Introduction
Watch Company
O
ONE REBEL LTD
ONE REBEL LTD is an active company incorporated on 30 December 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. ONE REBEL LTD was registered 12 years ago.(SIC: 93130)
Status
active
Active since 12 years ago
Company No
08827353
LTD Company
Age
12 Years
Incorporated 30 December 2013
Size
N/A
Accounts
ARD: 28/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts
Next Due
Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 27 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)
Next Due
Due by 10 August 2026
For period ending 27 July 2026
Address
9 Holles Street London, W1G 0BD,
Previous Addresses
63 st Mary Axe London EC3A 8LE England
From: 2 June 2015To: 19 April 2023
60 st Mary Axe London EC3A 8LE England
From: 2 June 2015To: 2 June 2015
28 Queen Street London EC4R 1BB
From: 13 August 2014To: 2 June 2015
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 30 December 2013To: 13 August 2014
45 key events • 2013 - 2025
Funding Officers Ownership
Company Founded
Dec 13
Incorporation Company
Share Issue
Jul 14
Capital Alter Shares Subdivision
Funding Round
Jul 14
Capital Allotment Shares
Director Joined
Sept 14
Appoint Person Director Company With Nam...
Funding Round
Nov 14
Capital Allotment Shares
Loan Secured
Jan 15
Mortgage Create With Deed With Charge Nu...
Share Issue
Apr 16
Capital Alter Shares Subdivision
Funding Round
Apr 16
Capital Allotment Shares
Director Joined
May 16
Appoint Person Director Company With Nam...
Director Left
May 16
Termination Director Company With Name T...
Funding Round
Oct 17
Capital Allotment Shares
Funding Round
Jan 18
Capital Allotment Shares
Funding Round
Mar 18
Capital Allotment Shares
Director Joined
Jun 18
Appoint Person Director Company With Nam...
Funding Round
Aug 18
Capital Allotment Shares
Funding Round
Nov 18
Capital Allotment Shares
Funding Round
Nov 18
Capital Allotment Shares
Loan Secured
Jun 19
Mortgage Create With Deed With Charge Nu...
Director Joined
Mar 20
Appoint Person Director Company With Nam...
Loan Cleared
Mar 20
Mortgage Satisfy Charge Full
Loan Secured
Sept 20
Mortgage Create With Deed With Charge Nu...
Director Left
Sept 22
Termination Director Company With Name T...
Director Left
Oct 22
Termination Director Company With Name T...
Director Joined
Apr 23
Appoint Person Director Company With Nam...
Director Joined
Jun 23
Appoint Person Director Company With Nam...
Funding Round
Oct 23
Capital Allotment Shares
Funding Round
Oct 23
Capital Allotment Shares
Funding Round
Oct 23
Capital Allotment Shares
Funding Round
Oct 23
Capital Allotment Shares
Funding Round
Oct 23
Capital Allotment Shares
Funding Round
Oct 23
Capital Allotment Shares
Director Joined
Nov 23
Appoint Person Director Company With Nam...
Director Left
Nov 23
Termination Director Company With Name T...
Director Joined
Nov 23
Appoint Person Director Company With Nam...
Director Joined
Nov 23
Appoint Person Director Company With Nam...
Loan Cleared
Nov 23
Mortgage Satisfy Charge Full
Director Left
Apr 24
Termination Director Company With Name T...
Director Joined
May 24
Appoint Person Director Company With Nam...
Loan Secured
May 24
Mortgage Create With Deed With Charge Nu...
Funding Round
Nov 24
Capital Allotment Shares
Funding Round
Nov 24
Capital Allotment Shares
Director Left
Aug 25
Termination Director Company With Name T...
Director Left
Aug 25
Termination Director Company With Name T...
Director Joined
Aug 25
Appoint Person Director Company With Nam...
Director Joined
Aug 25
Appoint Person Director Company With Nam...
19
Funding
19
Officers
0
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
119
Description
Type
Date Filed
Document
Termination Director Company With Name Termination Date
TM01Termination of Director
26 August 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
26 August 2025
29 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
29 May 2024
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
23 May 2024
Withdrawal Of A Person With Significant Control Statement
PSC09Update to PSC Statements
23 May 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
8 April 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
27 November 2023
19 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
19 April 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
17 October 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
20 September 2022
Capital Name Of Class Of Shares
SH08Notice of Name/Rights of Class of Shares
23 September 2020
9 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
9 September 2020
Change Person Director Company With Change Date
CH01Change of Director Details
3 September 2020
Change Person Director Company With Change Date
CH01Change of Director Details
3 September 2020
Change Person Director Company With Change Date
CH01Change of Director Details
3 September 2020
Change Person Director Company With Change Date
CH01Change of Director Details
3 September 2020
Change Person Director Company With Change Date
CH01Change of Director Details
3 September 2020
Change Person Director Company With Change Date
CH01Change of Director Details
3 September 2020
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
4 June 2019
26 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
26 September 2018
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
13 June 2018
22 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
22 December 2017
27 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
27 September 2017
6 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
6 September 2017
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
22 March 2017
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
21 March 2017
Termination Director Company With Name Termination Date
TM01Termination of Director
6 May 2016
Capital Alter Shares Subdivision
SH02Allotment of Shares (prescribed particulars)
26 April 2016
Change Person Director Company With Change Date
CH01Change of Director Details
30 December 2015
2 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
2 June 2015
2 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
2 June 2015
Change Person Director Company With Change Date
CH01Change of Director Details
25 January 2015
8 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
8 January 2015
Resolution
13 October 2014
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
13 October 2014
No document
Resolution
19 September 2014
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
19 September 2014
No document
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
13 August 2014
13 August 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
AP04Appointment of Corporate Secretary
13 August 2014
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
13 August 2014
13 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
13 August 2014
Capital Alter Shares Subdivision
SH02Allotment of Shares (prescribed particulars)
1 August 2014