Company NameOne Utility Bill Limited
Company StatusActive
Company Number09534085
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Thomas Dawson
Date of BirthAugust 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed09 April 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Media Exchange
Coquet Street
Newcastle Upon Tyne
NE1 2QB
Director NameMr Dale Francis Knight
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(3 weeks, 1 day after company formation)
Appointment Duration9 years
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address5b Media Exchange
Coquet Street
Newcastle Upon Tyne
NE1 2QB
Director NameMr Nicholas Stephen Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Media Exchange
Coquet Street
Newcastle Upon Tyne
NE1 2QB
Secretary NameRob Bradley Cutler
StatusCurrent
Appointed19 January 2021(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address5b Media Exchange
Coquet Street
Newcastle Upon Tyne
NE1 2QB
Director NameMr Rob Bradley Cutler
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Media Exchange
Coquet Street
Newcastle Upon Tyne
NE1 2QB
Director NameMr Christopher James Earle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Media Exchange
Coquet Street
Newcastle Upon Tyne
NE1 2QB
Director NameMr Nicholas Herbert Dominic Dawson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address15 Dykes Lane
Copmanthorpe
York
YO23 3YT

Contact

Websitewww.one-utility-bill.co.uk

Location

Registered Address5b Media Exchange
Coquet Street
Newcastle Upon Tyne
NE1 2QB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

4 September 2018Delivered on: 6 September 2018
Persons entitled: Middleton Enterprises Limited (Crn: 02675276)

Classification: A registered charge
Particulars: All legal and beneficial interests of the company in any part of the world in inventions, improvements, modifications, processes, formulae, know-how, designs, models, prototypes, sketches, drawings, plans, business names, licences, patents, patent applications, trademarks (registered and unregistered), service marks, designs (registered and unregistered) and any other intellectual property rights of every kind, together with choses in action and claims and all fees, royalties and other rights deriving from the intellectual property rights.
Outstanding
6 June 2016Delivered on: 6 June 2016
Persons entitled: Nick Moore as Security Trustee

Classification: A registered charge
Particulars: All freehold and leasehold property of the company now vested in it and all future freehold and leasehold property of the company. All intellectual property rights of the company as described in clause 4.1.2.5 of the instrument.
Outstanding

Filing History

8 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
25 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
22 June 2022Appointment of Mr Christopher James Earle as a director on 21 June 2022 (2 pages)
22 June 2022Appointment of Mr Rob Bradley Cutler as a director on 21 June 2022 (2 pages)
13 May 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
3 March 2022Confirmation statement made on 28 January 2022 with updates (8 pages)
21 December 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
5 May 2021Memorandum and Articles of Association (45 pages)
5 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 April 2021Statement of capital following an allotment of shares on 7 April 2021
  • GBP 321.459
(6 pages)
14 April 2021Confirmation statement made on 28 January 2021 with updates (11 pages)
23 February 2021Appointment of Rob Bradley Cutler as a secretary on 19 January 2021 (2 pages)
9 December 2020Total exemption full accounts made up to 30 June 2020 (17 pages)
27 May 2020Memorandum and Articles of Association (45 pages)
27 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 April 2020Satisfaction of charge 095340850002 in full (1 page)
14 April 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 273.694
(5 pages)
14 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 268.322
(6 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (9 pages)
11 October 2019Total exemption full accounts made up to 30 June 2019 (16 pages)
16 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
29 October 2018Notification of a person with significant control statement (2 pages)
17 September 2018Unaudited abridged accounts made up to 30 June 2018 (16 pages)
6 September 2018Registration of charge 095340850002, created on 4 September 2018 (16 pages)
18 April 2018Director's details changed for Mr Christopher Thomas Dawson on 8 April 2018 (2 pages)
18 April 2018Confirmation statement made on 9 April 2018 with updates (11 pages)
16 February 2018Satisfaction of charge 095340850001 in full (1 page)
26 January 2018Statement of capital following an allotment of shares on 16 October 2017
  • GBP 196.098
(3 pages)
26 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 212.79
(3 pages)
24 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
11 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 169.277
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 169.577
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 169.277
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 194.27
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 169.577
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 194.27
(3 pages)
1 November 2017Appointment of Mr Nicholas Stephen Moore as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mr Nicholas Stephen Moore as a director on 31 October 2017 (2 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (6 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (6 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Confirmation statement made on 9 April 2017 with updates (11 pages)
5 July 2017Confirmation statement made on 9 April 2017 with updates (11 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 January 2017Registered office address changed from Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF England to 5B Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF England to 5B Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB on 10 January 2017 (1 page)
2 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 167.76
(3 pages)
11 November 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 167.76
(3 pages)
9 November 2016Termination of appointment of Nicholas Herbert Dominic Dawson as a director on 21 October 2016 (1 page)
9 November 2016Termination of appointment of Nicholas Herbert Dominic Dawson as a director on 21 October 2016 (1 page)
4 August 2016Registered office address changed from 5 Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England to Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 5 Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England to Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 4 August 2016 (1 page)
6 June 2016Registration of charge 095340850001, created on 6 June 2016 (18 pages)
6 June 2016Registration of charge 095340850001, created on 6 June 2016 (18 pages)
12 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 135.108
(8 pages)
12 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 135.108
(8 pages)
10 May 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
10 May 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
6 November 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 135.108
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 135.108
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 135.108
(4 pages)
5 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
11 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
11 September 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 108.694
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 108.694
(4 pages)
16 June 2015Appointment of Mr Dale Francis Knight as a director on 1 May 2015 (2 pages)
16 June 2015Appointment of Mr Dale Francis Knight as a director on 1 May 2015 (2 pages)
16 June 2015Appointment of Mr Dale Francis Knight as a director on 1 May 2015 (2 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)