Company NameOnepoint618 Limited
DirectorJames Wool
Company StatusActive
Company Number05742667
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Previous NameJ Trouble Futures Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr James Wool
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address615 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameStephen Wool
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Audley Close
St. Ives
Cambridgeshire
PE27 6UJ
Director NameMiss Nicola Jane Aylin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 2022)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address615 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Clyde George Patrick Aylin
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(13 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address615 London Road
Westcliff On Sea
Essex
SS0 9PE

Location

Registered Address615 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1James Wool
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,406
Cash£1,008
Current Liabilities£33,564

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 December 2019Termination of appointment of Clyde George Patrick Aylin as a director on 20 December 2019 (1 page)
13 November 2019Director's details changed for Miss Nicola Jane Aylin on 11 November 2019 (2 pages)
11 November 2019Change of details for Mr James Wool as a person with significant control on 11 November 2019 (2 pages)
11 November 2019Director's details changed for Miss Nicola Jane Aylin on 11 October 2019 (2 pages)
11 November 2019Director's details changed for Mr Clyde George Patrick Aylin on 11 November 2019 (2 pages)
11 November 2019Director's details changed for Mr James Wool on 11 November 2019 (2 pages)
8 July 2019Termination of appointment of Stephen Wool as a secretary on 1 July 2019 (1 page)
8 July 2019Appointment of Mr Clyde George Patrick Aylin as a director on 1 July 2019 (2 pages)
16 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
7 February 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
(3 pages)
9 November 2018Appointment of Miss Nicola Jane Aylin as a director on 31 August 2018 (2 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Director's details changed for Mr James Wool on 15 March 2016 (2 pages)
31 March 2016Director's details changed for Mr James Wool on 15 March 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Mr James Wool on 14 March 2012 (2 pages)
19 March 2012Director's details changed for Mr James Wool on 14 March 2012 (2 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Director's details changed for James Wool on 10 March 2010 (2 pages)
7 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for James Wool on 10 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 14/03/09; full list of members (3 pages)
22 April 2009Return made up to 14/03/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Return made up to 14/03/08; full list of members (3 pages)
22 May 2008Return made up to 14/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/07
(6 pages)
20 June 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/07
(6 pages)
27 July 2006Registered office changed on 27/07/06 from: no 615 london road westcliff-on-sea essex SS0 9PE (1 page)
27 July 2006Registered office changed on 27/07/06 from: no 615 london road westcliff-on-sea essex SS0 9PE (1 page)
14 March 2006Incorporation (17 pages)
14 March 2006Incorporation (17 pages)