Background WavePink WaveYellow Wave

ONECOM PARTNERS LIMITED (12815214)

ONECOM PARTNERS LIMITED (12815214) is an active UK company. incorporated on 16 August 2020. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ONECOM PARTNERS LIMITED has been registered for 5 years. Current directors include GREENSMITH, Paul John, RIDGE, Darren Michael.

Company Number
12815214
Status
active
Type
ltd
Incorporated
16 August 2020
Age
5 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GREENSMITH, Paul John, RIDGE, Darren Michael
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONECOM PARTNERS LIMITED

ONECOM PARTNERS LIMITED is an active company incorporated on 16 August 2020 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ONECOM PARTNERS LIMITED was registered 5 years ago.(SIC: 61900)

Status

active

Active since 5 years ago

Company No

12815214

LTD Company

Age

5 Years

Incorporated 16 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 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

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

9 GROUP (PARTNERS) LTD
From: 16 August 2020To: 29 July 2022
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

The Hub 900 Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT England
From: 19 August 2020To: 10 March 2021
12 Moss Close Wells BA5 1FX England
From: 16 August 2020To: 19 August 2020
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Loan Secured
Aug 24
Loan Secured
Jan 25
Owner Exit
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREENSMITH, Paul John

Active
4400 Parkway, FarehamPO15 7FJ
Born December 1967
Director
Appointed 12 Jun 2025

RIDGE, Darren Michael

Active
4400 Parkway, FarehamPO15 7FJ
Born December 1962
Director
Appointed 02 Jul 2025

BARNETT, Timothy Paul

Resigned
WellsBA5 1FX
Born September 1981
Director
Appointed 16 Aug 2020
Resigned 19 Aug 2020

FLICK, Martin Dieter

Resigned
4400 Parkway, FarehamPO15 7FJ
Born December 1967
Director
Appointed 28 Feb 2021
Resigned 02 Jul 2025

FOWLER, Adam

Resigned
4400 Parkway, FarehamPO15 7FJ
Born September 1980
Director
Appointed 28 Feb 2021
Resigned 12 Jun 2025

PALMER, James

Resigned
4400 Parkway, FarehamPO15 7FJ
Born April 1974
Director
Appointed 19 Aug 2020
Resigned 28 Feb 2021

Persons with significant control

5

1 Active
4 Ceased
Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2025
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 22 Jan 2025

9 Group (Holdings) Ltd

Ceased
900 Stonehouse Business Park, StonehouseGL10 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Aug 2020
Ceased 25 Feb 2021

Mr James Palmer

Ceased
900 Stonehouse Business Park, StonehouseGL10 3UT
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2020
Ceased 28 Aug 2020

Mr Timothy Paul Barnett

Ceased
WellsBA5 1FX
Born September 1981

Nature of Control

Significant influence or control
Notified 16 Aug 2020
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 August 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
19 March 2021
MAMA
Change Account Reference Date Company Current Extended
12 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 August 2020
NEWINCIncorporation