Background WavePink WaveYellow Wave

OTHER ONE LIMITED (11730853)

OTHER ONE LIMITED (11730853) is an active UK company. incorporated on 17 December 2018. with registered office in Harrow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. OTHER ONE LIMITED has been registered for 7 years. Current directors include BARRETT, Edward Gerald, COFFEY, James Anthony, MITCHELL, Thomas Patrick.

Company Number
11730853
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
93-95 Greenford Road, Harrow, HA1 3QF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BARRETT, Edward Gerald, COFFEY, James Anthony, MITCHELL, Thomas Patrick
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTHER ONE LIMITED

OTHER ONE LIMITED is an active company incorporated on 17 December 2018 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. OTHER ONE LIMITED was registered 7 years ago.(SIC: 43999)

Status

active

Active since 7 years ago

Company No

11730853

LTD Company

Age

7 Years

Incorporated 17 December 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

93-95 Greenford Road Harrow, HA1 3QF,

Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Owner Exit
Jan 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BARRETT, Edward Gerald

Active
Greenford Road, HarrowHA1 3QF
Born September 1965
Director
Appointed 17 Dec 2018

COFFEY, James Anthony

Active
Greenford Road, HarrowHA1 3QF
Born May 1954
Director
Appointed 17 Dec 2018

MITCHELL, Thomas Patrick

Active
Greenford Road, HarrowHA1 3QF
Born August 1958
Director
Appointed 17 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Greenford Road, HarrowHA1 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2020
Greenford Road, HarrowHA1 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2018
Ceased 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Liquidation Receiver Cease To Act Receiver
4 October 2024
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 October 2024
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 October 2024
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 October 2024
RM02RM02
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
9 September 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
9 September 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
9 September 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
9 September 2021
RM01RM01
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Legacy
7 June 2021
RPCH01RPCH01
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2020
AAAnnual Accounts
Legacy
6 July 2020
PARENT_ACCPARENT_ACC
Legacy
6 July 2020
GUARANTEE2GUARANTEE2
Legacy
6 July 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Incorporation Company
17 December 2018
NEWINCIncorporation