Background WavePink WaveYellow Wave

ONE POINT SERVICES LTD (09993075)

ONE POINT SERVICES LTD (09993075) is an active UK company. incorporated on 8 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ONE POINT SERVICES LTD has been registered for 10 years. Current directors include AHMED, Mohammed Awais, PATEL, Imran, PATEL, Omar Faruqe.

Company Number
09993075
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
329-333 High Street, London, E15 2TF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AHMED, Mohammed Awais, PATEL, Imran, PATEL, Omar Faruqe
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE POINT SERVICES LTD

ONE POINT SERVICES LTD is an active company incorporated on 8 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ONE POINT SERVICES LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09993075

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 2 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

TOYNBEE ROOF LIMITED
From: 8 February 2016To: 14 August 2017
Contact
Address

329-333 High Street London, E15 2TF,

Previous Addresses

329-333 High Street London E15 2TF United Kingdom
From: 2 June 2017To: 23 June 2017
190 High Street London E15 2NE United Kingdom
From: 8 February 2016To: 2 June 2017
Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Funding Round
May 17
Director Left
Mar 19
Director Left
Aug 19
New Owner
Nov 19
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AHMED, Mohammed Awais

Active
High Street, LondonE15 2TF
Born July 1984
Director
Appointed 22 Sept 2022

PATEL, Imran

Active
High Street, LondonE15 2TF
Born September 1985
Director
Appointed 22 Sept 2022

PATEL, Omar Faruqe

Active
High Street, LondonE15 2TF
Born February 1993
Director
Appointed 02 May 2017

IQBAL, Faizel

Resigned
LondonE15 2NE
Born October 1985
Director
Appointed 08 Feb 2016
Resigned 02 May 2017

KOTHIA, Mohsin

Resigned
High Street, LondonE15 2TF
Born July 1986
Director
Appointed 08 Feb 2016
Resigned 14 Mar 2019

SETH, Zubair Ismail

Resigned
High Street, LondonE15 2TF
Born July 1982
Director
Appointed 02 May 2017
Resigned 01 Aug 2019

TAILOR, Waseem

Resigned
LondonE15 2NE
Born November 1985
Director
Appointed 08 Feb 2016
Resigned 02 May 2017

Persons with significant control

3

2 Active
1 Ceased
Osborne Road, LondonE7 0PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2022

Mr Omar Faruqe Patel

Ceased
High Street, LondonE15 2TF
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2019
Ceased 01 Jul 2022
High Street, LondonE15 2NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Resolution
14 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 August 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 February 2016
NEWINCIncorporation