Company NameOne Plus Four Ltd
Company StatusActive
Company Number11868865
CategoryPrivate Limited Company
Incorporation Date8 March 2019(5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adrian Armstrong
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Century 34 Hanover Street
Manchester
M4 4AH
Director NameMr Atul Bansal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century 34 Hanover Street
Manchester
M4 4AH
Director NameMr Andrew John Timms
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century 34 Hanover Street
Manchester
M4 4AH
Director NameMr Steven Pilling
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century 34 Hanover Street
Manchester
M4 4AH
Director NameMiss Abby Nicol Moore
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Century 34 Hanover Street
Manchester
M4 4AH

Location

Registered AddressNew Century
34 Hanover Street
Manchester
M4 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

4 November 2020Delivered on: 19 November 2020
Persons entitled: Creative Business School Limited

Classification: A registered charge
Particulars: All of the assets, property, land (if any) and undertaking of the company for more details of which please refer to the instrument.
Outstanding

Filing History

25 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 December 2020Cessation of Adrian Armstrong as a person with significant control on 4 November 2020 (1 page)
23 December 2020Notification of Pillettieri Investments Limited as a person with significant control on 4 November 2020 (2 pages)
23 December 2020Change of details for Creative Business School Limited as a person with significant control on 4 November 2020 (2 pages)
23 December 2020Notification of Creative Business School Limited as a person with significant control on 4 November 2020 (2 pages)
19 November 2020Registration of charge 118688650001, created on 4 November 2020 (27 pages)
14 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
12 August 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr atul bansal (2 pages)
3 April 2019Appointment of Miss Abby Nicol Moore as a director on 1 April 2019 (2 pages)
8 March 2019Incorporation
Statement of capital on 2019-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth was removed on 12/08/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(13 pages)