Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
One Downs Road Limited
One Downs Road Limited is an active company incorporated on 11 February 2004 with the registered office located in London, Greater London. One Downs Road Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05040870
Private limited company
Age
21 years
Incorporated
11 February 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 February 2025
(6 months ago)
Next confirmation dated
19 February 2026
Due by
5 March 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 2 months remaining)
Learn more about One Downs Road Limited
Contact
Address
Flat 7-12 1 Downs Road
London
E5 8QJ
England
Address changed on
10 Sep 2024
(1 year ago)
Previous address was
Vale Farm High Street Ufford Woodbridge IP13 6EQ England
Companies in E5 8QJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
6
Controllers (PSC)
1
Benjamin De Riverieulx De Varax
Director • Business Development Manager • French • Lives in UK • Born in Jul 1982
Mrs Louise O'Kelly
Director • Advertising Consultant • Irish • Lives in England • Born in Mar 1981
Hayley Nuttall
Director • Head Of Womens @ Wilhelmina London • British • Lives in England • Born in Nov 1991
Anna Coombs
Director • Chief Executive • British • Lives in UK • Born in Jun 1973
Amy Elizabeth Morris
Director • Director Of Events Company • British • Lives in England • Born in Jul 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
A D H Creative Limited
Amy Elizabeth Morris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£3.25K
Decreased by £1.45K (-31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.25K
Decreased by £1.45K (-31%)
Total Liabilities
-£656
Increased by £85 (+15%)
Net Assets
£2.59K
Decreased by £1.53K (-37%)
Debt Ratio (%)
20%
Increased by 8.05% (+66%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 21 Jul 2025
Anna Catherine Coombs (PSC) Appointed
3 Months Ago on 27 May 2025
Notification of PSC Statement
5 Months Ago on 30 Mar 2025
Amy Elizabeth Morris (PSC) Resigned
5 Months Ago on 21 Mar 2025
Amy Elizabeth Morris Resigned
5 Months Ago on 21 Mar 2025
Ms Nina Palmier Robertson Appointed
5 Months Ago on 21 Mar 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Full Accounts Submitted
11 Months Ago on 1 Oct 2024
Ms Catherine Hall Appointed
11 Months Ago on 30 Sep 2024
Miss Hayley Nuttall Appointed
1 Year 5 Months Ago on 21 Mar 2024
Get Alerts
Get Credit Report
Discover One Downs Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 21 Jul 2025
Notification of Anna Catherine Coombs as a person with significant control on 27 May 2025
Submitted on 27 May 2025
Withdrawal of a person with significant control statement on 27 May 2025
Submitted on 27 May 2025
Cessation of Amy Elizabeth Morris as a person with significant control on 21 March 2025
Submitted on 30 Mar 2025
Notification of a person with significant control statement
Submitted on 30 Mar 2025
Appointment of Ms Nina Palmier Robertson as a director on 21 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Amy Elizabeth Morris as a director on 21 March 2025
Submitted on 25 Mar 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 4 Mar 2025
Appointment of Miss Hayley Nuttall as a director on 21 March 2024
Submitted on 2 Oct 2024
Termination of appointment of Benjamin De Riverieulx De Varax as a director on 20 March 2024
Submitted on 1 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs