Background WavePink WaveYellow Wave

ONESTREAM LIMITED (10389581)

ONESTREAM LIMITED (10389581) is an active UK company. incorporated on 22 September 2016. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ONESTREAM LIMITED has been registered for 9 years. Current directors include BROWN, Aaron Maurice, RIDGE, Darren Michael.

Company Number
10389581
Status
active
Type
ltd
Incorporated
22 September 2016
Age
9 years
Address
Unit 15 Fulcrum 2 Solent Way, Fareham, PO15 7FN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BROWN, Aaron Maurice, RIDGE, Darren Michael
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESTREAM LIMITED

ONESTREAM LIMITED is an active company incorporated on 22 September 2016 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ONESTREAM LIMITED was registered 9 years ago.(SIC: 61900)

Status

active

Active since 9 years ago

Company No

10389581

LTD Company

Age

9 Years

Incorporated 22 September 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 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Unit 15 Fulcrum 2 Solent Way Whiteley Fareham, PO15 7FN,

Previous Addresses

Wentworth House 4400 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FJ England
From: 12 March 2020To: 14 November 2022
Onestream House 4400 Parkway Whiteley Fareham PO15 7FJ England
From: 4 April 2017To: 12 March 2020
Onecom House 4400 Parkway Whiteley Fareham PO15 7FJ United Kingdom
From: 22 September 2016To: 4 April 2017
Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jul 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Owner Exit
Jul 19
Loan Cleared
Aug 19
Loan Secured
Nov 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BROWN, Aaron Maurice

Active
4400 Parkway, FarehamPO15 7FJ
Born October 1982
Director
Appointed 22 Sept 2016

RIDGE, Darren Michael

Active
4400 Parkway, FarehamPO15 7FJ
Born December 1962
Director
Appointed 22 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Solent Way, FarehamPO15 7FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019
4400 Parkway, Fareham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2016
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Resolution
23 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Incorporation Company
22 September 2016
NEWINCIncorporation