Company NameOnepiece Jump In Limited
Company StatusActive
Company Number07190207
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ole Fjelberg
Date of BirthApril 1988 (Born 36 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Curtain Road Curtain Road
London
EC2A 3QY
Director NameThomas Martin Adams
Date of BirthMarch 1985 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceNorway
Correspondence Address155 Curtain Road Curtain Road
London
EC2A 3QY
Director NameKnut Aleksander Matheson Gresvig
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceNorway
Correspondence Address155 Curtain Road Curtain Road
London
EC2A 3QY
Director NameHaakon Matheson Gresvig
Date of BirthJune 1979 (Born 44 years ago)
NationalityNorwegian
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address45 Scott Ellis Gardens
London
NW8 9HD
Director NameHenrik Borke Norstrud
Date of BirthMarch 1982 (Born 42 years ago)
NationalityNorwegian
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressGabels Gate 18 B
Oslo
0272
Secretary NameMwlaw Services Limited (Corporation)
StatusResigned
Appointed16 March 2010(same day as company formation)
Correspondence AddressSecond Floor 11 Pilgrim Steet
London
EC4V 6RN

Contact

Websitewww.onepice.co.uk

Location

Registered Address155 Curtain Road Curtain Road
London
EC2A 3QY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£330,546
Cash£668,782
Current Liabilities£1,098,324

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Charges

25 February 2013Delivered 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

Filing History

29 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
9 May 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
24 April 2023Change of details for Mr Ole Fjelberg as a person with significant control on 1 January 2023 (2 pages)
24 May 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
23 May 2022Director's details changed for Mr Ole Fjelberg on 1 January 2022 (2 pages)
23 May 2022Change of details for Thomas Martin Adams as a person with significant control on 1 January 2022 (2 pages)
23 May 2022Change of details for Knut Aleksander Matheson Gresvig as a person with significant control on 1 January 2022 (2 pages)
20 May 2022Director's details changed for Knut Aleksander Matheson Gresvig on 1 January 2022 (2 pages)
20 May 2022Director's details changed for Thomas Martin Adams on 1 January 2022 (2 pages)
11 May 2022Change of details for Thomas Martin Adams as a person with significant control on 15 April 2021 (2 pages)
11 May 2022Director's details changed for Knut Aleksander Matheson Gresvig on 15 April 2021 (2 pages)
11 May 2022Director's details changed for Thomas Martin Adams on 15 April 2021 (2 pages)
11 May 2022Change of details for Knut Aleksander Matheson Gresvig as a person with significant control on 15 April 2021 (2 pages)
11 May 2022Director's details changed for Knut Aleksander Matheson Gresvig on 11 May 2022 (2 pages)
11 May 2022Director's details changed for Thomas Martin Adams on 11 May 2022 (2 pages)
1 April 2022Accounts for a small company made up to 31 December 2021 (11 pages)
19 May 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
18 May 2021Cessation of Henrik Borke Norstrud as a person with significant control on 29 April 2020 (1 page)
29 April 2021Accounts for a small company made up to 31 December 2020 (10 pages)
25 June 2020Termination of appointment of Henrik Borke Norstrud as a director on 11 June 2020 (1 page)
4 June 2020Accounts for a small company made up to 31 December 2019 (6 pages)
30 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
3 December 2019Elect to keep the directors' residential address register information on the public register (1 page)
25 November 2019Termination of appointment of Haakon Matheson Gresvig as a director on 22 November 2019 (1 page)
20 November 2019Registered 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 2019Accounts for a small company made up to 31 December 2018 (6 pages)
26 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
23 May 2018Director's details changed for Mr Ole Fjelberg on 1 April 2018 (2 pages)
23 May 2018Change of details for Ole Fjelberg as a person with significant control on 1 April 2018 (2 pages)
23 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Notification of Knut Aleksander Matheson Gresvig as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Henrik Borke Norstrud as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
3 July 2017Notification of Henrik Borke Norstrud as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
3 July 2017Notification of Thomas Martin Adams as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Knut Aleksander Matheson Gresvig as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ole Fjelberg as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Thomas Martin Adams as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ole Fjelberg as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Director's details changed for Ole Fjelberg on 1 April 2017 (2 pages)
3 July 2017Director's details changed for Ole Fjelberg on 1 April 2017 (2 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
15 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000
(7 pages)
15 June 2016Registered 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 2016Registered 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 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000
(7 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,000
(7 pages)
21 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,000
(7 pages)
25 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(7 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100,000
(7 pages)
27 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
27 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 April 2013Termination of appointment of Mwlaw Services Limited as a secretary (1 page)
29 April 2013Termination of appointment of Mwlaw Services Limited as a secretary (1 page)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
27 October 2011Registered office address changed from J112,Tower Bridge Business Complex 100Clement's Road London SE16 4DG on 27 October 2011 (1 page)
27 October 2011Registered office address changed from J112,Tower Bridge Business Complex 100Clement's Road London SE16 4DG on 27 October 2011 (1 page)
18 August 2011Director's details changed for Ole Fjelberg on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Ole Fjelberg on 18 August 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Secretary's details changed for Mwlaw Services Limited on 31 May 2011 (2 pages)
3 June 2011Secretary's details changed for Mwlaw Services Limited on 31 May 2011 (2 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
4 August 2010Registered office address changed from Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom on 4 August 2010 (2 pages)
22 June 2010Director's details changed for Ole Fjelberg on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Ole Fjelberg on 22 June 2010 (2 pages)
16 March 2010Incorporation (38 pages)
16 March 2010Incorporation (38 pages)