Background WavePink WaveYellow Wave

OMNEA LIMITED (13869078)

OMNEA LIMITED (13869078) is an active UK company. incorporated on 24 January 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. OMNEA LIMITED has been registered for 4 years. Current directors include AMRAM, Ricardo, DE RYCKER, Sonali, FREEMAN, Benjamin Charles and 1 others.

Company Number
13869078
Status
active
Type
ltd
Incorporated
24 January 2022
Age
4 years
Address
123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AMRAM, Ricardo, DE RYCKER, Sonali, FREEMAN, Benjamin Charles, LIU-DOYLE, Rebecca
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNEA LIMITED

OMNEA LIMITED is an active company incorporated on 24 January 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OMNEA LIMITED was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13869078

LTD Company

Age

4 Years

Incorporated 24 January 2022

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 18 July 2025 (8 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

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

25 Eccleston Place London SW1W 9NF United Kingdom
From: 29 September 2022To: 6 March 2024
Flat 1 48 Schubert Road London SW15 2QS England
From: 24 January 2022To: 29 September 2022
Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
May 22
Funding Round
Jun 22
Director Joined
Jun 22
Funding Round
Oct 22
Owner Exit
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Share Issue
Jul 24
Funding Round
Jul 24
Funding Round
Nov 24
Funding Round
Jul 25
Director Joined
Aug 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Mar 26
10
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AMRAM, Ricardo

Active
Buckingham Palace Road, LondonSW1W 9SH
Born October 1989
Director
Appointed 13 Jun 2022

DE RYCKER, Sonali

Active
New Burlington Place, LondonW1S 2HR
Born August 1973
Director
Appointed 19 Jun 2024

FREEMAN, Benjamin Charles

Active
Buckingham Palace Road, LondonSW1W 9SH
Born March 1994
Director
Appointed 24 Jan 2022

LIU-DOYLE, Rebecca

Active
Buckingham Palace Road, LondonSW1W 9SH
Born October 1992
Director
Appointed 15 Jul 2025

ALLEN, Benjamin James

Resigned
St. Marys View, King's LynnPE32 2UG
Born April 1996
Director
Appointed 24 Jan 2022
Resigned 19 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin James Allen

Ceased
St. Marys View, King's LynnPE32 2UG
Born April 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2022
Ceased 09 Jan 2024

Mr Benjamin Charles Freeman

Active
Buckingham Palace Road, LondonSW1W 9SH
Born March 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

57

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Legacy
27 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
25 October 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 October 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Memorandum Articles
1 August 2025
MAMA
Resolution
1 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Resolution
16 July 2025
RESOLUTIONSResolutions
Memorandum Articles
16 July 2025
MAMA
Capital Allotment Shares
13 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2025
CS01Confirmation Statement
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
15 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 July 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
23 July 2024
RESOLUTIONSResolutions
Memorandum Articles
18 July 2024
MAMA
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Memorandum Articles
22 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
24 May 2024
MAMA
Resolution
26 April 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
14 March 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
17 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Memorandum Articles
23 June 2022
MAMA
Resolution
23 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Memorandum Articles
16 May 2022
MAMA
Resolution
16 May 2022
RESOLUTIONSResolutions
Incorporation Company
24 January 2022
NEWINCIncorporation