Company NameOne Menagerie Ltd
DirectorsJoanne James and Sam Peter Guillemard Laurie
Company StatusActive
Company Number09033414
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 10 months ago)
Previous NameCreated By Jo James - The Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Joanne James
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cambridge Cottages
Kew
TW9 3AY
Director NameMr Sam Peter Guillemard Laurie
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCreative Partner
Country of ResidenceEngland
Correspondence Address33 Nicholas Way
Northwood
HA6 2TR

Location

Registered Address33 Nicholas Way
Northwood
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Joanne James
50.00%
Ordinary
50 at £1Sam Peter Laurie
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,376
Current Liabilities£20,625

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due27 May 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

12 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
19 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
13 December 2018Registered office address changed from Cadomin Broadwater Lane Wards Cross Hurst Berkshire RG10 0DS United Kingdom to 33 Nicholas Way Northwood HA6 2TR on 13 December 2018 (1 page)
13 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
28 March 2018Registered office address changed from 28 Cambridge Cottages Kew TW9 3AY to Cadomin Broadwater Lane Wards Cross Hurst Berkshire RG10 0DS on 28 March 2018 (1 page)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
14 October 2016Micro company accounts made up to 31 May 2016 (2 pages)
14 October 2016Micro company accounts made up to 31 May 2016 (2 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
2 November 2015Appointment of Mr Sam Peter Guillemard Laurie as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mr Sam Peter Guillemard Laurie as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mr Sam Peter Guillemard Laurie as a director on 1 October 2015 (2 pages)
22 August 2015Micro company accounts made up to 31 May 2015 (2 pages)
22 August 2015Micro company accounts made up to 31 May 2015 (2 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
15 August 2014Company name changed created by jo james - the consultancy LTD\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2014Company name changed created by jo james - the consultancy LTD\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-07
(3 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
(20 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
(20 pages)