Background WavePink WaveYellow Wave

ONE SOLUTION (IMS) LIMITED (08015989)

ONE SOLUTION (IMS) LIMITED (08015989) is an active UK company. incorporated on 2 April 2012. with registered office in Leicester. The company operates in the Construction sector, engaged in other construction installation. ONE SOLUTION (IMS) LIMITED has been registered for 14 years. Current directors include LUND, Ian.

Company Number
08015989
Status
active
Type
ltd
Incorporated
2 April 2012
Age
14 years
Address
31 High View Close, Leicester, LE4 9LJ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
LUND, Ian
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE SOLUTION (IMS) LIMITED

ONE SOLUTION (IMS) LIMITED is an active company incorporated on 2 April 2012 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other construction installation. ONE SOLUTION (IMS) LIMITED was registered 14 years ago.(SIC: 43290)

Status

active

Active since 14 years ago

Company No

08015989

LTD Company

Age

14 Years

Incorporated 2 April 2012

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

Up to Date

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

31 High View Close Hamilton Office Park Leicester, LE4 9LJ,

Previous Addresses

3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom
From: 17 June 2022To: 28 July 2022
14 Clarendon Street Nottingham NG1 5HQ
From: 2 April 2012To: 17 June 2022
Timeline

8 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 12
Share Issue
Dec 15
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Share Buyback
Sept 16
Director Left
Sept 16
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LUND, Ian

Active
Hamilton Office Park, LeicesterLE4 9LJ
Born May 1968
Director
Appointed 18 Jul 2012

PENMAN, Jeffrey David

Resigned
Clarendon Street, NottinghamNG1 5HQ
Born April 1975
Director
Appointed 02 Apr 2012
Resigned 17 Aug 2016

Persons with significant control

2

Mrs Ruth Lund

Active
Hamilton Office Park, LeicesterLE4 9LJ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016

Mr Ian Lund

Active
Hamilton Office Park, LeicesterLE4 9LJ
Born May 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Capital Cancellation Shares
23 September 2016
SH06Cancellation of Shares
Capital Cancellation Shares
23 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 September 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Capital Alter Shares Subdivision
15 December 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Incorporation Company
2 April 2012
NEWINCIncorporation