London
EC2A 3QY
Director Name | Thomas Martin Adams |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 16 March 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | 155 Curtain Road Curtain Road London EC2A 3QY |
Director Name | Knut Aleksander Matheson Gresvig |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 16 March 2010(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | Norway |
Correspondence Address | 155 Curtain Road Curtain Road London EC2A 3QY |
Director Name | Haakon Matheson Gresvig |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 45 Scott Ellis Gardens London NW8 9HD |
Director Name | Henrik Borke Norstrud |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Gabels Gate 18 B Oslo 0272 |
Secretary Name | Mwlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Correspondence Address | Second Floor 11 Pilgrim Steet London EC4V 6RN |
Website | www.onepice.co.uk |
---|
Registered Address | 155 Curtain Road Curtain Road London EC2A 3QY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £330,546 |
Cash | £668,782 |
Current Liabilities | £1,098,324 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
25 February 2013 | Delivered on: 26 February 2013 Persons entitled: Boxpark LTD Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £7,500. Outstanding |
---|
29 June 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
9 May 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
24 April 2023 | Change of details for Mr Ole Fjelberg as a person with significant control on 1 January 2023 (2 pages) |
24 May 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
23 May 2022 | Director's details changed for Mr Ole Fjelberg on 1 January 2022 (2 pages) |
23 May 2022 | Change of details for Thomas Martin Adams as a person with significant control on 1 January 2022 (2 pages) |
23 May 2022 | Change of details for Knut Aleksander Matheson Gresvig as a person with significant control on 1 January 2022 (2 pages) |
20 May 2022 | Director's details changed for Knut Aleksander Matheson Gresvig on 1 January 2022 (2 pages) |
20 May 2022 | Director's details changed for Thomas Martin Adams on 1 January 2022 (2 pages) |
11 May 2022 | Change of details for Thomas Martin Adams as a person with significant control on 15 April 2021 (2 pages) |
11 May 2022 | Director's details changed for Knut Aleksander Matheson Gresvig on 15 April 2021 (2 pages) |
11 May 2022 | Director's details changed for Thomas Martin Adams on 15 April 2021 (2 pages) |
11 May 2022 | Change of details for Knut Aleksander Matheson Gresvig as a person with significant control on 15 April 2021 (2 pages) |
11 May 2022 | Director's details changed for Knut Aleksander Matheson Gresvig on 11 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Thomas Martin Adams on 11 May 2022 (2 pages) |
1 April 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
19 May 2021 | Confirmation statement made on 11 April 2021 with updates (4 pages) |
18 May 2021 | Cessation of Henrik Borke Norstrud as a person with significant control on 29 April 2020 (1 page) |
29 April 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
25 June 2020 | Termination of appointment of Henrik Borke Norstrud as a director on 11 June 2020 (1 page) |
4 June 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
30 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
3 December 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
25 November 2019 | Termination of appointment of Haakon Matheson Gresvig as a director on 22 November 2019 (1 page) |
20 November 2019 | Registered office address changed from C/O Accountum Limited Sweden House 5 Upper Montagu Street London W1H 2AG England to 155 Curtain Road Curtain Road London EC2A 3QY on 20 November 2019 (1 page) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
26 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
11 June 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
23 May 2018 | Director's details changed for Mr Ole Fjelberg on 1 April 2018 (2 pages) |
23 May 2018 | Change of details for Ole Fjelberg as a person with significant control on 1 April 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Notification of Knut Aleksander Matheson Gresvig as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Henrik Borke Norstrud as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
3 July 2017 | Notification of Henrik Borke Norstrud as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
3 July 2017 | Notification of Thomas Martin Adams as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Knut Aleksander Matheson Gresvig as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ole Fjelberg as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Thomas Martin Adams as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ole Fjelberg as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Director's details changed for Ole Fjelberg on 1 April 2017 (2 pages) |
3 July 2017 | Director's details changed for Ole Fjelberg on 1 April 2017 (2 pages) |
19 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
19 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
15 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Registered office address changed from C/O Auren & Co Ltd Sweden House 5 Upper Montagu Street London London W1H 2AG to C/O Accountum Limited Sweden House 5 Upper Montagu Street London W1H 2AG on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Auren & Co Ltd Sweden House 5 Upper Montagu Street London London W1H 2AG to C/O Accountum Limited Sweden House 5 Upper Montagu Street London W1H 2AG on 15 June 2016 (1 page) |
15 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
25 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
27 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
29 April 2013 | Termination of appointment of Mwlaw Services Limited as a secretary (1 page) |
29 April 2013 | Termination of appointment of Mwlaw Services Limited as a secretary (1 page) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
27 October 2011 | Registered office address changed from J112,Tower Bridge Business Complex 100Clement's Road London SE16 4DG on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from J112,Tower Bridge Business Complex 100Clement's Road London SE16 4DG on 27 October 2011 (1 page) |
18 August 2011 | Director's details changed for Ole Fjelberg on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Ole Fjelberg on 18 August 2011 (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Secretary's details changed for Mwlaw Services Limited on 31 May 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mwlaw Services Limited on 31 May 2011 (2 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
4 August 2010 | Registered office address changed from Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 4 August 2010 (2 pages) |
22 June 2010 | Director's details changed for Ole Fjelberg on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Ole Fjelberg on 22 June 2010 (2 pages) |
16 March 2010 | Incorporation (38 pages) |
16 March 2010 | Incorporation (38 pages) |