Background WavePink WaveYellow Wave

ONUNDA LIMITED (14520867)

ONUNDA LIMITED (14520867) is an active UK company. incorporated on 2 December 2022. with registered office in Carlisle. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ONUNDA LIMITED has been registered for 3 years. Current directors include MCINTYRE, Neil Stuart, MEYER, James Colin, SAMSON, Thomas and 2 others.

Company Number
14520867
Status
active
Type
ltd
Incorporated
2 December 2022
Age
3 years
Address
The Marketing Suite Baron Way, Carlisle, CA6 4SJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MCINTYRE, Neil Stuart, MEYER, James Colin, SAMSON, Thomas, SCOWCROFT, Brian Kenneth, THOMSON, Alan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONUNDA LIMITED

ONUNDA LIMITED is an active company incorporated on 2 December 2022 with the registered office located in Carlisle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ONUNDA LIMITED was registered 3 years ago.(SIC: 32990)

Status

active

Active since 3 years ago

Company No

14520867

LTD Company

Age

3 Years

Incorporated 2 December 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

GETGO RECYCLING LIMITED
From: 2 December 2022To: 14 December 2023
Contact
Address

The Marketing Suite Baron Way Kingmoor Business Park Carlisle, CA6 4SJ,

Previous Addresses

Unit B Kings Drive Kingmoor Park South Carlisle CA6 4rd United Kingdom
From: 2 December 2022To: 7 September 2023
Timeline

16 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Owner Exit
Apr 23
New Owner
Apr 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Left
May 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MCINTYRE, Neil Stuart

Active
Baron Way, CarlisleCA6 4SJ
Born May 1981
Director
Appointed 14 Dec 2023

MEYER, James Colin

Active
Baron Way, CarlisleCA6 4SJ
Born April 1987
Director
Appointed 14 Dec 2023

SAMSON, Thomas

Active
Baron Way, CarlisleCA6 4SJ
Born September 1968
Director
Appointed 14 Dec 2023

SCOWCROFT, Brian Kenneth

Active
Baron Way, CarlisleCA6 4SJ
Born January 1956
Director
Appointed 14 Dec 2023

THOMSON, Alan

Active
Baron Way, CarlisleCA6 4SJ
Born November 1955
Director
Appointed 14 Dec 2023

DALLIMORE, Geoffrey

Resigned
Baron Way, CarlisleCA6 4SJ
Born September 1966
Director
Appointed 01 Aug 2023
Resigned 02 May 2024

HARTLEY, Graham Michael

Resigned
Kings Drive, CarlisleCA6 4RD
Born March 1961
Director
Appointed 02 Dec 2022
Resigned 01 Sept 2023

WHITE, Andrew

Resigned
Baron Way, CarlisleCA6 4SJ
Born November 1954
Director
Appointed 21 Aug 2023
Resigned 20 May 2024

WILLIAMS, Simon David

Resigned
Kings Drive, CarlisleCA6 4RD
Born April 1965
Director
Appointed 30 Mar 2023
Resigned 20 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Kenneth Scowcroft

Active
Baron Way, CarlisleCA6 4SJ
Born January 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Mar 2023

Mr Graham Michael Hartley

Ceased
Kings Drive, CarlisleCA6 4RD
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Resolution
30 December 2023
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Certificate Change Of Name Company
14 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 April 2023
MAMA
Change Account Reference Date Company Current Shortened
6 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2022
NEWINCIncorporation