Onnec Group Uk Limited

DataGardener
live
Large Enterprise

Onnec Group Uk Limited

02027207Private Limited With Share Capital

Second Floor, Farringdon Point,, 33 Farringdon Road, London, EC1M3JF
Incorporated

11/06/1986

Company Age

39 years

Directors

3

Employees

421

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Onnec Group Uk Limited (02027207) is a private limited with share capital incorporated on 11/06/1986 (39 years old) and registered in london, EC1M3JF. The company operates under SIC code 62020 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 62020
Large Enterprise
Incorporated 11/06/1986
EC1M3JF
421 employees

Financial Overview

Total Assets

£74.02M

Liabilities

£43.28M

Net Assets

£30.73M

Turnover

£70.43M

Cash

£1.86M

Key Metrics

421

Employees

3

Directors

1

Shareholders

1

Patents

1

CCJs

Board of Directors

3

Charges

18

Registered

3

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-04-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-04-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-04-2024
Mortgage Charge Part Cease With Charge Number
Category:Mortgage
Date:23-04-2024
Mortgage Charge Part Cease With Charge Number
Category:Mortgage
Date:23-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:06-07-2022
Change Of Name Notice
Category:Change Of Name
Date:06-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-12-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Resolution
Category:Resolution
Date:30-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2018
Resolution
Category:Resolution
Date:02-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2015
Miscellaneous
Category:Miscellaneous
Date:14-04-2015
Miscellaneous
Category:Miscellaneous
Date:14-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-11-2013
Termination Director Company With Name
Category:Officers
Date:25-11-2013

Import / Export

Imports
12 Months8
60 Months44
Exports
12 Months7
60 Months30

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2027
Filing Date20/03/2026
Latest Accounts31/12/2025

Trading Addresses

33 Farringdon Road, London, EC1M3JFRegistered
40 Holborn Viaduct, London, EC1N2PB
Millstein Building Granta Park, Abington, Cambridge, Cambridgeshire, CB216GH

Contact

02039299915
www.redstone.com
Second Floor, Farringdon Point,, 33 Farringdon Road, London, EC1M3JF