ONNEC GROUP UK LIMITED

ONNEC GROUP UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameONNEC GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02027207
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ONNEC GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITEDNov 30, 2018Nov 30, 2018
    REDSTONE CONVERGED SOLUTIONS LIMITEDFeb 22, 2010Feb 22, 2010
    COMUNICA LIMITEDMay 25, 2005May 25, 2005
    COMUNICA PLCFeb 10, 2000Feb 10, 2000
    CABLESHIP LIMITEDJun 11, 1986Jun 11, 1986

    What are the latest accounts for ONNEC GROUP UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ONNEC GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for ONNEC GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    43 pagesAA

    Previous accounting period extended from Dec 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Dec 30, 2023

    43 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Confirmation statement made on Dec 04, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 020272070013 in full

    1 pagesMR04

    Registration of charge 020272070018, created on Dec 05, 2024

    50 pagesMR01

    Registration of charge 020272070017, created on Dec 05, 2024

    60 pagesMR01

    Satisfaction of charge 020272070012 in full

    1 pagesMR04

    Satisfaction of charge 020272070014 in full

    1 pagesMR04

    Satisfaction of charge 020272070015 in full

    1 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 020272070016

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 020272070013

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 020272070013

    2 pagesMR05

    Part of the property or undertaking no longer forms part of charge 020272070016

    1 pagesMR05

    Part of the property or undertaking no longer forms part of charge 020272070013

    1 pagesMR05

    Confirmation statement made on Dec 04, 2023 with updates

    5 pagesCS01

    Appointment of Mr Philippe Huinck as a director on Oct 10, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Change of details for Excelredstone Comunica Limited as a person with significant control on May 26, 2023

    2 pagesPSC05

    Termination of appointment of Matthew Salter as a director on Jul 04, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Confirmation statement made on Dec 04, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed excelredstone converged solutions LIMITED\certificate issued on 06/07/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2022

