Background WavePink WaveYellow Wave

ONEID LIMITED (11800511)

ONEID LIMITED (11800511) is an active UK company. incorporated on 31 January 2019. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. ONEID LIMITED has been registered for 7 years. Current directors include ALLOCCA, Simon John, BELL, David James, BROWN, Kevin Charles and 8 others.

Company Number
11800511
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
Work.Life, Core, Manchester, M2 1DH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLOCCA, Simon John, BELL, David James, BROWN, Kevin Charles, CHAPMAN, Geoff Ian, CRANHAM, Nicola, KOTLARZ, Robert Anthony, LITTLE, Richard Patrick, MACGREGOR, Karl John Henderson, SAVORY, Nigel Kevin, WILSON, Martin, YOUNG, Tobias James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONEID LIMITED

ONEID LIMITED is an active company incorporated on 31 January 2019 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ONEID LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11800511

LTD Company

Age

7 Years

Incorporated 31 January 2019

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025

Previous Company Names

DIGITAL IDENTITY NET U.K. LIMITED
From: 31 January 2019To: 2 May 2023
Contact
Address

Work.Life, Core Brown Street Manchester, M2 1DH,

Previous Addresses

29 Wood Street Stratford-upon-Avon CV37 6JG England
From: 11 June 2021To: 28 May 2024
Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom
From: 3 July 2019To: 11 June 2021
2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom
From: 31 January 2019To: 3 July 2019
Timeline

111 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Share Issue
Apr 20
Share Issue
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Apr 21
Director Joined
Jul 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Left
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Director Left
Jan 23
Funding Round
Mar 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Loan Secured
Aug 23
Funding Round
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
84
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

ALLOCCA, Simon John

Active
Ducie Avenue, BembridgePO35 5NE
Born January 1964
Director
Appointed 26 Feb 2020

BELL, David James

Active
Brown Street, ManchesterM2 1DH
Born February 1965
Director
Appointed 14 Sept 2022

BROWN, Kevin Charles

Active
Brown Street, ManchesterM2 1DH
Born October 1960
Director
Appointed 14 Mar 2025

CHAPMAN, Geoff Ian

Active
Crescent Road, LondonSW20 8EY
Born October 1954
Director
Appointed 26 Feb 2020

CRANHAM, Nicola

Active
Brown Street, ManchesterM2 1DH
Born January 1989
Director
Appointed 05 Sept 2023

KOTLARZ, Robert Anthony

Active
Brown Street, ManchesterM2 1DH
Born March 1962
Director
Appointed 31 Jan 2019

LITTLE, Richard Patrick

Active
Hawkley, LissGU33 6NF
Born March 1955
Director
Appointed 26 Feb 2020

MACGREGOR, Karl John Henderson

Active
Brown Street, ManchesterM2 1DH
Born March 1973
Director
Appointed 31 Jul 2025

SAVORY, Nigel Kevin

Active
Brown Street, ManchesterM2 1DH
Born December 1966
Director
Appointed 28 Mar 2023

WILSON, Martin

Active
Back Ford Park, UlverstonLA12 7JP
Born February 1962
Director
Appointed 26 Feb 2020

YOUNG, Tobias James

Active
Brown Street, ManchesterM2 1DH
Born March 1971
Director
Appointed 14 Mar 2025

SHAH, Raakhee

Resigned
Brown Street, ManchesterM2 1DH
Secretary
Appointed 21 Jun 2021
Resigned 10 Jun 2024

BEER, Davinia

Resigned
Wood Street, Stratford-Upon-AvonCV37 6JG
Born March 1979
Director
Appointed 01 Jul 2022
Resigned 05 Sept 2023

GREGORY, Timothy Walter

Resigned
Brown Street, ManchesterM2 1DH
Born April 1953
Director
Appointed 17 May 2023
Resigned 31 Jul 2025

JONES, Fiona

Resigned
Wood Street, Stratford-Upon-AvonCV37 6JG
Born November 1997
Director
Appointed 06 Jul 2021
Resigned 01 Jun 2022

KING, Marion Ruth

Resigned
Wood Street, Stratford-Upon-AvonCV37 6JG
Born May 1958
Director
Appointed 14 Sept 2022
Resigned 30 Jan 2023

SUSSEX, Paula Elizabeth

Resigned
Brown Street, ManchesterM2 1DH
Born December 1964
Director
Appointed 01 May 2023
Resigned 31 Jul 2025

UMUNNA, Chuka

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1978
Director
Appointed 07 Apr 2020
Resigned 31 Mar 2021

WANDHOFER, Ruth

Resigned
Yew Tree Road, SevenoaksTN14 5GE
Born February 1976
Director
Appointed 07 Apr 2020
Resigned 26 Jul 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Anthony Kotlarz

Ceased
Wood Street, Stratford-Upon-AvonCV37 6JG
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2019
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2024
CH03Change of Secretary Details
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Resolution
18 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
24 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 August 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Certificate Change Of Name Company
2 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 May 2023
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 August 2022
RP04CS01RP04CS01
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 August 2022
RP04SH01RP04SH01
Confirmation Statement
12 August 2022
CS01Confirmation Statement
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Resolution
15 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 April 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
23 March 2020
RP04SH01RP04SH01
Resolution
4 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2019
NEWINCIncorporation