ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oneleft Limited

Oneleft Limited is an active company incorporated on 8 December 2016 with the registered office located in London, Greater London. Oneleft Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10516836
Private limited company
Age
8 years
Incorporated 8 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 December 2024 (11 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Studio 114 Netil Corner
Mare Street
London
E8 4RU
England
Address changed on 5 Jun 2024 (1 year 5 months ago)
Previous address was 85 Great Portland Street London W1W 7LT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1993
Director • British • Lives in England • Born in Aug 1992
Mr Bruce Andrew Morrison
PSC • British • Lives in England • Born in Aug 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Esslemont Design Limited
Alistair George Macmanus is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £29K (-100%)
Employees
2
Increased by 2 (%)
Total Assets
£55.3K
Increased by £43.17K (+356%)
Total Liabilities
-£26.61K
Increased by £26.61K (%)
Net Assets
£28.68K
Increased by £16.56K (+137%)
Debt Ratio (%)
48%
Increased by 48.13% (%)
Latest Activity
Micro Accounts Submitted
9 Months Ago on 5 Feb 2025
Mr Bruce Andrew Morrison Details Changed
9 Months Ago on 21 Jan 2025
Confirmation Submitted
11 Months Ago on 9 Dec 2024
Mr Bruce Andrew Morrison Details Changed
1 Year 5 Months Ago on 5 Jun 2024
Mr Alistair George Macmanus Details Changed
1 Year 5 Months Ago on 5 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Jun 2024
Alistair Macmanus (PSC) Appointed
1 Year 5 Months Ago on 1 Jun 2024
Bruce Morrison (PSC) Appointed
1 Year 5 Months Ago on 1 Jun 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 18 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 11 Dec 2023
Get Credit Report
Discover Oneleft Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 5 Feb 2025
Director's details changed for Mr Bruce Andrew Morrison on 21 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 7 December 2024 with no updates
Submitted on 9 Dec 2024
Director's details changed for Mr Alistair George Macmanus on 5 June 2024
Submitted on 6 Jun 2024
Director's details changed for Mr Bruce Andrew Morrison on 5 June 2024
Submitted on 6 Jun 2024
Notification of Bruce Morrison as a person with significant control on 1 June 2024
Submitted on 5 Jun 2024
Notification of Alistair Macmanus as a person with significant control on 1 June 2024
Submitted on 5 Jun 2024
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Studio 114 Netil Corner Mare Street London E8 4RU on 5 June 2024
Submitted on 5 Jun 2024
Withdrawal of a person with significant control statement on 5 June 2024
Submitted on 5 Jun 2024
Micro company accounts made up to 31 December 2023
Submitted on 18 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year