03609414 Limited

DataGardener
in administration
Small

03609414 Limited

03609414Private Limited With Share Capital

4Th Floor, Aspect House, 84-87 Queens Road, Brighton, BN13XE
Incorporated

04/08/1998

Company Age

27 years

Directors

1

Employees

47

SIC Code

52102

Risk

not scored

Company Overview

Registration, classification & business activity

03609414 Limited (03609414) is a private limited with share capital incorporated on 04/08/1998 (27 years old) and registered in brighton, BN13XE. The company operates under SIC code 52102 - operation of warehousing and storage facilities for air transport activities.

Established in 1998, one world express has rapidly grown as a private owned global logistics, e-commerce and it solutions provider. going from strength to strength, we provide fulfillment, warehousing, and final mile delivery solutions to online retailers worldwide. currently, we are represented in ...

Private Limited With Share Capital
SIC: 52102
Small
Incorporated 04/08/1998
BN13XE
47 employees

Financial Overview

Total Assets

£6.19M

Liabilities

£4.56M

Net Assets

£1.63M

Turnover

£23.09M

Cash

£776.2K

Key Metrics

47

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-11-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-06-2025
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:11-06-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2025
Change Of Name Notice
Category:Change Of Name
Date:29-04-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:18-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2022
Resolution
Category:Resolution
Date:08-07-2022
Capital Alter Shares Subdivision
Category:Capital
Date:06-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2020
Accounts Amended With Accounts Type Full
Category:Accounts
Date:29-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2017
Capital Allotment Shares
Category:Capital
Date:22-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:08-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-01-2011
Gazette Notice Compulsary
Category:Gazette
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2010
Legacy
Category:Annual Return
Date:17-11-2008
Legacy
Category:Officers
Date:09-04-2008
Legacy
Category:Mortgage
Date:13-11-2007
Legacy
Category:Annual Return
Date:29-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2007
Legacy
Category:Annual Return
Date:22-08-2006
Legacy
Category:Annual Return
Date:16-08-2006
Legacy
Category:Officers
Date:16-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2006
Legacy
Category:Accounts
Date:28-10-2005
Legacy
Category:Capital
Date:09-04-2005
Resolution
Category:Resolution
Date:09-04-2005
Legacy
Category:Capital
Date:09-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2005
Legacy
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:28-09-2004
Legacy
Category:Mortgage
Date:07-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2004
Legacy
Category:Annual Return
Date:10-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2003
Legacy
Category:Accounts
Date:22-10-2002
Legacy
Category:Annual Return
Date:16-09-2002

Import / Export

Imports
12 Months0
60 Months13
Exports
12 Months0
60 Months46

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date24/09/2024
Latest Accounts31/12/2023

Trading Addresses

4Th Floor, Aspect House, 84-87 Queens Road, Brighton, Bn1 3Xe, BN13XERegistered
Suite 2 2Nd Floor, 32 West Street, Brighton, East Sussex, BN12RT

Contact

02088489385
info@oneworldexpress.comsales@oneworldexpress.com
oneworldexpress.com
4Th Floor, Aspect House, 84-87 Queens Road, Brighton, BN13XE