Background WavePink WaveYellow Wave

ONE CIRCLE EVENTS LIMITED (11006506)

ONE CIRCLE EVENTS LIMITED (11006506) is an active UK company. incorporated on 10 October 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. ONE CIRCLE EVENTS LIMITED has been registered for 8 years. Current directors include JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise, NICHOLSON, Jo and 3 others.

Company Number
11006506
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
JOHNSON, Carl, MILLIGAN-SMITH, Helen Louise, NICHOLSON, Jo, SNELL, Andrew James, WILLSON, Adrian, WILLSON, Ian
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE CIRCLE EVENTS LIMITED

ONE CIRCLE EVENTS LIMITED is an active company incorporated on 10 October 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. ONE CIRCLE EVENTS LIMITED was registered 8 years ago.(SIC: 56210)

Status

active

Active since 8 years ago

Company No

11006506

LTD Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 28 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 10 October 2017To: 26 May 2022
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Share Issue
Jul 19
Funding Round
Feb 20
Loan Secured
Oct 20
Loan Cleared
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Oct 24
5
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

JOHNSON, Carl

Active
Ground Floor, FarnboroughGU14 6XN
Born September 1984
Director
Appointed 10 Jul 2024

MILLIGAN-SMITH, Helen Louise

Active
Farnborough Aerospace Centre, FarnboroughGU14 6XN
Born October 1980
Director
Appointed 10 Jul 2024

NICHOLSON, Jo

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born December 1972
Director
Appointed 10 Jul 2024

SNELL, Andrew James

Active
9 Appold Street, LondonEC2A 2AP
Born February 1979
Director
Appointed 01 Apr 2018

WILLSON, Adrian

Active
9 Appold Street, LondonEC2A 2AP
Born December 1970
Director
Appointed 10 Oct 2017

WILLSON, Ian

Active
9 Appold Street, LondonEC2A 2AP
Born April 1974
Director
Appointed 10 Oct 2017

JONES, Luke Arthur

Resigned
9 Appold Street, LondonEC2A 2AP
Born February 1981
Director
Appointed 27 Mar 2019
Resigned 10 Jul 2024

MURPHY, Liam James

Resigned
9 Appold Street, LondonEC2A 2AP
Born May 1987
Director
Appointed 27 Mar 2019
Resigned 10 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
368 Gray's Inn Road, LondonWC1X 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2024

Andrew James Snell

Ceased
9 Appold Street, LondonEC2A 2AP
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2018
Ceased 10 Jul 2024

Adrian Willson

Ceased
9 Appold Street, LondonEC2A 2AP
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2017
Ceased 10 Jul 2024

Ian Willson

Ceased
9 Appold Street, LondonEC2A 2AP
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2017
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Resolution
16 July 2024
RESOLUTIONSResolutions
Memorandum Articles
16 July 2024
MAMA
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Gazette Filings Brought Up To Date
4 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
30 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Incorporation Company
10 October 2017
NEWINCIncorporation