Background WavePink WaveYellow Wave

ONESUBSEA INTERNATIONAL IP LTD (11696837)

ONESUBSEA INTERNATIONAL IP LTD (11696837) is an active UK company. incorporated on 26 November 2018. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). ONESUBSEA INTERNATIONAL IP LTD has been registered for 7 years. Current directors include ALMEIDA-SOUZA, Antonio, HENDRY, Robbie John.

Company Number
11696837
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
ALMEIDA-SOUZA, Antonio, HENDRY, Robbie John
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESUBSEA INTERNATIONAL IP LTD

ONESUBSEA INTERNATIONAL IP LTD is an active company incorporated on 26 November 2018 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). ONESUBSEA INTERNATIONAL IP LTD was registered 7 years ago.(SIC: 28990)

Status

active

Active since 7 years ago

Company No

11696837

LTD Company

Age

7 Years

Incorporated 26 November 2018

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 14 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

AKER SOLUTIONS IP LIMITED
From: 26 November 2018To: 19 August 2024
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom
From: 26 November 2018To: 1 October 2021
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Apr 19
Director Joined
Dec 21
Director Left
Dec 21
Capital Update
Jun 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 26 Nov 2018

ALMEIDA-SOUZA, Antonio

Active
Wharfedale Road, ReadingRG41 5TP
Born January 1980
Director
Appointed 10 Oct 2023

HENDRY, Robbie John

Active
Howe Moss Terrace, AberdeenAB21 0GP
Born March 1978
Director
Appointed 27 Aug 2025

ANDERSON, Kay

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born October 1970
Director
Appointed 26 Nov 2018
Resigned 27 Aug 2025

HENDRY, Robbie John

Resigned
Howe Moss Terrace, AberdeenAB21 0GP
Born March 1978
Director
Appointed 10 Oct 2023
Resigned 02 Sept 2024

LLOYD REES, Sian

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born August 1960
Director
Appointed 26 Nov 2018
Resigned 20 Oct 2021

MCNIFF, Victoria Jane

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born March 1972
Director
Appointed 26 Nov 2018
Resigned 10 Oct 2023

ROGER, Douglas Leslie

Resigned
Aberdeen International Business Park, DyceAB21 0BR
Born November 1978
Director
Appointed 07 Dec 2021
Resigned 10 Oct 2023

SOLBAKK, Ildri

Resigned
Aberdeen International Business Park, AberdeenAB21 0BR
Born August 1971
Director
Appointed 10 Oct 2023
Resigned 23 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Ceased 25 Apr 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Certificate Change Of Name Company
19 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Legacy
28 June 2023
SH20SH20
Legacy
28 June 2023
CAP-SSCAP-SS
Resolution
28 June 2023
RESOLUTIONSResolutions
Resolution
28 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Incorporation Company
26 November 2018
NEWINCIncorporation