ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

One 100 Ltd

One 100 Ltd is an active company incorporated on 25 March 2019 with the registered office located in Solihull, West Midlands. One 100 Ltd was registered 6 years ago.
Status
Active
Active since 4 years ago
Active proposal to strike off
Company No
11904163
Private limited company
Age
6 years
Incorporated 25 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 November 2024 (9 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 164 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
1st Floor 59-63 Mill Lane
Solihull
B91 3AT
England
Address changed on 24 Jan 2024 (1 year 7 months ago)
Previous address was Second Floor 26 Goodge Street London W1T 2QG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • General Manager • British • Lives in England • Born in Feb 1990
Director • British • Lives in England • Born in Mar 1985
Director • British • Lives in England • Born in Apr 1989
Director • British • Lives in England • Born in Jul 1979
Mr Davinder Singh Johal
PSC • British • Lives in England • Born in Jul 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aak Ventures Ltd
Davinder Singh Johal and Joel Beckford are mutual people.
Active
Witness The Fitness Limited
Davinder Singh Johal is a mutual person.
Active
JCQ Fitness Limited
Davinder Singh Johal is a mutual person.
Active
Tempo Libero Ltd
Davinder Singh Johal is a mutual person.
Active
DGP Fitness Ltd
Davinder Singh Johal is a mutual person.
Active
Langland Fitness Limited
Davinder Singh Johal is a mutual person.
Active
Kara 2016 Limited
Davinder Singh Johal is a mutual person.
Active
MHP Fitness Group Limited
Davinder Singh Johal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£42.09K
Decreased by £6.89K (-14%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 3 (+38%)
Total Assets
£269.78K
Decreased by £55.14K (-17%)
Total Liabilities
-£227.31K
Increased by £101.14K (+80%)
Net Assets
£42.47K
Decreased by £156.28K (-79%)
Debt Ratio (%)
84%
Increased by 45.43% (+117%)
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 11 Jun 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Joel Beckford (PSC) Resigned
5 Months Ago on 2 Apr 2025
Mr Steven Banbury Appointed
5 Months Ago on 2 Apr 2025
Davinder Singh Johal Resigned
5 Months Ago on 2 Apr 2025
Joel Beckford Resigned
5 Months Ago on 2 Apr 2025
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Jack Conor Raithe Kenworthy Resigned
1 Year 2 Months Ago on 1 Jul 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 6 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 24 Jan 2024
Get Credit Report
Discover One 100 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Joel Beckford as a director on 2 April 2025
Submitted on 25 Jun 2025
Termination of appointment of Davinder Singh Johal as a director on 2 April 2025
Submitted on 25 Jun 2025
Appointment of Mr Steven Banbury as a director on 2 April 2025
Submitted on 25 Jun 2025
Cessation of Joel Beckford as a person with significant control on 2 April 2025
Submitted on 25 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 4 Dec 2024
Termination of appointment of Jack Conor Raithe Kenworthy as a director on 1 July 2024
Submitted on 4 Jul 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 6 Mar 2024
Registered office address changed from Second Floor 26 Goodge Street London W1T 2QG England to 1st Floor 59-63 Mill Lane Solihull B91 3AT on 24 January 2024
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year