Background WavePink WaveYellow Wave

ONE BROKER LIMITED (06936799)

ONE BROKER LIMITED (06936799) is an active UK company. incorporated on 17 June 2009. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ONE BROKER LIMITED has been registered for 16 years. Current directors include HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William.

Company Number
06936799
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
Nautilus House 10 Central Avenue, Norwich, NR7 0HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE BROKER LIMITED

ONE BROKER LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ONE BROKER LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06936799

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Nautilus House 10 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Discovery House 4 Norwich Business Park Whiting Road Norwich NR4 6DJ England
From: 8 October 2021To: 1 August 2025
Discovery House 4 Norwich Business Park Whiting Road Norwich NR4 6EJ England
From: 10 June 2021To: 8 October 2021
Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG
From: 18 May 2012To: 10 June 2021
C/O Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
From: 29 November 2011To: 18 May 2012
102 Prince of Wales Road Norwich Norfolk NR1 1NY
From: 24 May 2010To: 29 November 2011
6070 Birmingham Business Park Birmingham West Midlands B37 7BF
From: 17 June 2009To: 24 May 2010
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
May 10
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Dec 14
Loan Secured
May 15
Loan Secured
Jun 17
Loan Cleared
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jul 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 22
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jun 25
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 31 Oct 2023

HANNAN, Edward George Fitzgerald

Active
10 Central Avenue, NorwichNR7 0HR
Born September 1978
Director
Appointed 31 Oct 2023

LALLEY, Graeme Neal

Active
10 Central Avenue, NorwichNR7 0HR
Born July 1980
Director
Appointed 31 Oct 2023

ORGAN, Robert Charles William

Active
10 Central Avenue, NorwichNR7 0HR
Born June 1969
Director
Appointed 31 Oct 2023

PLASTER, Clare Elizabeth

Resigned
Old Chapel Way, NorwichNR7 0WG
Secretary
Appointed 17 Jun 2009
Resigned 01 Jun 2021

PLASTER, Robin Edward

Resigned
4 Norwich Business Park, NorwichNR4 6DJ
Born December 1961
Director
Appointed 17 Jun 2009
Resigned 31 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Vantage Park, HuntingdonPE29 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023

Mr Robin Edward Plaster

Ceased
4 Norwich Business Park, NorwichNR4 6DJ
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 31 Oct 2023

Mrs Clare Elizabeth Plaster

Ceased
Old Chapel Way, NorwichNR7 0WG
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
20 May 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Change Account Reference Date Company Current Shortened
7 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 November 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
3 August 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 May 2023
SH10Notice of Particulars of Variation
Statement Of Companys Objects
24 April 2023
CC04CC04
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
23 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
26 June 2021
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2017
AAAnnual Accounts
Resolution
2 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Group
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
9 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2010
AA01Change of Accounting Reference Date
Memorandum Articles
28 May 2010
MEM/ARTSMEM/ARTS
Resolution
28 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Legacy
26 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Legacy
22 May 2010
MG01MG01
Incorporation Company
17 June 2009
NEWINCIncorporation