Company Name01Direct Ltd
DirectorEmmanuel Jacques Stern
Company StatusActive
Company Number08294893
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Emmanuel Jacques Stern
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameFrenger Business Services Ltd (Corporation)
StatusCurrent
Appointed31 October 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Jean-Louis Coustenoble
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address13 Chemin Du Moulin
Canohes
66680
Director NamePhilippe Marie Gerard Ghislain Guisset
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2013(6 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameFrenger International Limited (Corporation)
StatusResigned
Appointed15 November 2012(same day as company formation)
Correspondence AddressWilberforce House Station Road
London
NW4 4QE

Contact

Websitewww.onedirect.co.uk/

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Sas Onedirect
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,640
Cash£82,124
Current Liabilities£1,147,099

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

7 February 2022Delivered on: 22 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 October 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
13 October 2022Termination of appointment of Emmanuel Jacques Stern as a director on 30 July 2022 (1 page)
13 October 2022Appointment of Mr Luc Bertholat as a director on 30 July 2022 (2 pages)
22 February 2022Registration of charge 082948930001, created on 7 February 2022 (13 pages)
30 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 November 2020Termination of appointment of Frenger International Limited as a secretary on 31 October 2020 (1 page)
2 November 2020Appointment of Frenger Business Services Ltd as a secretary on 31 October 2020 (2 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 September 2020Appointment of Mr Emmanuel Jacques Stern as a director on 18 March 2020 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 September 2020Termination of appointment of Philippe Marie Gerard Ghislain Guisset as a director on 18 March 2020 (1 page)
18 September 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 February 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(3 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(3 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(3 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(3 pages)
5 June 2013Termination of appointment of Jean-Louis Coustenoble as a director (2 pages)
5 June 2013Appointment of Philippe Marie Gerard Ghislain Guisset as a director (3 pages)
5 June 2013Termination of appointment of Jean-Louis Coustenoble as a director (2 pages)
5 June 2013Appointment of Philippe Marie Gerard Ghislain Guisset as a director (3 pages)
15 November 2012Incorporation (22 pages)
15 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
15 November 2012Incorporation (22 pages)
15 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)