Background WavePink WaveYellow Wave

ONE GROUP (NE) LIMITED (14682204)

ONE GROUP (NE) LIMITED (14682204) is an active UK company. incorporated on 22 February 2023. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ONE GROUP (NE) LIMITED has been registered for 3 years. Current directors include BRUMWELL, Phillip Lennox, ELLIS, Natalie Jordan.

Company Number
14682204
Status
active
Type
ltd
Incorporated
22 February 2023
Age
3 years
Address
Suite 14 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRUMWELL, Phillip Lennox, ELLIS, Natalie Jordan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE GROUP (NE) LIMITED

ONE GROUP (NE) LIMITED is an active company incorporated on 22 February 2023 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ONE GROUP (NE) LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14682204

LTD Company

Age

3 Years

Incorporated 22 February 2023

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 23 January 2025 (1 year ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Suite 14 58 Low Friar Street Newcastle Upon Tyne, NE1 5UD,

Previous Addresses

, the Parkmore 636 Yarm Road, Eaglescliffe, Stockton-on-Tees, TS16 0DH, England
From: 20 December 2023To: 18 February 2025
, 5 Scotts Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN, United Kingdom
From: 22 February 2023To: 20 December 2023
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Funding Round
May 25
Funding Round
May 25
New Owner
Jul 25
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BRUMWELL, Phillip Lennox

Active
58 Low Friar Street, Newcastle Upon TyneNE1 5UD
Born August 1975
Director
Appointed 22 Feb 2023

ELLIS, Natalie Jordan

Active
58 Low Friar Street, Newcastle Upon TyneNE1 5UD
Born November 1993
Director
Appointed 22 Feb 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Natalie Jordan Ellis

Active
58 Low Friar Street, Newcastle Upon TyneNE1 5UD
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2025
Cornwall's Lane, GibraltarGX11 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2023

Mrs Natalie Jordan Ellis

Ceased
Bowes Offices, Chester Le StreetDH3 4AN
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2023
Ceased 27 Jun 2023

Mr Phillip Lennox Brumwell

Ceased
Bowes Offices, Chester Le StreetDH3 4AN
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2023
Ceased 27 Jun 2023
Fundings
Financials
Latest Activities

Filing History

15

Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
22 February 2023
NEWINCIncorporation