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 Luxury Pool Ltd
One Luxury Pool Ltd is an active company incorporated on 27 October 2017 with the registered office located in Cardiff, South Glamorgan. One Luxury Pool Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11036257
Private limited company
Age
7 years
Incorporated
27 October 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1075 days
Dated
26 October 2021
(3 years ago)
Next confirmation dated
26 October 2022
Was due on
9 November 2022
(2 years 11 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1177 days
For period
1 Nov
⟶
30 Oct 2020
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 October 2021
Was due on
30 July 2022
(3 years ago)
Learn more about One Luxury Pool Ltd
Contact
Update Details
Address
4385
11036257: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
1 Sep 2022
(3 years ago)
Previous address was
Companies in CF14 8LH
Telephone
0333 9398009
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Mr Anthony Bradnick
Director • Service Director • British • Lives in UK • Born in Dec 1984
Mr Tony Kirk
PSC • British • Lives in UK • Born in May 1966
Mr Bradnick Bradnick
PSC • British • Lives in UK • Born in Dec 1984
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
30 Oct 2020
For period
30 Oct
⟶
30 Oct 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £951 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.57K
Increased by £7.05K (+83%)
Total Liabilities
£0
Decreased by £6.49K (-100%)
Net Assets
£15.57K
Increased by £13.54K (+666%)
Debt Ratio (%)
0%
Decreased by 76.16% (-100%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 12 Oct 2022
Compulsory Gazette Notice
3 Years Ago on 27 Sep 2022
Registered Address Changed
3 Years Ago on 1 Mar 2022
Registered Address Changed
3 Years Ago on 1 Mar 2022
Registered Address Changed
3 Years Ago on 1 Mar 2022
Registered Address Changed
3 Years Ago on 1 Mar 2022
Registered Address Changed
3 Years Ago on 1 Mar 2022
Registered Address Changed
3 Years Ago on 1 Mar 2022
Tony Kirk Resigned
3 Years Ago on 3 Jan 2022
Bradnick Bradnick (PSC) Appointed
5 Years Ago on 1 Jan 2020
Get Alerts
Get Credit Report
Discover One Luxury Pool Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 12 Oct 2022
First Gazette notice for compulsory strike-off
Submitted on 27 Sep 2022
Submitted on 1 Sep 2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 1 March 2022
Submitted on 1 Mar 2022
Termination of appointment of Tony Kirk as a director on 3 January 2022
Submitted on 1 Mar 2022
Notification of Bradnick Bradnick as a person with significant control on 1 January 2020
Submitted on 1 Mar 2022
Registered office address changed from 8a College Hill Shrewsbury SY1 1LZ England to 112 Highfield Road Tipton West Midlands DY4 0QR on 1 March 2022
Submitted on 1 Mar 2022
Registered office address changed from 112 Highfield Road Tipton West Midlands DY4 0QR England to 20-22 Wenlock Road London N1 7GU on 1 March 2022
Submitted on 1 Mar 2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 1 March 2022
Submitted on 1 Mar 2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 112 Highfield Road Tipton West Midlands DY4 0QR on 1 March 2022
Submitted on 1 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs