Background WavePink WaveYellow Wave

ONE FOR FUN INTERNATIONAL LIMITED (09925230)

ONE FOR FUN INTERNATIONAL LIMITED (09925230) is an active UK company. incorporated on 21 December 2015. with registered office in Eye. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ONE FOR FUN INTERNATIONAL LIMITED has been registered for 10 years.

Company Number
09925230
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
Unit 7 Tobar Ipswich Road, Eye, IP23 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE FOR FUN INTERNATIONAL LIMITED

ONE FOR FUN INTERNATIONAL LIMITED is an active company incorporated on 21 December 2015 with the registered office located in Eye. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ONE FOR FUN INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09925230

LTD Company

Age

10 Years

Incorporated 21 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 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

TOBAR INTERNATIONAL LIMITED
From: 21 December 2015To: 14 October 2022
Contact
Address

Unit 7 Tobar Ipswich Road Brome Eye, IP23 8AW,

Previous Addresses

Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom
From: 21 December 2015To: 18 December 2020
Timeline

28 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Share Issue
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Loan Secured
Nov 16
Director Left
Jan 18
Funding Round
Apr 18
Director Joined
Apr 18
Owner Exit
Jan 19
New Owner
Jan 19
Share Buyback
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Capital Reduction
Feb 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Dec 20
Director Left
Dec 20
Funding Round
Oct 21
Director Left
May 24
7
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Legacy
7 August 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
14 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2022
CONNOTConfirmation Statement Notification
Resolution
13 April 2022
RESOLUTIONSResolutions
Memorandum Articles
13 April 2022
MAMA
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Auditors Resignation Company
7 October 2021
AUDAUD
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2020
TM01Termination of Director
Capital Cancellation Shares
28 February 2020
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 January 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Resolution
2 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Incorporation Company
21 December 2015
NEWINCIncorporation