One Avenue Acquisitions Limited

DataGardener
one avenue acquisitions limited
live
Micro

One Avenue Acquisitions Limited

07788834Private Limited With Share Capital

Ground Floor, Kings House, 101-135 Kings Road, Brentwood, CM144DR
Incorporated

27/09/2011

Company Age

14 years

Directors

1

Employees

2

SIC Code

74909

Risk

moderate risk

Company Overview

Registration, classification & business activity

One Avenue Acquisitions Limited (07788834) is a private limited with share capital incorporated on 27/09/2011 (14 years old) and registered in brentwood, CM144DR. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

One avenue group limited is a company based out of station house station approach east horsley, leatherhead, united kingdom.

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 27/09/2011
CM144DR
2 employees

Financial Overview

Total Assets

£7.38M

Liabilities

£6.97M

Net Assets

£416.9K

Cash

£2.4K

Key Metrics

2

Employees

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

79
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2025
Legacy
Category:Other
Date:21-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:24-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:16-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:20-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-02-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-01-2021
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Accounts With Accounts Type Group
Category:Accounts
Date:26-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Accounts Amended With Accounts Type Group
Category:Accounts
Date:23-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:21-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2013
Change Of Name Notice
Category:Change Of Name
Date:10-12-2013
Termination Director Company With Name
Category:Officers
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Termination Director Company With Name
Category:Officers
Date:23-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:23-09-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2013
Change Of Name Notice
Category:Change Of Name
Date:04-04-2013
Termination Director Company With Name
Category:Officers
Date:21-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-01-2012
Incorporation Company
Category:Incorporation
Date:27-09-2011

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date16/12/2025
Latest Accounts31/12/2024

Trading Addresses

Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex Cm14 4Dr, CM144DRRegistered
Dawson House, 5 Jewry Street, London, EC3N2EX

Contact

02086297100
oneavenuegroup.com
Ground Floor, Kings House, 101-135 Kings Road, Brentwood, CM144DR