One Zero Accountancy Limited

DataGardener
one zero accountancy limited
live
Micro

One Zero Accountancy Limited

05965608Private Limited With Share Capital

3 Anderson Court, Newnham Road, Cambridge, CB39EZ
Incorporated

12/10/2006

Company Age

19 years

Directors

2

Employees

SIC Code

69201

Risk

moderate risk

Company Overview

Registration, classification & business activity

One Zero Accountancy Limited (05965608) is a private limited with share capital incorporated on 12/10/2006 (19 years old) and registered in cambridge, CB39EZ. The company operates under SIC code 69201 - accounting and auditing activities.

Accountants for contractors, freelancers, sme’s, self employed and self employed cis. our friendly team here in cambridge will assist you with compliance accounting, vat, paye, self assessment, corporation tax, management accounts, cash flows and business plans and more.we specialise in providing se...

Private Limited With Share Capital
SIC: 69201
Micro
Incorporated 12/10/2006
CB39EZ

Financial Overview

Total Assets

£217.0K

Liabilities

£189.2K

Net Assets

£27.8K

Est. Turnover

£1.62M

AI Estimated
Unreported
Cash

£66.7K

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2024
Capital Allotment Shares
Category:Capital
Date:25-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2024
Capital Allotment Shares
Category:Capital
Date:24-04-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2018
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:25-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:02-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:03-02-2014
Change Of Name Notice
Category:Change Of Name
Date:03-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:09-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2011
Termination Director Company With Name
Category:Officers
Date:08-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2010
Termination Director Company With Name
Category:Officers
Date:21-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2010
Termination Secretary Company With Name
Category:Officers
Date:06-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2009
Legacy
Category:Officers
Date:29-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2009
Legacy
Category:Officers
Date:05-05-2009
Legacy
Category:Annual Return
Date:29-10-2008
Legacy
Category:Address
Date:29-10-2008
Legacy
Category:Address
Date:29-10-2008
Legacy
Category:Address
Date:29-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2008
Legacy
Category:Capital
Date:27-05-2008
Legacy
Category:Officers
Date:27-05-2008
Legacy
Category:Address
Date:11-02-2008
Legacy
Category:Officers
Date:11-02-2008
Legacy
Category:Officers
Date:11-02-2008
Legacy
Category:Annual Return
Date:14-12-2007
Legacy
Category:Officers
Date:25-10-2006
Legacy
Category:Officers
Date:25-10-2006
Legacy
Category:Officers
Date:25-10-2006
Legacy
Category:Officers
Date:25-10-2006
Incorporation Company
Category:Incorporation
Date:12-10-2006

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date29/12/2025
Latest Accounts31/03/2025

Trading Addresses

3 Anderson Court, Newnham Road, Cambridge, CB39EZRegistered
Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB259PB

Contact

01223206020
info@onezeroaccountancy.co.uk
3 Anderson Court, Newnham Road, Cambridge, CB39EZ