Company NameOne Denim Limited
DirectorFiras Kamourieh
Company StatusActive - Proposal to Strike off
Company Number06888257
CategoryPrivate Limited Company
Incorporation Date27 April 2009(14 years, 11 months ago)
Previous NameMotiv Capital Ltd

Business Activity

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

Directors

Director NameMr Firas Kamourieh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2009(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Motiv LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,837
Cash£11,549
Current Liabilities£85,464

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 April 2021 (2 years, 11 months ago)
Next Return Due11 May 2022 (overdue)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 July 2018Change of details for Mr Firas Kanourieh as a person with significant control on 18 July 2018 (2 pages)
19 July 2018Director's details changed for Mr Firas Kamourieh on 19 July 2018 (2 pages)
19 July 2018Registered office address changed from 5-11 Mortimer Street London W1T 3HS to 85 Great Portland Street London W1W 7LT on 19 July 2018 (1 page)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
14 November 2014Company name changed motiv capital LTD\certificate issued on 14/11/14 (3 pages)
14 November 2014Change of name notice (2 pages)
14 November 2014Company name changed motiv capital LTD\certificate issued on 14/11/14
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
14 November 2014Change of name notice (2 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(3 pages)
17 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
6 May 2010Director's details changed for Mr Firas Kamourieh on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Firas Kamourieh on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Mr Firas Kamourieh on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 January 2010 (2 pages)
22 December 2009Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
22 December 2009Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
14 July 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
14 July 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
27 April 2009Incorporation (18 pages)
27 April 2009Incorporation (18 pages)