Company NameSquare One Pharma Resources Limited
Company StatusActive
Company Number04631686
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gavin Paul Gaskin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWework 120 Moorgate
London
EC2M 6UR
Director NameMr Paul Steven Hanikene
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressWework 120 Moorgate
London
EC2M 6UR
Director NameMr Martin Russell Rush
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressWework 120 Moorgate
London
EC2M 6UR
Director NameMr Stephen Walker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWework 120 Moorgate
London
EC2M 6UR
Secretary NameMr Gavin Paul Gaskin
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWework 120 Moorgate
London
EC2M 6UR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitesquareoneresources.com
Email address[email protected]
Telephone020 72082828
Telephone regionLondon

Location

Registered AddressWework
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Square One Resources LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

8 December 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
9 November 2023Change of details for Square One Resources Limited as a person with significant control on 31 October 2023 (2 pages)
8 November 2023Director's details changed for Mr Martin Russell Rush on 31 October 2023 (2 pages)
8 November 2023Director's details changed for Mr Gavin Paul Gaskin on 31 October 2023 (2 pages)
8 November 2023Director's details changed for Mr Stephen Walker on 31 October 2023 (2 pages)
8 November 2023Secretary's details changed for Mr Gavin Paul Gaskin on 31 October 2023 (1 page)
7 November 2023Registered office address changed from Wework 12 Moorgate London EC2R 6DA United Kingdom to Wework 120 Moorgate London EC2M 6UR on 7 November 2023 (1 page)
16 May 2023Memorandum and Articles of Association (14 pages)
16 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 May 2023Statement of company's objects (2 pages)
27 March 2023Confirmation statement made on 23 March 2023 with updates (3 pages)
6 February 2023Registered office address changed from Mindspace 9 Appold Street London EC2A 2AP United Kingdom to Wework 12 Moorgate London EC2R 6DA on 6 February 2023 (1 page)
18 October 2022Change of details for Square One Resources Limited as a person with significant control on 1 October 2022 (2 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
5 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
13 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 December 2020Director's details changed for Mr Stephen Walker on 3 December 2020 (2 pages)
3 December 2020Director's details changed for Mr Stephen Walker on 3 December 2020 (2 pages)
28 September 2020Registered office address changed from 6 Devonshire Square London EC2M 4YE to Mindspace 9 Appold Street London EC2A 2AP on 28 September 2020 (1 page)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
2 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
18 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(8 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(8 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(8 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(8 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(8 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(8 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
9 October 2012Director's details changed for Mr Paul Steven Hanikene on 1 September 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
9 October 2012Director's details changed for Mr Paul Steven Hanikene on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Steven Hanikene on 1 September 2012 (2 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Director's details changed for Mr Paul Steven Hanikene on 2 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Paul Steven Hanikene on 2 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Paul Steven Hanikene on 2 May 2012 (2 pages)
10 October 2011Register inspection address has been changed (1 page)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
10 October 2011Register inspection address has been changed (1 page)
10 October 2011Register(s) moved to registered inspection location (1 page)
10 October 2011Register(s) moved to registered inspection location (1 page)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2011Registered office address changed from Earl Place 15 Appold Street London EC2A 2AD on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Earl Place 15 Appold Street London EC2A 2AD on 14 February 2011 (1 page)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Mr Paul Stephen Hanikene on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Paul Stephen Hanikene on 17 March 2010 (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
22 December 2008Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page)
22 December 2008Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page)
18 December 2008Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page)
18 December 2008Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page)
18 December 2008Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page)
18 December 2008Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
19 October 2007Return made up to 06/10/07; full list of members (3 pages)
19 October 2007Return made up to 06/10/07; full list of members (3 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
16 October 2006Return made up to 06/10/06; full list of members (3 pages)
16 October 2006Return made up to 06/10/06; full list of members (3 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
12 October 2005Return made up to 06/10/05; full list of members (3 pages)
12 October 2005Location of register of members (1 page)
12 October 2005Location of register of members (1 page)
12 October 2005Return made up to 06/10/05; full list of members (3 pages)
9 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
9 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
11 October 2004Return made up to 06/10/04; full list of members (5 pages)
11 October 2004Return made up to 06/10/04; full list of members (5 pages)
3 November 2003Return made up to 06/10/03; full list of members (6 pages)
3 November 2003Return made up to 06/10/03; full list of members (6 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003New director appointed (2 pages)
9 January 2003Incorporation (12 pages)
9 January 2003Incorporation (12 pages)