Background WavePink WaveYellow Wave

ONE HR SOFTWARE LTD (09109106)

ONE HR SOFTWARE LTD (09109106) is an active UK company. incorporated on 1 July 2014. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ONE HR SOFTWARE LTD has been registered for 11 years. Current directors include ASKEW, Michael Robert, MCKENNA, Victoria Louise.

Company Number
09109106
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
Merchants Place, Suite 8 Tower Street, Liverpool, L3 4BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASKEW, Michael Robert, MCKENNA, Victoria Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE HR SOFTWARE LTD

ONE HR SOFTWARE LTD is an active company incorporated on 1 July 2014 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ONE HR SOFTWARE LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09109106

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Merchants Place, Suite 8 Tower Street Brunswick Business Park Liverpool, L3 4BJ,

Previous Addresses

Merchants Place Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ England
From: 22 June 2021To: 22 June 2021
Suite 8 1st Floor Century Building Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England
From: 9 October 2017To: 22 June 2021
Cotton Exchange Bixteth Street Liverpool Merseyside L3 9LQ
From: 29 July 2015To: 9 October 2017
54 st James Street Liverpool L1 0AB United Kingdom
From: 1 July 2014To: 29 July 2015
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Feb 16
Director Joined
Mar 16
Funding Round
Jun 19
Share Issue
Jun 19
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ASKEW, Michael Robert

Active
Tower Street, LiverpoolL3 4BJ
Born January 1961
Director
Appointed 04 Feb 2016

MCKENNA, Victoria Louise

Active
Tower Street, LiverpoolL3 4BJ
Born April 1982
Director
Appointed 01 Jul 2014

Persons with significant control

1

Mrs Victoria Louise Mckenna

Active
Tower Street, LiverpoolL3 4BJ
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
3 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Resolution
16 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Incorporation Company
1 July 2014
NEWINCIncorporation