Company NameONEM Communications Ltd
DirectorsChristopher Robin Richardson and My-Hoa Tien
Company StatusActive
Company Number08116874
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Previous NameGlocalnumber Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Christopher Robin Richardson
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence Address63/66 Hatton Garden Fifth Floor, Suite 23
London
EC1N 8LE
Director NameMiss My-Hoa Tien
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCco
Country of ResidenceUnited Kingdom
Correspondence Address63/66 Hatton Garden Fifth Floor, Suite 23
London
EC1N 8LE
Director NameMr Hatim Eltahir Ibrahim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySudanese
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCOO
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 341305
B208 Dso H. Q.
Dubai Silicon Oasis
Dubai
1105
Director NamePreiskel & Co Llp (Corporation)
StatusResigned
Appointed25 June 2012(same day as company formation)
Correspondence Address5 Fleet Place
Fleet Place 7th Floor
London
EC4M 7RD

Location

Registered Address63/66 Hatton Garden Fifth Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

840 at £1Hatim Eltahir Khogali Ibrahim
8.40%
Ordinary
-OTHER
7.29%
-
4.9k at £1Ibee Communications Fze
49.00%
Ordinary
300 at £1Bogdan Andrei Iancu
3.00%
Ordinary
300 at £1Preiskel & Co LLP
3.00%
Ordinary
200 at £1Darryl Edwards
2.00%
Ordinary
200 at £1Jean-francois Rischard
2.00%
Ordinary
200 at £1My-hoa Tien
2.00%
Ordinary
200 at £1Qutaibah B.m Alaskar
2.00%
Ordinary
1000 at £1Christopher Robin Richardson
10.00%
Ordinary
131 at £1Motaz Noureldin Yamani Sadig
1.31%
Ordinary
100 at £1Abdulaziz Mohamed Al Attiya
1.00%
Ordinary
100 at £1Ahmed Mohamed Al Attiya
1.00%
Ordinary
100 at £1Al Attiya Motors & Trading Co
1.00%
Ordinary
100 at £1Ali A. Razzaq Hashim
1.00%
Ordinary
100 at £1Hassan Sultan Al-thani
1.00%
Ordinary
100 at £1Jean Francois Henri Pierre Mandeville
1.00%
Ordinary
100 at £1Jens Nikolaj Aertebjerg
1.00%
Ordinary
100 at £1Mohamed Ahmed Omer Fadealla
1.00%
Ordinary
100 at £1Paul Lovell
1.00%
Ordinary
100 at £1Sulafa Gafar Abdelrahman Ismail
1.00%
Ordinary

Financials

Year2014
Net Worth-£5,403,249
Cash£592
Current Liabilities£475,423

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

27 March 2024Micro company accounts made up to 28 June 2023 (8 pages)
29 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 28 June 2022 (3 pages)
20 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 28 June 2021 (8 pages)
24 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 28 June 2020 (3 pages)
23 May 2021Termination of appointment of Hatim Eltahir Ibrahim as a director on 1 March 2020 (1 page)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
5 August 2020Registered office address changed from 63/66 Hatton Garden Hatton Garden London EC1N 8LE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 5 August 2020 (1 page)
5 August 2020Registered office address changed from 80-83 Long Lane Long Lane London EC1A 9ET England to 63/66 Hatton Garden Hatton Garden London EC1N 8LE on 5 August 2020 (1 page)
17 July 2020Notification of Christopher Robin Richardson as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Cessation of Ibee Communications Fze as a person with significant control on 19 December 2019 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (13 pages)
22 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
8 August 2019Confirmation statement made on 31 July 2019 with updates (13 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
26 November 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 August 2018Confirmation statement made on 31 July 2018 with updates (12 pages)
26 June 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
27 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with updates (10 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (10 pages)
12 July 2017Registered office address changed from 6 Bevis Marks 1st Floor London EC3A 7BA to 80-83 Long Lane Long Lane London EC1A 9ET on 12 July 2017 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with updates (10 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (10 pages)
12 July 2017Registered office address changed from 6 Bevis Marks 1st Floor London EC3A 7BA to 80-83 Long Lane Long Lane London EC1A 9ET on 12 July 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (12 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (12 pages)
12 July 2016Director's details changed for Mr Christopher Robin Richardson on 15 November 2015 (2 pages)
12 July 2016Director's details changed for Mr Christopher Robin Richardson on 15 November 2015 (2 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 July 2015Director's details changed for Miss My-Hoa Tien on 22 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Hatim Eltahir Ibrahim on 1 October 2014 (2 pages)
23 July 2015Director's details changed for Mr Hatim Eltahir Ibrahim on 1 October 2014 (2 pages)
23 July 2015Registered office address changed from 6 Bevis Marks 1st Floor London EC3A 7HL United Kingdom to 6 Bevis Marks 1st Floor London EC3A 7BA on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 6 Bevis Marks 1st Floor London EC3A 7HL United Kingdom to 6 Bevis Marks 1st Floor London EC3A 7BA on 23 July 2015 (1 page)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(8 pages)
23 July 2015Director's details changed for Mr Christopher Robin Richardson on 1 October 2014 (2 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(8 pages)
23 July 2015Director's details changed for Mr Christopher Robin Richardson on 1 October 2014 (2 pages)
23 July 2015Director's details changed for Mr Hatim Eltahir Ibrahim on 1 October 2014 (2 pages)
23 July 2015Director's details changed for Mr Christopher Robin Richardson on 1 October 2014 (2 pages)
23 July 2015Director's details changed for Miss My-Hoa Tien on 22 June 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 January 2015Company name changed glocalnumber LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
13 January 2015Registered office address changed from 6 Bevis Marks 1St Floor 6 Bevis Marks London EC3A 7HL United Kingdom to 6 Bevis Marks 1St Floor London EC3A 7HL on 13 January 2015 (1 page)
13 January 2015Company name changed glocalnumber LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
13 January 2015Registered office address changed from Heron Tower 110 Bishopsgate 17Th Floor London EC2N 4AY to 6 Bevis Marks 1St Floor London EC3A 7HL on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 6 Bevis Marks 1St Floor 6 Bevis Marks London EC3A 7HL United Kingdom to 6 Bevis Marks 1St Floor London EC3A 7HL on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Heron Tower 110 Bishopsgate 17Th Floor London EC2N 4AY to 6 Bevis Marks 1St Floor London EC3A 7HL on 13 January 2015 (1 page)
14 November 2014Appointment of Miss My-Hoa Tien as a director on 30 October 2014 (2 pages)
14 November 2014Appointment of Miss My-Hoa Tien as a director on 30 October 2014 (2 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(7 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
1 May 2013Termination of appointment of Preiskel & Co Llp as a director (2 pages)
1 May 2013Termination of appointment of Preiskel & Co Llp as a director (2 pages)
12 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 September 2012 (1 page)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)