Background WavePink WaveYellow Wave

ONE MANAGEMENT (NE) LTD (14706688)

ONE MANAGEMENT (NE) LTD (14706688) is an active UK company. incorporated on 6 March 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 MANAGEMENT (NE) LTD has been registered for 3 years. Current directors include ELLIS, Natalie.

Company Number
14706688
Status
active
Type
ltd
Incorporated
6 March 2023
Age
3 years
Address
Suite 8 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
ELLIS, Natalie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE MANAGEMENT (NE) LTD

ONE MANAGEMENT (NE) LTD is an active company incorporated on 6 March 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 MANAGEMENT (NE) LTD was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14706688

LTD Company

Age

3 Years

Incorporated 6 March 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 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 6 April 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Suite 8 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: 6 March 2023To: 20 December 2023
Timeline

6 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Mar 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ELLIS, Natalie

Active
58 Low Friar Street, Newcastle Upon TyneNE1 5UD
Born November 1993
Director
Appointed 14 Jul 2023

BRUMWELL, Phillip Lennox

Resigned
Bowes Offices, Chester Le StreetDH3 4AN
Born August 1975
Director
Appointed 06 Mar 2023
Resigned 14 Jul 2023

Persons with significant control

3

1 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 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2023
Bowes Offices, Chester Le StreetDH3 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023
Ceased 10 Jul 2023
Bowes Offices, Chester Le StreetDH3 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2023
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
6 March 2023
NEWINCIncorporation