Company NameOne Two One Accounts Limited
DirectorJamie Roger McDonald
Company StatusActive
Company Number07982988
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jamie Roger McDonald
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Chipchase Court
New Hartley
Whitley Bay
NE25 0SR
Director NameMrs Katie Laidlaw
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 05 April 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ

Contact

Websiteonetwooneaccounts.co.uk

Location

Registered Address44 Astley Road
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jamie McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,292
Cash£639
Current Liabilities£13,931

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2023Director's details changed for Mr Jamie Roger Mcdonald on 1 June 2022 (2 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
25 May 2022Director's details changed for Mr Jamie Roger Mcdonald on 6 May 2022 (2 pages)
25 May 2022Change of details for Mr Jamie Roger Mcdonald as a person with significant control on 6 May 2022 (2 pages)
30 March 2022Change of details for Mr Jamie Roger Mcdonald as a person with significant control on 30 March 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
16 July 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
11 November 2020Registered office address changed from Unit 9 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP England to 44 Astley Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0DG on 11 November 2020 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
30 November 2017Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Unit 9 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Unit 9 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 30 November 2017 (1 page)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 February 2016Registered office address changed from Silver Fox Way Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Silver Fox Way Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 5 February 2016 (1 page)
4 February 2016Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to Silver Fox Way Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to Silver Fox Way Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 4 February 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Termination of appointment of Katie Laidlaw as a director on 5 April 2014 (1 page)
16 March 2015Termination of appointment of Katie Laidlaw as a director on 5 April 2014 (1 page)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Termination of appointment of Katie Laidlaw as a director on 5 April 2014 (1 page)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Director's details changed for Mrs Katie Laidlaw on 1 March 2014 (2 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Director's details changed for Mrs Katie Laidlaw on 1 March 2014 (2 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Director's details changed for Mrs Katie Laidlaw on 1 March 2014 (2 pages)
11 March 2014Appointment of Mrs Katie Laidlaw as a director (2 pages)
11 March 2014Appointment of Mrs Katie Laidlaw as a director (2 pages)
3 February 2014Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 3 February 2014 (1 page)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
23 May 2012Registered office address changed from 42 Chipchase Court New Hartley Whitley Bay Tyne and Wear NE25 0SR England on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 42 Chipchase Court New Hartley Whitley Bay Tyne and Wear NE25 0SR England on 23 May 2012 (1 page)
8 March 2012Incorporation (21 pages)
8 March 2012Incorporation (21 pages)