Company NameOne World Global Trade Management Limited
Company StatusActive
Company Number09518626
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Martin Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(3 weeks, 3 days after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(3 weeks, 3 days after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminister Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameJonathan Paul Plank Plank
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(3 weeks, 3 days after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpminster 133 Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed31 July 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUpminster Cout 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameBarry George Tuck
StatusResigned
Appointed24 April 2015(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL

Location

Registered AddressUpminster Cout
133 Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

30 December 2023Accounts for a small company made up to 31 December 2022 (9 pages)
7 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (8 pages)
3 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
2 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
19 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
6 August 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages)
6 August 2019Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page)
8 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
2 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 March 2017Full accounts made up to 31 March 2016 (15 pages)
9 March 2017Full accounts made up to 31 March 2016 (15 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
16 May 2015Appointment of Mr Stephen Martin Davies as a director on 24 April 2015 (3 pages)
16 May 2015Appointment of Mr Iain Robert Liddell as a director on 24 April 2015 (3 pages)
16 May 2015Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to Upminster Cout 133 Hall Lane Upminster Essex RM14 1AL on 16 May 2015 (2 pages)
16 May 2015Appointment of Jonathan Paul Plank Plank as a director on 24 April 2015 (3 pages)
16 May 2015Appointment of Mr Iain Robert Liddell as a director on 24 April 2015 (3 pages)
16 May 2015Appointment of Jonathan Paul Plank Plank as a director on 24 April 2015 (3 pages)
16 May 2015Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to Upminster Cout 133 Hall Lane Upminster Essex RM14 1AL on 16 May 2015 (2 pages)
16 May 2015Termination of appointment of Barry Charles Warmisham as a director on 24 April 2015 (2 pages)
16 May 2015Appointment of Mr Stephen Martin Davies as a director on 24 April 2015 (3 pages)
16 May 2015Appointment of Barry George Tuck as a secretary on 24 April 2015 (3 pages)
16 May 2015Appointment of Barry George Tuck as a secretary on 24 April 2015 (3 pages)
16 May 2015Termination of appointment of Barry Charles Warmisham as a director on 24 April 2015 (2 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)