Background WavePink WaveYellow Wave

ONE AND ALL FINANCIAL SERVICES LTD (09203959)

ONE AND ALL FINANCIAL SERVICES LTD (09203959) is an active UK company. incorporated on 4 September 2014. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies and 1 other business activities. ONE AND ALL FINANCIAL SERVICES LTD has been registered for 11 years. Current directors include BLUNT, Nicholus, MCSHERRY, Martin, ROONEY, Thomas James John.

Company Number
09203959
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
2 Mount Sion, Tunbridge Wells, TN1 1UE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BLUNT, Nicholus, MCSHERRY, Martin, ROONEY, Thomas James John
SIC Codes
64922, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE AND ALL FINANCIAL SERVICES LTD

ONE AND ALL FINANCIAL SERVICES LTD is an active company incorporated on 4 September 2014 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies and 1 other business activity. ONE AND ALL FINANCIAL SERVICES LTD was registered 11 years ago.(SIC: 64922, 64999)

Status

active

Active since 11 years ago

Company No

09203959

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

ORYX FS LTD
From: 4 September 2014To: 22 January 2024
Contact
Address

2 Mount Sion Tunbridge Wells, TN1 1UE,

Previous Addresses

Suite 26 2 Mount Sion Tunbridge Wells Kent TN1 1UE
From: 14 September 2015To: 7 August 2023
33 Christmas Street Gillingham Kent ME7 1TD United Kingdom
From: 4 September 2014To: 14 September 2015
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
May 23
Director Joined
Aug 23
New Owner
Apr 25
New Owner
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BLUNT, Nicholus

Active
Mount Sion, Tunbridge WellsTN1 1UE
Born October 1970
Director
Appointed 04 Sept 2014

MCSHERRY, Martin

Active
Mount Sion, Tunbridge WellsTN1 1UE
Born February 1969
Director
Appointed 07 Aug 2023

ROONEY, Thomas James John

Active
Mount Sion, Tunbridge WellsTN1 1UE
Born April 1981
Director
Appointed 10 May 2023

Persons with significant control

3

Mr Martin Mcsherry

Active
Mount Sion, Tunbridge WellsTN1 1UE
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Aug 2023

Mr Thomas James John Rooney

Active
Mount Sion, Tunbridge WellsTN1 1UE
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Aug 2023

Mr Nicholus Blunt

Active
Mount Sion, Tunbridge WellsTN1 1UE
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Incorporation Company
4 September 2014
NEWINCIncorporation