Company NameOneworld Mobility Limited
DirectorsAditi Ravi Kumar and Andrea Gamberoni
Company StatusActive
Company Number04913682
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Previous NamesMEGA Ace Consultancy (UK) Limited and Winever Industrial Enterprises (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Aditi Ravi Kumar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 6 Porchester Terrace
London
W2 3TL
Director NameAndrea Gamberoni
Date of BirthNovember 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed25 May 2023(19 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameAbdullah Okuyucu
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address4 Barrow Road
Croydon
Surrey
CR0 4EY
Secretary NameDeborah Ann Searle
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Saxon Road
South Norwood
London
SE25 5EH
Director NameNirjay Singh
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed26 May 2004(8 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2011)
RoleConsultant
Correspondence Address1201,A-Wing
Panchsheel Heights
Mahavir Nagar, Kandivli(W)
Mumbai 400067
India
Director NameProf Poonam Kumar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(8 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Consort Lodge
34 Prince Albert Road
London
NW8 7LX
Secretary NameNirjay Singh
NationalityIndian
StatusResigned
Appointed26 May 2004(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 2009)
RoleConsultant
Correspondence Address1201,A-Wing
Panchsheel Heights
Mahavir Nagar, Kandivli(W)
Mumbai 400067
India
Director NameMs Aditi Ravi Kumar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameMs Pushpa Kanwal Shahani
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed08 February 2019(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address601, Cygna Zircon Complex Viman Nagar
Pune
411014

Contact

Websitemega-ace.com
Telephone020 74830687
Telephone regionLondon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Poonam Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,117
Current Liabilities£33,767

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

28 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
18 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 August 2016Micro company accounts made up to 31 March 2016 (6 pages)
25 November 2015Micro company accounts made up to 31 March 2015 (7 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
13 May 2011Termination of appointment of Nirjay Singh as a director (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Termination of appointment of Nirjay Singh as a secretary (1 page)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Director's details changed for Professor Poonam Kumar on 8 October 2009 (2 pages)
10 December 2009Director's details changed for Professor Poonam Kumar on 8 October 2009 (2 pages)
10 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
9 January 2009Return made up to 26/09/08; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Director's change of particulars / poonam kumar / 25/06/2007 (1 page)
24 September 2007Return made up to 26/09/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Return made up to 26/09/06; no change of members (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Return made up to 26/09/05; no change of members (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Return made up to 26/09/04; full list of members (5 pages)
16 September 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Ad 17/08/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 June 2004Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
26 September 2003Incorporation (21 pages)