Background WavePink WaveYellow Wave

ONECOUNT LIMITED (10059786)

ONECOUNT LIMITED (10059786) is an active UK company. incorporated on 13 March 2016. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ONECOUNT LIMITED has been registered for 10 years. Current directors include KAYE, Gary.

Company Number
10059786
Status
active
Type
ltd
Incorporated
13 March 2016
Age
10 years
Address
Unit 2 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAYE, Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONECOUNT LIMITED

ONECOUNT LIMITED is an active company incorporated on 13 March 2016 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ONECOUNT LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10059786

LTD Company

Age

10 Years

Incorporated 13 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

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

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

RED AND WHITE SHIPPING LIMITED
From: 13 March 2016To: 8 July 2020
Contact
Address

Unit 2 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

2a Ashfield Parade Crown House Southgate London N14 5EJ England
From: 11 January 2021To: 28 November 2023
2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England
From: 5 August 2020To: 11 January 2021
1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England
From: 13 March 2016To: 5 August 2020
Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAYE, Gary

Active
SouthgateN14 7ES
Born November 1992
Director
Appointed 09 Jul 2020

KAYE, Alan

Resigned
Southgate, LondonN14 7ET
Born November 1953
Director
Appointed 13 Mar 2016
Resigned 09 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Kaye

Active
SouthgateN14 7ES
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2020

Mr Alan Kaye

Ceased
Southgate, LondonN14 7ET
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Resolution
8 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Incorporation Company
13 March 2016
NEWINCIncorporation