Company NameOnepoint4 Limited
DirectorPeter Brian Shelley
Company StatusActive
Company Number06544864
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr Peter Brian Shelley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleExplosives Engineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Roman Road
Chelmsford
Essex
CM2 0HB
Secretary NameMiss Freya Shelley
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Evelyn Place
Chelmsford
Essex
CM2 8BB
Director NameMr Barnes Shelley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address54 Springfield Park Avenue
Chelmsford
CM2 6EN

Contact

Websitewww.onepoint4.co.uk
Telephone07 021604405
Telephone regionMobile

Location

Registered Address75 Chevington Green
Hadston
Morpeth
Northumberland
NE65 9AX
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEast Chevington
WardAmble
Built Up AreaHadston

Financials

Year2013
Net Worth-£71,460
Cash£9,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

27 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
15 December 2022Micro company accounts made up to 25 March 2022 (10 pages)
11 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
11 December 2021Micro company accounts made up to 25 March 2021 (3 pages)
12 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
12 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
1 February 2017Registered office address changed from 15 Roman Road Chelmsford Essex CM2 0HB to 75 Chevington Green Hadston Morpeth Northumberland NE65 9AX on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 15 Roman Road Chelmsford Essex CM2 0HB to 75 Chevington Green Hadston Morpeth Northumberland NE65 9AX on 1 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 April 2016Termination of appointment of Barnes Shelley as a director on 25 March 2016 (1 page)
3 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(4 pages)
3 April 2016Termination of appointment of Barnes Shelley as a director on 25 March 2016 (1 page)
3 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(4 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(5 pages)
3 April 2015Director's details changed for Mr Barnes Shelley on 21 March 2015 (2 pages)
3 April 2015Director's details changed for Mr Barnes Shelley on 21 March 2015 (2 pages)
3 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(5 pages)
21 December 2014Total exemption small company accounts made up to 25 March 2014 (8 pages)
21 December 2014Total exemption small company accounts made up to 25 March 2014 (8 pages)
6 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
6 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
11 April 2011Secretary's details changed for Miss Freya Shelley on 4 March 2011 (2 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
11 April 2011Secretary's details changed for Miss Freya Shelley on 4 March 2011 (2 pages)
11 April 2011Secretary's details changed for Miss Freya Shelley on 4 March 2011 (2 pages)
17 April 2010Director's details changed for Mr Peter Brian Shelley on 26 March 2010 (2 pages)
17 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 April 2010Director's details changed for Mr Peter Brian Shelley on 26 March 2010 (2 pages)
17 April 2010Director's details changed for Mr Barnes Shelley on 26 March 2010 (2 pages)
17 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Mr Barnes Shelley on 26 March 2010 (2 pages)
17 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 April 2009Return made up to 26/03/09; full list of members (4 pages)
14 April 2009Return made up to 26/03/09; full list of members (4 pages)
13 April 2009Director's change of particulars / barnes shelley / 13/04/2009 (1 page)
13 April 2009Director's change of particulars / barnes shelley / 13/04/2009 (1 page)
26 March 2008Incorporation (14 pages)
26 March 2008Incorporation (14 pages)