Background WavePink WaveYellow Wave

THE ONE POINT (WEST YORKSHIRE) LIMITED (12109089)

THE ONE POINT (WEST YORKSHIRE) LIMITED (12109089) is an active UK company. incorporated on 17 July 2019. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other telecommunications activities. THE ONE POINT (WEST YORKSHIRE) LIMITED has been registered for 6 years. Current directors include LAUER, Martin John, LAUER, Nicola Jane.

Company Number
12109089
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
Radius One City West, Leeds, LS12 6NJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
LAUER, Martin John, LAUER, Nicola Jane
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ONE POINT (WEST YORKSHIRE) LIMITED

THE ONE POINT (WEST YORKSHIRE) LIMITED is an active company incorporated on 17 July 2019 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. THE ONE POINT (WEST YORKSHIRE) LIMITED was registered 6 years ago.(SIC: 61900)

Status

active

Active since 6 years ago

Company No

12109089

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

LOOP NETWORK SERVICES LTD
From: 17 July 2019To: 12 February 2025
Contact
Address

Radius One City West Gelderd Road Leeds, LS12 6NJ,

Previous Addresses

Element Leeds Ring Road Lower Wortley Leeds LS12 6AB England
From: 11 February 2025To: 4 December 2025
Hub 26 Hunsworth Lane Cleckheaton BD19 4LN England
From: 28 January 2021To: 11 February 2025
Network House Stubs Beck Lane West 26 Cleckheaton BD19 4TT United Kingdom
From: 17 July 2019To: 28 January 2021
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jun 22
Loan Secured
Apr 23
Loan Secured
May 23
Loan Secured
May 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAUER, Martin John

Active
One City West, LeedsLS12 6NJ
Born June 1975
Director
Appointed 27 Jun 2022

LAUER, Nicola Jane

Active
One City West, LeedsLS12 6NJ
Born April 1986
Director
Appointed 27 Jan 2021

BURGESS, Samuel

Resigned
Stubs Beck Lane, CleckheatonBD19 4TT
Born October 1975
Director
Appointed 17 Jul 2019
Resigned 27 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Bridgehead Business Park, HessleHU13 0GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021

Mr Samuel Burgess

Ceased
Stubs Beck Lane, CleckheatonBD19 4TT
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2019
Ceased 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Incorporation Company
17 July 2019
NEWINCIncorporation