Background WavePink WaveYellow Wave

ONECOM GROUP LIMITED (08119216)

ONECOM GROUP LIMITED (08119216) is an active UK company. incorporated on 26 June 2012. with registered office in Fareham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ONECOM GROUP LIMITED has been registered for 13 years. Current directors include GREENSMITH, Paul John, RIDGE, Darren Michael.

Company Number
08119216
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREENSMITH, Paul John, RIDGE, Darren Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONECOM GROUP LIMITED

ONECOM GROUP LIMITED is an active company incorporated on 26 June 2012 with the registered office located in Fareham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ONECOM GROUP LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08119216

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

ONECOM LTD
From: 26 June 2012To: 3 July 2013
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England
From: 26 June 2012To: 14 August 2014
Timeline

47 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Nov 13
Loan Secured
Jan 14
Director Left
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Loan Cleared
May 15
Loan Secured
Aug 16
Director Left
Jun 17
New Owner
Jul 17
Director Left
Feb 18
Loan Secured
Jul 18
New Owner
Sept 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Aug 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Feb 21
Director Joined
Apr 21
Loan Secured
Aug 24
Loan Secured
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
2
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GREENSMITH, Paul John

Active
4400 Parkway, FarehamPO15 7FJ
Born December 1967
Director
Appointed 12 Jun 2025

RIDGE, Darren Michael

Active
4400 Parkway, FarehamPO15 7FJ
Born December 1962
Director
Appointed 19 Oct 2020

FURLONG, Lawrence Mark

Resigned
Fulcrum 2, Solent Way, FarehamPO15 7FN
Secretary
Appointed 24 Nov 2015
Resigned 19 Jul 2019

SCHAFER, Richard Wolfgang Henry

Resigned
4400 Parkway, WhiteleyPO15 7FJ
Secretary
Appointed 08 Dec 2014
Resigned 24 Nov 2015

BROWN, Aaron Maurice

Resigned
4400 Parkway, FarehamPO15 7FJ
Born October 1982
Director
Appointed 22 Jul 2013
Resigned 19 Jul 2019

DOWD, Brendan Paul

Resigned
4400 Parkway, FarehamPO15 7FJ
Born October 1967
Director
Appointed 19 Jul 2019
Resigned 06 Oct 2020

FLICK, Martin Dieter

Resigned
4400 Parkway, FarehamPO15 7FJ
Born December 1967
Director
Appointed 04 Mar 2021
Resigned 02 Jul 2025

FOWLER, Adam

Resigned
4400 Parkway, FarehamPO15 7FJ
Born September 1980
Director
Appointed 19 Jul 2019
Resigned 12 Jun 2025

HUNTER, Stephen Martin Burton

Resigned
4400 Parkway, FarehamPO15 7FJ
Born June 1950
Director
Appointed 18 Nov 2013
Resigned 19 Jul 2019

JOHNSTON, Stephen Mark

Resigned
Hussar Court, WaterloovillePO7 7SQ
Born February 1958
Director
Appointed 18 Jul 2014
Resigned 13 Feb 2018

JOHNSTON, Stephen Mark

Resigned
Picton House, WaterloovillePO7 7SQ
Born February 1958
Director
Appointed 04 Jul 2013
Resigned 10 Feb 2014

RIDGE, Darren Michael

Resigned
4400 Parkway, FarehamPO15 7FJ
Born December 1962
Director
Appointed 28 Jun 2013
Resigned 19 Jul 2019

RIDGE, Maria Victoria Tonia

Resigned
4400 Parkway, FarehamPO15 7FJ
Born August 1963
Director
Appointed 30 Mar 2014
Resigned 19 Jul 2019

RIDGE, Maria Victoria Tonia

Resigned
Picton House, WaterloovillePO7 7SQ
Born August 1963
Director
Appointed 26 Jun 2012
Resigned 28 Jun 2013

SCHAFER, Richard Wolfgang Henry

Resigned
4400 Parkway, FarehamPO15 7FJ
Born March 1971
Director
Appointed 11 Apr 2014
Resigned 11 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019

Mrs Maria Victoria Tonia Ridge

Ceased
4400 Parkway, FarehamPO15 7FJ
Born August 1963

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
Ceased 19 Jul 2019

Mr Darren Michael Ridge

Ceased
Parkway, FarehamPO15 7FJ
Born December 1962

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
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 July 2020
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Resolution
9 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
16 October 2018
RP04PSC01RP04PSC01
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
20 September 2018
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
14 September 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Resolution
12 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Move Registers To Sail Company With New Address
5 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Charge Part Release With Charge Number
23 May 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 May 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Auditors Resignation Company
24 February 2014
AUDAUD
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Resolution
5 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
8 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Incorporation Company
26 June 2012
NEWINCIncorporation