    RES15

    Who are the officers of ONNEC GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORGAN, Barry John
    33 Farringdon Road
    EC1M 3JF London
    Second Floor, Farringdon Point,
    England
    Director
    33 Farringdon Road
    EC1M 3JF London
    Second Floor, Farringdon Point,
    England
    EnglandIrish247828940001
    HUINCK, Philippe
    33 Farringdon Road
    EC1M 3JF London
    Second Floor, Farringdon Point
    England
    Director
    33 Farringdon Road
    EC1M 3JF London
    Second Floor, Farringdon Point
    England
    EnglandDutch314576650001
    MOELLER-JENSEN, Jakob
    33 Farringdon Road
    EC1M 3JF London
    Second Floor, Farringdon Point,
    England
    Director
    33 Farringdon Road
    EC1M 3JF London
    Second Floor, Farringdon Point,
    England
    EnglandDanish268322260001
    CHATER, Andrew John Gordon
    Bucklebury Alley
    Cold Ash
    RG18 9NH Thatcham
    Langham Lodge
    Berkshire
    Secretary
    Bucklebury Alley
    Cold Ash
    RG18 9NH Thatcham
    Langham Lodge
    Berkshire
    British135879330001
    CLAWSON, Roisin Teresa
    London Road
    RM20 3JT Grays
    Trafalgar House, 712
    Essex
    England
    Secretary
    London Road
    RM20 3JT Grays
    Trafalgar House, 712
    Essex
    England
    237288880001
    HAYES, Peter Andrew
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    165628860001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    MARSHALL, Richard Darren
    39 Tucker Road
    Ottershaw
    KT16 0HD Chertsey
    Surrey
    Secretary
    39 Tucker Road
    Ottershaw
    KT16 0HD Chertsey
    Surrey
    British3258310001
    MOED, David Daniel
    8 Hart Grove
    Ealing
    W5 3NB London
    Secretary
    8 Hart Grove
    Ealing
    W5 3NB London
    British6117110003
    MYHILL, Paul Harvey
    Holborn Viaduct
    EC1N 2PB London
    40
    England
    Secretary
    Holborn Viaduct
    EC1N 2PB London
    40
    England
    207533470001
    MYHILL, Paul Harvey
    Cannon Street
    EC4N 6JJ London
    46
    England
    Secretary
    Cannon Street
    EC4N 6JJ London
    46
    England
    175309330001
    O'RORKE, Nicholas
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    Secretary
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    149399980001
    ALEXANDER, Susan
    Stokenchurch Business Park
    Ibstone Road
    HP14 3FE Stokenchurch
    Beacon House
    Buckinghamshire
    England
    Director
    Stokenchurch Business Park
    Ibstone Road
    HP14 3FE Stokenchurch
    Beacon House
    Buckinghamshire
    England
    EnglandBritish178863430001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritish82233550001
    BELL, Richard
    37 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    Director
    37 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    British80014360002
    BREITH, David
    Stokenchurch Business Park
    Ibstone Road
    HP14 3FE Stokenchurch
    Beacon House
    Buckinghamshire
    England
    Director
    Stokenchurch Business Park
    Ibstone Road
    HP14 3FE Stokenchurch
    Beacon House
    Buckinghamshire
    England
    United KingdomBritish175156930001
    BROWNHILL, Mark Philip
    12 Morford Way
    Eastcote
    HA4 8SN Ruislip
    Middlesex
    Director
    12 Morford Way
    Eastcote
    HA4 8SN Ruislip
    Middlesex
    British41688270001
    BROWNHILL, Mark Philip
    12 Morford Way
    Eastcote
    HA4 8SN Ruislip
    Middlesex
    Director
    12 Morford Way
    Eastcote
    HA4 8SN Ruislip
    Middlesex
    British41688270001
    CHATER, Andrew John Gordon
    Bucklebury Alley
    Cold Ash
    RG18 9NH Thatcham
    Langham Lodge
    Berkshire
    Director
    Bucklebury Alley
    Cold Ash
    RG18 9NH Thatcham
    Langham Lodge
    Berkshire
    United KingdomBritish135879330001
    CLAWSON, Roisin Teresa
    London Road
    RM20 3JT Grays
    Trafalgar House, 712
    Essex
    England
    Director
    London Road
    RM20 3JT Grays
    Trafalgar House, 712
    Essex
    England
    EnglandNorthern Irish234168980001
    DREDGE, Spencer Neal
    London Road
    RM20 3JT Grays
    Trafalgar House, 712
    Essex
    England
    Director
    London Road
    RM20 3JT Grays
    Trafalgar House, 712
    Essex
    England
    United KingdomBritish138270950001
    HALLETT, Peter John
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United KingdomBritish20621770002
    HALLETT, Peter John
    Cannon Street
    EC4N 6JJ London
    46
    England
    Director
    Cannon Street
    EC4N 6JJ London
    46
    England
    United KingdomBritish20621770002
    LOUGHREY, Brendan Richard
    London Road
    RM20 3JT Grays
    Trafalgar House, 712
    Essex
    England
    Director
    London Road
    RM20 3JT Grays
    Trafalgar House, 712
    Essex
    England
    United KingdomBritish184501490001
    MARSHALL, Richard Darren
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    EnglandBritish3258310005
    MARSHALL, Richard Darren
    1 Ottermead Cottages
    Ottermead Lane
    KT16 0HJ Ottershaw
    Surrey
    Director
    1 Ottermead Cottages
    Ottermead Lane
    KT16 0HJ Ottershaw
    Surrey
    EnglandBritish3258310005
    MASOM, Grant Anthony
    6 Hill Place
    Blackpond Lane
    SL2 3EW Farnham Common
    Berkshire
    Director
    6 Hill Place
    Blackpond Lane
    SL2 3EW Farnham Common
    Berkshire
    United KingdomBritish46157710001
    MCMONIGALL, John Phillips
    Murrell Totters Lane
    Murrell Green
    RG27 8HX Hook
    Hampshire
    Director
    Murrell Totters Lane
    Murrell Green
    RG27 8HX Hook
    Hampshire
    British10067900001
    MOED, David Daniel
    8 Hart Grove
    Ealing
    W5 3NB London
    Director
    8 Hart Grove
    Ealing
    W5 3NB London
    United KingdomBritish6117110003
    PELA, Peter Lawrence
    25 Jalan Merah Saga
    04-05 The Mera Saga
    FOREIGN Singapore
    278104
    Director
    25 Jalan Merah Saga
    04-05 The Mera Saga
    FOREIGN Singapore
    278104
    SingaporeBritish20865200005
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritish100207880001
    PHILBIN, Francis Gerard
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    EnglandIrish159942970002
    RANDALL, Nicholas John
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United KingdomBritish79807000003
    SALTER, Matthew
    33 Farringdon Road
    EC1M 3JF London
    Second Floor, Farringdon Point,
    England
    Director
    33 Farringdon Road
    EC1M 3JF London
    Second Floor, Farringdon Point,
    England
    EnglandNew Zealander184501990001
    SHERWOOD, Timothy Robin
    Berry Oaks
    12 Woodlands Avenue
    RG41 3HL Wokingham
    Berkshire
    Director
    Berry Oaks
    12 Woodlands Avenue
    RG41 3HL Wokingham
    Berkshire
    United KingdomBritish104309090001

    Who are the persons with significant control of ONNEC GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Onnec Holdings Limited
    33 Farringdon Road
    EC1M 3JF London
    Second Floor, Farringdon Point
    England
    Dec 01, 2019
    33 Farringdon Road
    EC1M 3JF London
    Second Floor, Farringdon Point
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredRegister Of Companies
    Registration Number03984491
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Excelredstone Comunica Limited
    Holborn Viaduct
    EC1N 2PB London
    40
    United Kingdom
    Apr 06, 2016
    Holborn Viaduct
    EC1N 2PB London
    40
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006, United Kingdom
    Place RegisteredRegister Of Companies, United Kingdom
    Registration Number03984491
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Redstoneconnect Plc
    Holborn Viaduct
    EC1N 2PB London
    40
    England
    Apr 06, 2016
    Holborn Viaduct
    EC1N 2PB London
    40
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom Companies Registry
    Registration Number05332126
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ONNEC GROUP UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 09, 2019Dec 01, 2019The 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