Background WavePink WaveYellow Wave

ONE REBEL LTD (08827353)

ONE REBEL LTD (08827353) is an active UK company. incorporated on 30 December 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. ONE REBEL LTD has been registered for 12 years.

Company Number
08827353
Status
active
Type
ltd
Incorporated
30 December 2013
Age
12 years
Address
9 Holles Street, London, W1G 0BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 28/12

Up to Date

6 months left

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

4 months left

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
Contact
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
Timeline

45 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Share Issue
Jul 14
Funding Round
Jul 14
Director Joined
Sept 14
Funding Round
Nov 14
Loan Secured
Jan 15
Share Issue
Apr 16
Funding Round
Apr 16
Director Joined
May 16
Director Left
May 16
Funding Round
Oct 17
Funding Round
Jan 18
Funding Round
Mar 18
Director Joined
Jun 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Nov 18
Loan Secured
Jun 19
Director Joined
Mar 20
Loan Cleared
Mar 20
Loan Secured
Sept 20
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Jun 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Director Left
Apr 24
Director Joined
May 24
Loan Secured
May 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
19
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Group
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
11 October 2024
AAMDAAMD
Resolution
4 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Resolution
23 October 2023
RESOLUTIONSResolutions
Memorandum Articles
23 October 2023
MAMA
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Resolution
4 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 August 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
23 September 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Resolution
28 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 June 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Capital Allotment Shares
2 March 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Memorandum Articles
11 January 2018
MAMA
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Capital Name Of Class Of Shares
23 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 May 2017
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Capital Alter Shares Subdivision
26 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Change Person Director Company With Change Date
25 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Resolution
13 October 2014
RESOLUTIONSResolutions
Resolution
19 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
1 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Resolution
24 July 2014
RESOLUTIONSResolutions
Resolution
24 July 2014
RESOLUTIONSResolutions
Resolution
24 July 2014
RESOLUTIONSResolutions
Incorporation Company
30 December 2013
NEWINCIncorporation