) is an active UK company. incorporated on 12 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ONE CAPITAL LIMITED has been registered for 16 years. Current directors include FRENCH, Jeremy Stuart, JONES, Gavin Richard, WOOD, Matthew Graham.

Company Number
06931933
Status
active
Type
ltd
Incorporated
12 June 2009
Age
16 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FRENCH, Jeremy Stuart, JONES, Gavin Richard, WOOD, Matthew Graham
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE CAPITAL LIMITED

ONE CAPITAL LIMITED is an active company incorporated on 12 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ONE CAPITAL LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

06931933

LTD Company

Age

16 Years

Incorporated 12 June 2009

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 14 January 2026 (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 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

CMS CAPITAL LIMITED
From: 9 August 2013To: 27 September 2015
EUROPEAN FINANCIAL PLANNING CONSULTANTS LTD
From: 2 June 2011To: 9 August 2013
EUROPEAN FINANCIAL PLANNING LTD
From: 5 January 2010To: 2 June 2011
EW MANAGEMENT LIMITED
From: 12 June 2009To: 5 January 2010
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

, 201 Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0DT
From: 22 May 2013To: 23 May 2025
, Ellenborough House Wellington Street, Cheltenham, Gloucestershire, GL50 1YD, United Kingdom
From: 10 December 2012To: 22 May 2013
, 98 Queens Road, Brighton, East Sussex, BN1 3XF
From: 27 April 2011To: 10 December 2012
, C/O the Hay Group Berkeley House, Dix's Field, Exeter, EX1 1PZ
From: 12 June 2009To: 27 April 2011
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jun 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Sept 11
Director Left
Apr 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jan 21
Director Joined
May 25
Director Joined
May 25
0
Funding
17
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 21 May 2013

HILL, Lawrence David Francis

Resigned
Ideford, Newton AbbotTQ13 0BG
Secretary
Appointed 12 Jun 2009
Resigned 18 Apr 2011

HORTON, Marianne

Resigned
Lombard Street, LondonEC3V 9EA
Secretary
Appointed 18 Apr 2011
Resigned 21 May 2013

DEARING, Geoffrey Gordon

Resigned
Boughton Monchelsea, MaidstoneME17 4ND
Born April 1948
Director
Appointed 01 Nov 2010
Resigned 21 May 2013

EVERITT, Paul Michael

Resigned
Temple Chambers, LondonEC4Y 0DT
Born March 1968
Director
Appointed 21 May 2013
Resigned 04 Feb 2014

FREEMAN, Jonathan David

Resigned
Temple Chambers, LondonEC4Y 0DT
Born April 1965
Director
Appointed 21 May 2013
Resigned 30 Jan 2014

GENTRY, Roderick

Resigned
2 Heathfield Road, SeafordBN25 1TH
Born August 1958
Director
Appointed 18 Oct 2010
Resigned 13 Nov 2013

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 12 Jun 2009
Resigned 12 Jun 2009

MACWHIRTER, Stuart Boyde

Resigned
17 Chivelston, LondonSW19 5LH
Born January 1944
Director
Appointed 12 Jun 2009
Resigned 10 Jun 2010

O'DONOGHUE, Liam

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

ROBB, George Alan

Resigned
The Street, PlaistowRH14 0PT
Born May 1942
Director
Appointed 12 Jun 2009
Resigned 27 Mar 2012

ROUGHLEY, Susan Jane

Resigned
Lombard Street, LondonEC3V 9EA
Born December 1963
Director
Appointed 06 Sept 2011
Resigned 21 May 2013

Persons with significant control

1

Temple Chambers, 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 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
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 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
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
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
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
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Certificate Change Of Name Company
9 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 August 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
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
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
5 May 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
20 September 2010
AR01AR01
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 May 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2010
CONNOTConfirmation Statement Notification
Legacy
24 August 2009
363aAnnual Return
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Incorporation Company
12 June 2009
NEWINCIncorporation