Background WavePink WaveYellow Wave

ONE GROUP CONSTRUCTION LIMITED (08522964)

ONE GROUP CONSTRUCTION LIMITED (08522964) is an active UK company. incorporated on 9 May 2013. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ONE GROUP CONSTRUCTION LIMITED has been registered for 12 years. Current directors include NEALL, Richard William.

Company Number
08522964
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
30 White House Road, Ipswich, IP1 5LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NEALL, Richard William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE GROUP CONSTRUCTION LIMITED

ONE GROUP CONSTRUCTION LIMITED is an active company incorporated on 9 May 2013 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ONE GROUP CONSTRUCTION LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08522964

LTD Company

Age

12 Years

Incorporated 9 May 2013

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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

PRETTY 1200 LIMITED
From: 9 May 2013To: 16 December 2013
Contact
Address

30 White House Road Ipswich, IP1 5LT,

Previous Addresses

Crowcroft Road Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR
From: 6 December 2013To: 1 April 2014
Elm House 25 Elm Street Ipswich Suffolk IP1 2AD United Kingdom
From: 9 May 2013To: 6 December 2013
Timeline

16 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jun 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Funding Round
Dec 13
Loan Cleared
Dec 13
Share Issue
Jan 15
Share Issue
Jan 16
Share Issue
Mar 17
Loan Secured
Dec 17
Share Issue
Jan 18
Loan Secured
Jul 21
Director Left
Mar 23
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DIXON, Trevor Mark

Active
White House Road, IpswichIP1 5LT
Secretary
Appointed 31 May 2013

NEALL, Richard William

Active
White House Road, IpswichIP1 5LT
Born September 1964
Director
Appointed 31 May 2013

EMMERSON, Graham Edwin

Resigned
White House Road, IpswichIP1 5LT
Born December 1948
Director
Appointed 31 May 2013
Resigned 01 Mar 2023

WAINE, Ian Michael

Resigned
25 Elm Street, IpswichIP1 2AD
Born June 1961
Director
Appointed 09 May 2013
Resigned 31 May 2013

Persons with significant control

1

Mr Richard William Neall

Active
White House Road, IpswichIP1 5LT
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
16 January 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
3 March 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
20 January 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
13 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Certificate Change Of Name Company
16 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
9 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Resolution
6 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Resolution
24 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
9 May 2013
NEWINCIncorporation