Company NameOne Dot World Ltd
Company StatusActive
Company Number10546245
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Jason Jack Bensohn
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Beauchamp Road
London
SW11 1PQ
Director NameMrs Katharine Millicent Bensohn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMr Sidney Bensohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMr David Michael Silverstein
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr James Eric Bensohn
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7c Fulham Park Gardens
London
SW6 4JX

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

14 October 2022Delivered on: 19 October 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
7 April 2017Delivered on: 13 April 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

5 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
29 November 2022Appointment of Mr David Michael Silverstein as a director on 29 November 2022 (2 pages)
29 November 2022Termination of appointment of James Eric Bensohn as a director on 29 November 2022 (1 page)
29 November 2022Appointment of Mrs Katharine Millicent Bensohn as a director on 29 November 2022 (2 pages)
29 November 2022Appointment of Mr Sidney Bensohn as a director on 29 November 2022 (2 pages)
29 November 2022Cessation of James Eric Bensohn as a person with significant control on 29 November 2022 (1 page)
31 October 2022Notification of Sidney Bensohn as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Notification of Katharine Millicent Bensohn as a person with significant control on 31 October 2022 (2 pages)
19 October 2022Registration of charge 105462450002, created on 14 October 2022 (19 pages)
12 October 2022Satisfaction of charge 105462450001 in full (1 page)
6 September 2022Notification of James Eric Bensohn as a person with significant control on 1 January 2022 (2 pages)
6 September 2022Notification of Jason Jack Bensohn as a person with significant control on 1 January 2022 (2 pages)
6 September 2022Withdrawal of a person with significant control statement on 6 September 2022 (2 pages)
25 August 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
12 April 2022All of the property or undertaking has been released from charge 105462450001 (1 page)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
26 March 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 4
(3 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
1 August 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
2 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 September 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
13 September 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 April 2017Registration of charge 105462450001, created on 7 April 2017 (20 pages)
13 April 2017Registration of charge 105462450001, created on 7 April 2017 (20 pages)
11 January 2017Appointment of Mr James Eric Bensohn as a director on 4 January 2017 (2 pages)
11 January 2017Appointment of Mr Jason Jack Bensohn as a director on 4 January 2017 (2 pages)
11 January 2017Appointment of Mr Jason Jack Bensohn as a director on 4 January 2017 (2 pages)
11 January 2017Appointment of Mr James Eric Bensohn as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Michael Duke as a director on 4 January 2017 (1 page)
5 January 2017Termination of appointment of Michael Duke as a director on 4 January 2017 (1 page)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 1
(37 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 1
(37 pages)