Company NameOne Thought Limited
DirectorsAaron Turner and Lila Alice Turner
Company StatusActive
Company Number07285196
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Previous NamesOne Thought Limited and Turner Gleason Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAaron Turner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mander Duffill Limited Regus 6 Floor
2 Kingdom Street
Paddington
London
W2 6BD
Director NameMrs Lila Alice Turner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mander Duffill Limited Regus 6 Floor
2 Kingdom Street
Paddington
London
W2 6BD
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMara Gleason
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 09 March 2017)
RoleEducator/Consultant
Country of ResidenceUsa/New York
Correspondence Address10 College Road
First Floor
Harrow
Middlesex
HA1 1BE

Contact

Websiteonethought.com

Location

Registered AddressC/O Mander Duffill Limited Regus 6 Floor
2 Kingdom Street
Paddington
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Aaron Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£143,812
Cash£167,275
Current Liabilities£26,656

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

12 October 2023Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to C/O Mander Duffill Limited Regus 6 Floor 2 Kingdom Street Paddington London W2 6BD on 12 October 2023 (1 page)
12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
8 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 June 2020Director's details changed for Aaron Turner on 18 June 2020 (2 pages)
18 June 2020Registered office address changed from Central Working 25 Eccleston Place London SW1W 9NF England to 36 Scotts Road Bromley BR1 3QD on 18 June 2020 (1 page)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
21 February 2020Registered office address changed from 4 Crown Place London EC2A 4BT England to 25 Eccleston Place London SW1W 9NF on 21 February 2020 (1 page)
21 February 2020Registered office address changed from 25 Eccleston Place London SW1W 9NF England to Central Working 25 Eccleston Place London SW1W 9NF on 21 February 2020 (1 page)
6 September 2019Amended micro company accounts made up to 31 December 2017 (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
3 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
9 March 2017Termination of appointment of Mara Gleason as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Mara Gleason as a director on 9 March 2017 (1 page)
9 March 2017Appointment of Mrs Lila Alice Turner as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mrs Lila Alice Turner as a director on 9 March 2017 (2 pages)
6 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE to 4 Crown Place London EC2A 4BT on 29 September 2015 (1 page)
29 September 2015Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE to 4 Crown Place London EC2A 4BT on 29 September 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 July 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
10 July 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
14 May 2014Director's details changed for Aaron Turner on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Aaron Turner on 14 May 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 September 2013Company name changed turner gleason LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Company name changed turner gleason LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Aaron Turner on 15 May 2013 (2 pages)
23 May 2013Director's details changed for Aaron Turner on 15 May 2013 (2 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 September 2012Director's details changed for Aaron Turner on 23 July 2012 (2 pages)
18 September 2012Director's details changed for Aaron Turner on 23 July 2012 (2 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 October 2011Company name changed one thought LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
(2 pages)
28 October 2011Change of name notice (3 pages)
28 October 2011Change of name notice (3 pages)
28 October 2011Company name changed one thought LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
(2 pages)
15 August 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
15 August 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
8 July 2011Appointment of Mara Gleason as a director (3 pages)
8 July 2011Appointment of Mara Gleason as a director (3 pages)
30 July 2010Appointment of Aaron Turner as a director (3 pages)
30 July 2010Appointment of Aaron Turner as a director (3 pages)
22 June 2010Termination of appointment of Ela Shah as a director (1 page)
22 June 2010Termination of appointment of Ela Shah as a director (1 page)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)