Background WavePink WaveYellow Wave

ONE-OFF DEVELOPMENTS (DALSTON) LTD (10515218)

ONE-OFF DEVELOPMENTS (DALSTON) LTD (10515218) is an active UK company. incorporated on 7 December 2016. with registered office in Keighley. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ONE-OFF DEVELOPMENTS (DALSTON) LTD has been registered for 9 years. Current directors include BABIC, Milan, LATIF, Amer Najeeb.

Company Number
10515218
Status
active
Type
ltd
Incorporated
7 December 2016
Age
9 years
Address
Suite 1 Aireside House Brosnans, Keighley, BD21 4BZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BABIC, Milan, LATIF, Amer Najeeb
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE-OFF DEVELOPMENTS (DALSTON) LTD

ONE-OFF DEVELOPMENTS (DALSTON) LTD is an active company incorporated on 7 December 2016 with the registered office located in Keighley. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ONE-OFF DEVELOPMENTS (DALSTON) LTD was registered 9 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10515218

LTD Company

Age

9 Years

Incorporated 7 December 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Suite 1 Aireside House Brosnans Royd Ings Avenue Keighley, BD21 4BZ,

Previous Addresses

Bickel's Yard 151B Bermondsey Street London SE1 3UW England
From: 7 December 2016To: 2 January 2019
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jan 19
Loan Secured
Jul 19
Loan Secured
Jan 20
Loan Secured
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BABIC, Milan

Active
Bickel's Yard, LondonSE1 3UW
Born February 1959
Director
Appointed 07 Dec 2016

LATIF, Amer Najeeb

Active
Aireside House, KeighleyBD21 4BZ
Born September 1966
Director
Appointed 07 Dec 2016

Persons with significant control

2

Mr Milan Babic

Active
Bickel's Yard, LondonSE1 3UW
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2016

Mr Amer Najeeb Latif

Active
Aireside House, KeighleyBD21 4BZ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
6 September 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 July 2025
DS01DS01
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Incorporation Company
7 December 2016
NEWINCIncorporation