Company NameOnestopbadges Ltd
DirectorAdrian Mark Barnes
Company StatusActive
Company Number08220469
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
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

Directors

Secretary NameMrs Lotte Barnes
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressIndependence House 14a Nelson Street
Southend-On-Sea
SS1 1EF
Director NameMr Adrian Mark Barnes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr Adrian Mark Barnes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleBadges & Keyrings
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103 - 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Jonathan Savory
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2012(2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameJeremy Churcher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL

Contact

Websitewww.onestopbadges.com
Email address[email protected]
Telephone0800 6127939
Telephone regionFreephone

Location

Registered AddressIndependence House
14a Nelson Street
Southend-On-Sea
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

30 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
14 August 2019Amended total exemption full accounts made up to 30 September 2018 (9 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 December 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 September 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
30 January 2013Appointment of Adrian Mark Barnes as a director (2 pages)
30 January 2013Appointment of Adrian Mark Barnes as a director (2 pages)
24 January 2013Termination of appointment of Jeremy Churcher as a director (1 page)
24 January 2013Termination of appointment of Jeremy Churcher as a director (1 page)
6 January 2013Appointment of Jeremy Churcher as a director (3 pages)
6 January 2013Appointment of Jeremy Churcher as a director (3 pages)
13 December 2012Termination of appointment of Jonathan Savory as a director (2 pages)
13 December 2012Termination of appointment of Jonathan Savory as a director (2 pages)
23 November 2012Appointment of Mr Jonathan Savory as a director (3 pages)
23 November 2012Appointment of Mr Jonathan Savory as a director (3 pages)
23 November 2012Termination of appointment of Adrian Barnes as a director (2 pages)
23 November 2012Termination of appointment of Adrian Barnes as a director (2 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)