Company NameInit.One Ltd
DirectorWillibald Wagner
Company StatusActive
Company Number11373058
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Willibald Wagner
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustrian
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 City Road, City Road
London
EC1V 2NX
Director NameMr Biswanath Patnaik
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed16 October 2018(4 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 21 December 2018)
RoleInvestor
Country of ResidenceIndia
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
10 December 2020Registered office address changed from 7 Kennet Green South Ockendon Essex RM15 5RB United Kingdom to 57 Lansdowne House, Office 101 Berkeley Square, Mayfair London W1J 6ER on 10 December 2020 (1 page)
17 September 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
17 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 September 2019Confirmation statement made on 1 August 2019 with updates (3 pages)
27 December 2018Confirmation statement made on 27 December 2018 with updates (4 pages)
22 December 2018Notification of Willibald Wagner as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Termination of appointment of Biswanath Patnaik as a director on 21 December 2018 (1 page)
21 December 2018Registered office address changed from Second Floor, Berkeley Square House C/O: Bnp Venture Capital Ltd Berkeley Square London W1J 6BD United Kingdom to 7 Kennet Green South Ockendon Essex RM15 5RB on 21 December 2018 (1 page)
21 December 2018Cessation of Biswanath Patnaik as a person with significant control on 21 December 2018 (1 page)
19 October 2018Registered office address changed from Second Floor C/O: Bnp Venture Capital Ltd Berkeley Square London W1J 6BD United Kingdom to Second Floor, Berkeley Square House C/O: Bnp Venture Capital Ltd Berkeley Square London W1J 6BD on 19 October 2018 (1 page)
19 October 2018Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to Second Floor C/O: Bnp Venture Capital Ltd Berkeley Square London W1J 6BD on 19 October 2018 (1 page)
18 October 2018Change of details for Mr Biswanath Patnaik as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mr Biswanath Patnaik on 18 October 2018 (2 pages)
16 October 2018Cessation of Willibald Wagner as a person with significant control on 16 October 2018 (1 page)
16 October 2018Change of details for Mr Biswanath Patnaik as a person with significant control on 16 October 2018 (2 pages)
16 October 2018Appointment of Mr Biswanath Patnaik as a director on 16 October 2018 (2 pages)
10 September 2018Change of details for Mr Biswanath Patnaik as a person with significant control on 10 September 2018 (2 pages)
10 September 2018Registered office address changed from 7 Kennet Green South Ockendon RM15 5RB United Kingdom to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 10 September 2018 (1 page)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)