Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE TWO THREE SEND LIMITED
Company Information for

ONE TWO THREE SEND LIMITED

10 LOWER GROSVENOR PLACE, LONDON, SW1W 0EN,
Company Registration Number
03736624
Private Limited Company
Active

Company Overview

About One Two Three Send Ltd
ONE TWO THREE SEND LIMITED was founded on 1999-03-19 and has its registered office in London. The organisation's status is listed as "Active". One Two Three Send Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ONE TWO THREE SEND LIMITED
 
Legal Registered Office
10 LOWER GROSVENOR PLACE
LONDON
SW1W 0EN
Other companies in TN27
 
Filing Information
Company Number 03736624
Company ID Number 03736624
Date formed 1999-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB198142972  
Last Datalog update: 2024-04-07 02:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE TWO THREE SEND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONE TWO THREE SEND LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTIN
Company Secretary 2014-08-09
JOHN MARTIN
Director 2014-08-09
IAN RUTLAND
Director 2017-03-06
ADRIAN WILDING
Director 2017-03-06
SIMON WILDING
Director 2014-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER DUDGEON
Company Secretary 1999-03-19 2014-08-09
LANCE RICHARD BEARE
Director 2013-11-05 2014-08-09
MARTIN JAMES BRENNAND
Director 2005-08-30 2014-08-09
JAMES ALEXANDER DUDGEON
Director 2004-07-28 2014-08-09
SUSAN LOUISE JAMES
Director 1999-03-19 2014-08-09
ALEXANDER ST JOHN WEBSTER
Director 2013-11-05 2014-08-09
JEFFREY PAUL WOODS
Director 2014-03-17 2014-08-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-03-19 1999-03-19
WATERLOW NOMINEES LIMITED
Nominated Director 1999-03-19 1999-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN ONE TWO THREE HIRE LIMITED Director 2014-08-09 CURRENT 2001-11-30 Active - Proposal to Strike off
IAN RUTLAND NORTHWALL SERVICES LIMITED Director 2017-07-01 CURRENT 2014-07-11 Active
IAN RUTLAND CR7 SERVICES LTD Director 2017-07-01 CURRENT 2012-11-01 Active
IAN RUTLAND OPTOMANY LIMITED Director 2017-03-06 CURRENT 2013-05-23 Active
IAN RUTLAND ONE TWO THREE HIRE LIMITED Director 2017-03-06 CURRENT 2001-11-30 Active - Proposal to Strike off
ADRIAN WILDING NORTHWALL SERVICES LIMITED Director 2017-07-01 CURRENT 2014-07-11 Active
ADRIAN WILDING OPTOMANY LIMITED Director 2017-03-06 CURRENT 2013-05-23 Active
ADRIAN WILDING ONE TWO THREE HIRE LIMITED Director 2017-03-06 CURRENT 2001-11-30 Active - Proposal to Strike off
SIMON WILDING ONE TWO THREE HIRE LIMITED Director 2014-08-09 CURRENT 2001-11-30 Active - Proposal to Strike off
SIMON WILDING OPTOMANY LIMITED Director 2013-06-17 CURRENT 2013-05-23 Active
SIMON WILDING CR7 SERVICES LTD Director 2013-06-17 CURRENT 2012-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-22CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-15Director's details changed for Mr Arif Babayev on 2023-03-10
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CARR
2022-11-16APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CARR
2022-11-16DIRECTOR APPOINTED MR ARIF BABAYEV
2022-11-16DIRECTOR APPOINTED MR ARIF BABAYEV
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CH01Director's details changed for Mr John David Carr on 2022-05-16
2022-05-19PSC05Change of details for Cr7 Services Ltd as a person with significant control on 2022-05-16
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM Suite 3 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037366240007
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037366240003
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037366240005
2022-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037366240003
2021-12-16Director's details changed for Mr John David Carr on 2021-12-03
2021-12-16Director's details changed for Mr John David Carr on 2021-12-03
2021-12-16CH01Director's details changed for Mr John David Carr on 2021-12-03
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-04TM02Termination of appointment of John Martin on 2021-10-01
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM Vaughan Chambers 4 Tonbridge Road Maidstone Kent ME16 8RP England
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-02AD03Registers moved to registered inspection location of 1 Scott Place 2 Hardman Street Manchester M3 3AA
2020-06-02AD02Register inspection address changed to 1 Scott Place 2 Hardman Street Manchester M3 3AA
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-01-30RES01ADOPT ARTICLES 30/01/20
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILDING
2020-01-28AP01DIRECTOR APPOINTED MR JOHN DAVID CARR
2020-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037366240004
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILDING
