Company NameOne I.T. Support Ltd
DirectorsRichard Mark Eyles and Piers Antony Davies-Smith
Company StatusActive
Company Number07527806
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Richard Mark Eyles
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NameMr Piers Antony Davies-Smith
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Secretary NameMrs Mandy Eyles
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Dene Road
Tynemouth
North Shields
Tyne & Wear
NE30 2JW

Contact

Websitewww.oneits.co.uk/
Telephone0191 2960111
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Richard Eyles
100.00%
Ordinary

Financials

Year2014
Net Worth£1,998
Cash£5,546
Current Liabilities£22,431

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

18 October 2023Change of details for Mr Piers Antony Davies-Smith as a person with significant control on 15 September 2023 (2 pages)
18 October 2023Director's details changed for Mr Piers Antony Davies-Smith on 15 September 2023 (2 pages)
4 August 2023Micro company accounts made up to 28 February 2023 (2 pages)
25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
2 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
23 July 2021Notification of Mandy Eyles as a person with significant control on 31 December 2019 (2 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
23 July 2021Change of details for Mr Richard Eyles as a person with significant control on 31 December 2019 (2 pages)
17 May 2021Micro company accounts made up to 28 February 2021 (2 pages)
25 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
29 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
10 June 2019Micro company accounts made up to 28 February 2019 (6 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
16 January 2019Change of details for Mr Piers Anthony Davies-Smith as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mr Piers Anthony Davies-Smith on 16 January 2019 (2 pages)
11 June 2018Micro company accounts made up to 28 February 2018 (6 pages)
15 May 2018Registered office address changed from 1B St. Oswins Place Tynemouth North Shields Tyne and Wear NE30 4RQ to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 15 May 2018 (1 page)
28 March 2018Change of details for Mr Piers Anthony Davies-Smith as a person with significant control on 17 December 2017 (2 pages)
28 March 2018Director's details changed for Mr Piers Anthony Davies-Smith on 17 March 2018 (2 pages)
28 March 2018Termination of appointment of Mandy Eyles as a secretary on 28 March 2018 (1 page)
16 February 2018Notification of Piers Anthony Davies-Smith as a person with significant control on 6 April 2016 (2 pages)
16 February 2018Change of details for Mr Richard Eyles as a person with significant control on 6 April 2016 (2 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 September 2017Micro company accounts made up to 28 February 2017 (6 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 January 2017Amended total exemption full accounts made up to 29 February 2016 (13 pages)
10 January 2017Amended total exemption full accounts made up to 29 February 2016 (13 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
25 February 2016Director's details changed for Richard Eyles on 18 November 2015 (2 pages)
25 February 2016Director's details changed for Richard Eyles on 18 November 2015 (2 pages)
9 February 2016Appointment of Mr Piers Anthony Davies-Smith as a director on 18 November 2015 (2 pages)
9 February 2016Appointment of Mr Piers Anthony Davies-Smith as a director on 18 November 2015 (2 pages)
13 January 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 100.00
(4 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 100.00
(4 pages)
13 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 February 2012Director's details changed for Richard Eyles on 17 February 2012 (2 pages)
20 February 2012Registered office address changed from 12 Dene Road Tynemouth Tyne & Wear NE30 2JW England on 20 February 2012 (1 page)
20 February 2012Secretary's details changed for Mandy Eyles on 17 February 2012 (2 pages)
20 February 2012Registered office address changed from 12 Dene Road Tynemouth Tyne & Wear NE30 2JW England on 20 February 2012 (1 page)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
20 February 2012Director's details changed for Richard Eyles on 17 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mandy Eyles on 17 February 2012 (2 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)