Background WavePink WaveYellow Wave

ONEDOME LTD (10117216)

ONEDOME LTD (10117216) is an active UK company. incorporated on 11 April 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ONEDOME LTD has been registered for 9 years. Current directors include BROOKE THOM, Timothy Tracy, Mr., ISMAYIL, Babak, KNOWLES, Nigel Graham, Sir and 2 others.

Company Number
10117216
Status
active
Type
ltd
Incorporated
11 April 2016
Age
9 years
Address
Wework, London, SW1W 9SH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROOKE THOM, Timothy Tracy, Mr., ISMAYIL, Babak, KNOWLES, Nigel Graham, Sir, RUMBLE, Edward Michael, VIGAR, Elliott James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONEDOME LTD

ONEDOME LTD is an active company incorporated on 11 April 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ONEDOME LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10117216

LTD Company

Age

9 Years

Incorporated 11 April 2016

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ONE DOME LTD
From: 11 April 2016To: 14 October 2016
Contact
Address

Wework 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

Hamilton House Mabledon Place Bloomsbury London WC1H 9BB
From: 31 August 2023To: 18 March 2026
PO Box 4385 10117216 - Companies House Default Address Cardiff CF14 8LH
From: 11 November 2021To: 31 August 2023
5th Floor Dean Bradley House Horseferry Road London SW1P 2AF England
From: 10 April 2019To: 11 November 2021
116-118 Chancery Lane London WC2A 1PP England
From: 21 December 2016To: 10 April 2019
1 Berkeley Street London W1J 8DJ England
From: 8 June 2016To: 21 December 2016
1 Berkeley Street London W1J 8DJ England
From: 8 June 2016To: 8 June 2016
1 Berkeley Street London SW10 0UU United Kingdom
From: 11 April 2016To: 8 June 2016
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jun 16
Director Joined
Jun 16
Share Issue
Jun 16
Director Joined
Jul 16
Funding Round
Dec 16
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 19
Funding Round
Feb 19
Share Issue
Aug 20
Funding Round
Sept 20
Director Left
Sept 21
Director Left
Sept 21
Funding Round
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Left
Aug 23
Director Joined
Oct 23
Funding Round
Apr 24
Funding Round
Apr 25
Funding Round
Sept 25
12
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

RUMBLE, Edward Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Secretary
Appointed 11 Dec 2025

BROOKE THOM, Timothy Tracy, Mr.

Active
Mabledon Place, LondonWC1H 9BB
Born September 1960
Director
Appointed 15 Nov 2022

ISMAYIL, Babak

Active
Mabledon Place, LondonWC1H 9BB
Born April 1980
Director
Appointed 11 Apr 2016

KNOWLES, Nigel Graham, Sir

Active
Mabledon Place, LondonWC1H 9BB
Born February 1956
Director
Appointed 01 Nov 2016

RUMBLE, Edward Michael

Active
Mabledon Place, LondonWC1H 9BB
Born April 1972
Director
Appointed 01 Nov 2016

VIGAR, Elliott James

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born December 1976
Director
Appointed 30 Oct 2023

ALIYEV, Rustam

Resigned
Horseferry Road, LondonSW1P 2AF
Born April 1983
Director
Appointed 30 May 2016
Resigned 21 Sept 2021

ALIYEVA, Kubra

Resigned
Horseferry Road, LondonSW1P 2AF
Born August 1989
Director
Appointed 25 Jul 2016
Resigned 21 Sept 2021

YEATES, Michael Anthony

Resigned
Mabledon Place, LondonWC1H 9BB
Born August 1955
Director
Appointed 15 Nov 2022
Resigned 27 Jul 2023

Persons with significant control

1

Mr Babak Ismayil

Active
Mabledon Place, LondonWC1H 9BB
Born April 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Memorandum Articles
30 June 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Default Companies House Registered Office Address Applied
9 May 2023
RP05RP05
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
17 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 August 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
24 August 2020
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
15 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 April 2018
AAMDAAMD
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Resolution
14 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Incorporation Company
11 April 2016
NEWINCIncorporation