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037366240006
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUTLAND
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037366240005
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 432000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-16AP01DIRECTOR APPOINTED MR ADRIAN WILDING
2017-03-16AP01DIRECTOR APPOINTED MR IAN RUTLAND
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037366240004
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 432000
2016-03-21AR0119/03/16 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037366240003
2015-04-17CC04Statement of company's objects
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 432000
2015-04-07AR0119/03/15 ANNUAL RETURN FULL LIST
2014-12-03AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-09-26RES01ADOPT ARTICLES 26/09/14
2014-09-17SH0131/03/05 STATEMENT OF CAPITAL GBP 55000
2014-09-16AP01DIRECTOR APPOINTED MR SIMON WILDING
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 23 KINGS HILL AVENUE KINGS HILL KENT ME19 4UA
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ST JOHN WEBSTER
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES DUDGEON
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUDGEON
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LANCE BEARE
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENNAND
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JAMES
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WOODS
2014-08-22AP03SECRETARY APPOINTED JOHN MARTIN
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM FIRST FLOOR 15 YOUNG STREET LONDON W8 5EH
2014-08-20AP01DIRECTOR APPOINTED JOHN MARTIN
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16AP01DIRECTOR APPOINTED ALEXANDER ST JOHN WEBSTER
2014-06-16AP01DIRECTOR APPOINTED JEFFREY PAUL WOODS
2014-06-16AP01DIRECTOR APPOINTED MR LANCE RICHARD BEARE
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 432000
2014-04-03AR0119/03/14 FULL LIST
2013-07-31AA31/03/13 TOTAL EXEMPTION FULL
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-16AR0119/03/13 FULL LIST
2012-12-14AA31/03/12 TOTAL EXEMPTION FULL
2012-03-22AR0119/03/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION FULL
2011-03-24AR0119/03/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-04-06AR0119/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BRENNAND / 01/01/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-03-20363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION FULL
2008-04-21363sRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-28363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-11-21363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-05363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: C/O WARD DUDGEON & COMPANY 8/9 LAMBTON PLACE LONDON W11 2SH
2004-04-21363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-04-2188(2)RAD 31/03/04--------- £ SI 20000@1=20000 £ IC 357000/377000
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-08363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-05-0788(2)RAD 13/12/01--------- £ SI 5000@1=5000 £ IC 262000/267000
2002-05-0788(2)RAD 07/03/02--------- £ SI 90000@1=90000 £ IC 267000/357000
2002-05-0788(2)RAD 16/01/02--------- £ SI 22000@1=22000 £ IC 240000/262000
2002-03-18225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2002-02-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19RES04£ NC 100000/500000 02/08
2001-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-05-17363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-04-09RES04£ NC 10000/100000 06/04
2000-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-04-26363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-04-13363(C)01/01/00 AMEND
2000-01-24225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)




Licences & Regulatory approval
We could not find any licences issued to ONE TWO THREE SEND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE TWO THREE SEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-16 Outstanding LIVINGBRIDGE ENTERPRISE LLP
2015-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-01-14 Satisfied EH53 LIMITED
CHARGE OF DEPOSIT 2002-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ONE TWO THREE SEND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE TWO THREE SEND LIMITED
Trademarks
We have not found any records of ONE TWO THREE SEND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE TWO THREE SEND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as ONE TWO THREE SEND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ONE TWO THREE SEND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE TWO THREE SEND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE TWO THREE SEND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.