Company NameOnepoint Consulting Limited
Company StatusActive
Company Number05516457
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Previous NameOne Point Consulting Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shashin Shah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Freston Gardens
Barnet
Hertfordshire
EN4 9LX
Director NameMs Sangeetha Viswanathan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(18 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Villiers Road
London
NW2 5PJ
Director NameMr Alexander Polev
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2024(18 years, 9 months after company formation)
Appointment Duration1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Villiers Road
London
NW2 5PJ
Secretary NamePriyamvada Shah
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleSecretary
Correspondence Address26 Freston Gardens
Barnet
Hertfordshire
EN4 9LX
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitewww.onepointltd.com
Email address[email protected]

Location

Registered Address100 Villiers Road
London
NW2 5PJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£449,585
Gross Profit£377,881
Net Worth£229,412
Cash£121,085
Current Liabilities£64,897

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (8 months, 4 weeks from now)

Charges

7 January 2009Delivered on: 10 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 September 2023Unaudited abridged accounts made up to 31 July 2023 (14 pages)
31 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
13 March 2023Unaudited abridged accounts made up to 31 July 2022 (14 pages)
27 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
7 September 2021Unaudited abridged accounts made up to 31 July 2021 (15 pages)
30 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
2 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 31 July 2019 (15 pages)
5 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
17 April 2019Unaudited abridged accounts made up to 31 July 2018 (14 pages)
28 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
19 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-19
(3 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
4 September 2017Registered office address changed from 1 Olympic Way Wembley London HA9 0NP to 100 Villiers Road London NW2 5PJ on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 1 Olympic Way Wembley London HA9 0NP to 100 Villiers Road London NW2 5PJ on 4 September 2017 (1 page)
23 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
6 May 2016Termination of appointment of Priyamvada Shah as a secretary on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Priyamvada Shah as a secretary on 6 May 2016 (1 page)
4 April 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
4 April 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
25 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
25 September 2014Registered office address changed from C/O Business Environment 1 1 Olympic Way Wembley London Great Britain to 1 Olympic Way Wembley London HA9 0NP on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Business Environment 1 1 Olympic Way Wembley London Great Britain to 1 Olympic Way Wembley London HA9 0NP on 25 September 2014 (1 page)
16 April 2014Registered office address changed from C/O Business Environment 1 Olympic Way Wembley Middlesex HA9 0NP England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from C/O Business Environment 1 Olympic Way Wembley Middlesex HA9 0NP England on 16 April 2014 (1 page)
15 April 2014Registered office address changed from 2 Lansdowne Row, Berkley Square Mayfair London W1J 6HL on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 2 Lansdowne Row, Berkley Square Mayfair London W1J 6HL on 15 April 2014 (1 page)
10 January 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
10 January 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(4 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(4 pages)
6 January 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
6 January 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
11 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
15 March 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
30 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption full accounts made up to 31 July 2010 (14 pages)
10 September 2010Total exemption full accounts made up to 31 July 2010 (14 pages)
6 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
17 August 2009Return made up to 22/07/09; full list of members (3 pages)
17 August 2009Return made up to 22/07/09; full list of members (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 August 2008Return made up to 22/07/08; full list of members (3 pages)
29 August 2008Return made up to 22/07/08; full list of members (3 pages)
22 May 2008Ad 23/04/08-15/05/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
22 May 2008Ad 23/04/08-15/05/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
29 December 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
29 December 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
30 August 2007Return made up to 22/07/07; full list of members (2 pages)
30 August 2007Return made up to 22/07/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
4 May 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
30 August 2006Return made up to 22/07/06; full list of members (6 pages)
30 August 2006Return made up to 22/07/06; full list of members (6 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
22 July 2005Incorporation (18 pages)
22 July 2005Incorporation (18 pages)