Company NameOneapps Enterprise Technologies Ltd
DirectorsMahesh Boovanahalli Krishnegowda and Krithica Mahesh
Company StatusActive
Company Number06329764
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mahesh Boovanahalli Krishnegowda
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
Director NameMs Krithica Mahesh
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(12 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Quarry Park Road
Cheam
Sutton
SM1 2DN
Secretary NameVignesh Fanesan
NationalityIndian
StatusResigned
Appointed21 April 2008(8 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 November 2008)
RoleCompany Director
Correspondence Address82 Fanshawe Avenue
Barking
Essex
IG11 8RQ
Secretary NameLa Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Contact

Websiteoneismore.com
Telephone07 590851590
Telephone regionMobile

Location

Registered AddressSuite 3, First Floor Barry House
20-22 Worple Road
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

5k at £1Oneapps Enterprise Technologies Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£210,315
Cash£593,078
Current Liabilities£1,024,864

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 2 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
7 July 2022Registered office address changed from Suite 3 Salatin House 19 Cedar Road Sutton SM2 5DA England to Suite 3, First Floor Barry House 20-22 Worple Road London SW19 4DH on 7 July 2022 (1 page)
7 July 2022Director's details changed for Ms Krithica Mahesh on 7 July 2022 (2 pages)
2 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 March 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
27 May 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
4 May 2021Appointment of Ms Krithica Mahesh as a director on 31 March 2020 (2 pages)
4 May 2021Registered office address changed from Salatin House Suite 3, Salatin House 19 Cedar Road Sutton SM2 5DA United Kingdom to Suite 3 Salatin House 19 Cedar Road Sutton SM2 5DA on 4 May 2021 (1 page)
4 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2020Cessation of Krithica Mahesh as a person with significant control on 31 March 2020 (1 page)
31 March 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 10,000
(3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
31 March 2020Cessation of Oneapps Enterprise Technologies Pvt Ltd as a person with significant control on 31 March 2020 (1 page)
31 March 2020Cessation of Mahesh Boovanahalli Krishnegowda as a person with significant control on 31 March 2020 (1 page)
31 March 2020Notification of Epochtree Ltd as a person with significant control on 31 March 2020 (2 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
8 August 2019Director's details changed for Mr Mahesh Boovanahalli on 21 May 2019 (2 pages)
8 August 2019Notification of Krithica Mahesh as a person with significant control on 21 May 2019 (2 pages)
8 August 2019Change of details for Oneapps Enterprise Technologies Pvt Ltd as a person with significant control on 21 May 2019 (2 pages)
8 August 2019Notification of Mahesh Boovanahalli as a person with significant control on 21 May 2019 (2 pages)
8 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
8 August 2019Change of details for Mr Mahesh Boovanahalli as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 5,100
(3 pages)
17 May 2019Particulars of variation of rights attached to shares (2 pages)
17 May 2019Change of share class name or designation (2 pages)
27 March 2019Unaudited abridged accounts made up to 31 March 2018 (12 pages)
26 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 March 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 March 2018Amended total exemption small company accounts made up to 29 February 2016 (6 pages)
23 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
23 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Director's details changed for Mr Mahesh Boovanahalli on 14 April 2017 (2 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Director's details changed for Mr Mahesh Boovanahalli on 14 April 2017 (2 pages)
1 June 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 April 2017Registered office address changed from 144 Southbank House Black Prince Road London SE1 7SJ to Salatin House Suite 3, Salatin House 19 Cedar Road Sutton SM25DA on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 144 Southbank House Black Prince Road London SE1 7SJ to Salatin House Suite 3, Salatin House 19 Cedar Road Sutton SM25DA on 13 April 2017 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 April 2016Director's details changed for Mr Mahesh Boovanahalli on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Mahesh Boovanahalli on 1 April 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Director's details changed for Mr Mahesh Boovanahalli on 1 November 2014 (2 pages)
20 August 2015Director's details changed for Mr Mahesh Boovanahalli on 1 November 2014 (2 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(3 pages)
20 August 2015Director's details changed for Mr Mahesh Boovanahalli on 1 November 2014 (2 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,000
(3 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,000
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5,000
(3 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5,000
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Director's details changed for Mahesh Boovanahalli on 1 June 2011 (2 pages)
25 August 2011Director's details changed for Mahesh Boovanahalli on 1 June 2011 (2 pages)
25 August 2011Director's details changed for Mahesh Boovanahalli on 1 June 2011 (2 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Mahesh Boovanahalli on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Mahesh Boovanahalli on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Mahesh Boovanahalli on 1 July 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 5,000
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 5,000
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 5,000
(2 pages)
6 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
7 August 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
7 August 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
6 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Appointment terminated secretary vignesh fanesan (1 page)
20 January 2009Return made up to 31/07/08; full list of members (3 pages)
20 January 2009Appointment terminated secretary vignesh fanesan (1 page)
20 January 2009Return made up to 31/07/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Registered office changed on 30/12/2008 from 30 borough high street london SE1 1XU (1 page)
30 December 2008Registered office changed on 30/12/2008 from 30 borough high street london SE1 1XU (1 page)
30 April 2008Appointment terminated secretary la nominee secretaries LTD (1 page)
30 April 2008Secretary appointed vignesh fanesan (1 page)
30 April 2008Secretary appointed vignesh fanesan (1 page)
30 April 2008Appointment terminated secretary la nominee secretaries LTD (1 page)
31 July 2007Incorporation (14 pages)
31 July 2007Incorporation (14 pages)