Background WavePink WaveYellow Wave

ONETAG LIMITED (09905190)

ONETAG LIMITED (09905190) is an active UK company. incorporated on 7 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ONETAG LIMITED has been registered for 10 years. Current directors include CORAZZA, Enrico, GEROSA, Andrea, GRAMIGNA, Filippo and 1 others.

Company Number
09905190
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
5th Floor North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CORAZZA, Enrico, GEROSA, Andrea, GRAMIGNA, Filippo, PIRCHIO, Daniel
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONETAG LIMITED

ONETAG LIMITED is an active company incorporated on 7 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ONETAG LIMITED was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09905190

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

5th Floor North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

Riverbank House 1 Putney Bridge Approach London SW6 3JD England
From: 1 September 2022To: 3 July 2023
Chester House 81-83 Fulham High Street London SW6 3JA England
From: 4 October 2019To: 1 September 2022
1-4 Palladium House, Argyll Street London W1F 7LD England
From: 12 June 2018To: 4 October 2019
C/O Streets Chartered Accountants 48 Dover Street London W1S 4FF England
From: 25 May 2017To: 12 June 2018
C/O Streets Chartered Accountants 30 Great Portland Street London W1W 8QU England
From: 18 January 2017To: 25 May 2017
30 Great C/O Streets Chartered Accountants Great Portland Street London W1W 8QU England
From: 13 January 2017To: 18 January 2017
9 Seagrave Road London SW6 1RP England
From: 22 January 2016To: 13 January 2017
C/O Taxmen 9 Seagrave Road 9 Seagrave Road London London SW6 1RP United Kingdom
From: 7 December 2015To: 22 January 2016
Timeline

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jun 16
Director Left
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
1
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LEA SECRETARIES LIMITED

Active
7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 30 May 2023

CORAZZA, Enrico

Active
7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 08 Jun 2023

GEROSA, Andrea

Active
7/10 Chandos Street, LondonW1G 9DQ
Born September 1970
Director
Appointed 03 Nov 2022

GRAMIGNA, Filippo

Active
7/10 Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 11 Jul 2024

PIRCHIO, Daniel

Active
7/10 Chandos Street, LondonW1G 9DQ
Born December 1992
Director
Appointed 01 Jun 2018

JENEN, Thomas, Mr.

Resigned
1 Putney Bridge Approach, LondonSW6 3JD
Born August 1968
Director
Appointed 03 Nov 2022
Resigned 08 Jun 2023

PIRCHIO, Daniel, Mr.

Resigned
New Kings Road, LondonSW6 4SA
Born December 1982
Director
Appointed 25 Jun 2016
Resigned 18 Jun 2017

RHODE, Alan Michael

Resigned
New Kings Road, LondonSW6 4SA
Born March 1978
Director
Appointed 18 Jun 2017
Resigned 30 May 2018

RHODE, Alan Michael

Resigned
Seagrave Road, LondonSW6 1RP
Born March 1978
Director
Appointed 07 Dec 2015
Resigned 31 Dec 2016

RICCIARELLI, Gianmario, Mr.

Resigned
1 Putney Bridge Approach, LondonSW6 3JD
Born July 1965
Director
Appointed 15 Oct 2017
Resigned 03 Nov 2022

RICCIARELLI, Gianmario

Resigned
Milano20100
Born July 1965
Director
Appointed 23 Jan 2017
Resigned 18 Jun 2017

Persons with significant control

6

2 Active
4 Ceased

Mr Daniel Pirchio

Active
7/10 Chandos Street, LondonW1G 9DQ
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2022

Mr Luca Zoani

Active
7/10 Chandos Street, LondonW1G 9DQ
Born November 1977

Nature of Control

Significant influence or control
Notified 03 Nov 2022

Mr Gianmario Ricciarelli

Ceased
81-83 Fulham High Street, LondonSW6 3JA
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Ceased 03 Nov 2022
81-83 Fulham High Street, LondonSW6 3JA

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 10 Sept 2016
Ceased 03 Nov 2022

Mr Gianmario Ricciarelli

Ceased
Via Abbondio Sangiorgio, Milan20145
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2022
81-83 Fulham High Street, LondonSW6 3JA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Memorandum Articles
3 February 2023
MAMA
Resolution
3 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Incorporation Company
7 December 2015
NEWINCIncorporation