ONNEC GROUP UK LIMITED
Overview
| Company Name | ONNEC GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02027207 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ONNEC GROUP UK LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Computer facilities management activities (62030) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is ONNEC GROUP UK LIMITED located?
| Registered Office Address | Second Floor, Farringdon Point, 33 Farringdon Road EC1M 3JF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ONNEC GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXCELREDSTONE CONVERGED SOLUTIONS LIMITED | Nov 30, 2018 | Nov 30, 2018 |
| REDSTONE CONVERGED SOLUTIONS LIMITED | Feb 22, 2010 | Feb 22, 2010 |
| COMUNICA LIMITED | May 25, 2005 | May 25, 2005 |
| COMUNICA PLC | Feb 10, 2000 | Feb 10, 2000 |
| CABLESHIP LIMITED | Jun 11, 1986 | Jun 11, 1986 |
What are the latest accounts for ONNEC GROUP UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ONNEC GROUP UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for ONNEC GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||
Previous accounting period extended from Dec 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 30, 2023 | 43 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 020272070013 in full | 1 pages | MR04 | ||||||||||
Registration of charge 020272070018, created on Dec 05, 2024 | 50 pages | MR01 | ||||||||||
Registration of charge 020272070017, created on Dec 05, 2024 | 60 pages | MR01 | ||||||||||
Satisfaction of charge 020272070012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 020272070014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 020272070015 in full | 1 pages | MR04 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 020272070016 | 2 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 020272070013 | 2 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 020272070013 | 2 pages | MR05 | ||||||||||
Part of the property or undertaking no longer forms part of charge 020272070016 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking no longer forms part of charge 020272070013 | 1 pages | MR05 | ||||||||||
Confirmation statement made on Dec 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Philippe Huinck as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||
Change of details for Excelredstone Comunica Limited as a person with significant control on May 26, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Matthew Salter as a director on Jul 04, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed excelredstone converged solutions LIMITED\certificate issued on 06/07/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of ONNEC GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORGAN, Barry John | Director | 33 Farringdon Road EC1M 3JF London Second Floor, Farringdon Point, England | England | Irish | 247828940001 | |||||
| HUINCK, Philippe | Director | 33 Farringdon Road EC1M 3JF London Second Floor, Farringdon Point England | England | Dutch | 314576650001 | |||||
| MOELLER-JENSEN, Jakob | Director | 33 Farringdon Road EC1M 3JF London Second Floor, Farringdon Point, England | England | Danish | 268322260001 | |||||
| CHATER, Andrew John Gordon | Secretary | Bucklebury Alley Cold Ash RG18 9NH Thatcham Langham Lodge Berkshire | British | 135879330001 | ||||||
| CLAWSON, Roisin Teresa | Secretary | London Road RM20 3JT Grays Trafalgar House, 712 Essex England | 237288880001 | |||||||
| HAYES, Peter Andrew | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 165628860001 | |||||||
| HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
| MARSHALL, Richard Darren | Secretary | 39 Tucker Road Ottershaw KT16 0HD Chertsey Surrey | British | 3258310001 | ||||||
| MOED, David Daniel | Secretary | 8 Hart Grove Ealing W5 3NB London | British | 6117110003 | ||||||
| MYHILL, Paul Harvey | Secretary | Holborn Viaduct EC1N 2PB London 40 England | 207533470001 | |||||||
| MYHILL, Paul Harvey | Secretary | Cannon Street EC4N 6JJ London 46 England | 175309330001 | |||||||
| O'RORKE, Nicholas | Secretary | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire | 149399980001 | |||||||
| ALEXANDER, Susan | Director | Stokenchurch Business Park Ibstone Road HP14 3FE Stokenchurch Beacon House Buckinghamshire England | England | British | 178863430001 | |||||
| BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | 82233550001 | |||||
| BELL, Richard | Director | 37 Oatlands Avenue KT13 9SS Weybridge Surrey | British | 80014360002 | ||||||
| BREITH, David | Director | Stokenchurch Business Park Ibstone Road HP14 3FE Stokenchurch Beacon House Buckinghamshire England | United Kingdom | British | 175156930001 | |||||
| BROWNHILL, Mark Philip | Director | 12 Morford Way Eastcote HA4 8SN Ruislip Middlesex | British | 41688270001 | ||||||
| BROWNHILL, Mark Philip | Director | 12 Morford Way Eastcote HA4 8SN Ruislip Middlesex | British | 41688270001 | ||||||
| CHATER, Andrew John Gordon | Director | Bucklebury Alley Cold Ash RG18 9NH Thatcham Langham Lodge Berkshire | United Kingdom | British | 135879330001 | |||||
| CLAWSON, Roisin Teresa | Director | London Road RM20 3JT Grays Trafalgar House, 712 Essex England | England | Northern Irish | 234168980001 | |||||
| DREDGE, Spencer Neal | Director | London Road RM20 3JT Grays Trafalgar House, 712 Essex England | United Kingdom | British | 138270950001 | |||||
| HALLETT, Peter John | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire | United Kingdom | British | 20621770002 | |||||
| HALLETT, Peter John | Director | Cannon Street EC4N 6JJ London 46 England | United Kingdom | British | 20621770002 | |||||
| LOUGHREY, Brendan Richard | Director | London Road RM20 3JT Grays Trafalgar House, 712 Essex England | United Kingdom | British | 184501490001 | |||||
| MARSHALL, Richard Darren | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire | England | British | 3258310005 | |||||
| MARSHALL, Richard Darren | Director | 1 Ottermead Cottages Ottermead Lane KT16 0HJ Ottershaw Surrey | England | British | 3258310005 | |||||
| MASOM, Grant Anthony | Director | 6 Hill Place Blackpond Lane SL2 3EW Farnham Common Berkshire | United Kingdom | British | 46157710001 | |||||
| MCMONIGALL, John Phillips | Director | Murrell Totters Lane Murrell Green RG27 8HX Hook Hampshire | British | 10067900001 | ||||||
| MOED, David Daniel | Director | 8 Hart Grove Ealing W5 3NB London | United Kingdom | British | 6117110003 | |||||
| PELA, Peter Lawrence | Director | 25 Jalan Merah Saga 04-05 The Mera Saga FOREIGN Singapore 278104 | Singapore | British | 20865200005 | |||||
| PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | 100207880001 | |||||
| PHILBIN, Francis Gerard | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire | England | Irish | 159942970002 | |||||
| RANDALL, Nicholas John | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire | United Kingdom | British | 79807000003 | |||||
| SALTER, Matthew | Director | 33 Farringdon Road EC1M 3JF London Second Floor, Farringdon Point, England | England | New Zealander | 184501990001 | |||||
| SHERWOOD, Timothy Robin | Director | Berry Oaks 12 Woodlands Avenue RG41 3HL Wokingham Berkshire | United Kingdom | British | 104309090001 |
Who are the persons with significant control of ONNEC GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Onnec Holdings Limited | Dec 01, 2019 | 33 Farringdon Road EC1M 3JF London Second Floor, Farringdon Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Excelredstone Comunica Limited | Apr 06, 2016 | Holborn Viaduct EC1N 2PB London 40 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Redstoneconnect Plc | Apr 06, 2016 | Holborn Viaduct EC1N 2PB London 40 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ONNEC GROUP UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 09, 2019 | Dec 01, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0