One Square Investments Limited LONDON


One Square Investments started in year 2006 as Private Limited Company with registration number 05952403. The One Square Investments company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 1 Battersea Square. Postal code: SW11 3RZ. Since Wednesday 24th October 2018 One Square Investments Limited is no longer carrying the name Capri Uk Investments.

The company has one director. Vuk L., appointed on 14 May 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

One Square Investments Limited Address / Contact

Office Address 1 Battersea Square
Office Address2 Battersea Square
Town London
Post code SW11 3RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05952403
Date of Incorporation Mon, 2nd Oct 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Vuk L.

Position: Director

Appointed: 14 May 2019

John C.

Position: Secretary

Appointed: 01 October 2015

Resigned: 19 May 2021

Denis Y.

Position: Director

Appointed: 24 April 2014

Resigned: 14 May 2019

Nivedita M.

Position: Director

Appointed: 12 October 2011

Resigned: 15 November 2013

John C.

Position: Director

Appointed: 03 March 2009

Resigned: 19 May 2021

John C.

Position: Secretary

Appointed: 03 March 2009

Resigned: 04 January 2011

Sabaratnam M.

Position: Director

Appointed: 06 January 2009

Resigned: 17 February 2009

Simon M.

Position: Director

Appointed: 09 June 2008

Resigned: 20 February 2010

Sudhan B.

Position: Director

Appointed: 24 November 2006

Resigned: 21 October 2008

Ralph G.

Position: Secretary

Appointed: 02 October 2006

Resigned: 27 February 2009

Narinder D.

Position: Director

Appointed: 02 October 2006

Resigned: 04 January 2011

Hitesh B.

Position: Director

Appointed: 02 October 2006

Resigned: 31 March 2008

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 02 October 2006

Resigned: 02 October 2006

Ralph G.

Position: Director

Appointed: 02 October 2006

Resigned: 27 February 2009

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Vuk L. This PSC has 25-50% voting rights. Another one in the PSC register is John C. This PSC and has 25-50% voting rights. Then there is Nick D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Vuk L.

Notified on 14 May 2019
Nature of control: 25-50% voting rights

John C.

Notified on 6 April 2016
Ceased on 19 May 2021
Nature of control: 25-50% voting rights

Nick D.

Notified on 30 June 2016
Ceased on 16 September 2019
Nature of control: 75,01-100% shares

Company previous names

Capri Uk Investments October 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand43 30146 61962 9861 352 307
Current Assets3 439 0043 388 0233 668 2244 848 634
Debtors3 395 7033 341 4043 605 2383 496 327
Net Assets Liabilities-1 608 698-1 790 678-1 533 724-1 731 569
Other Debtors3 361 9533 307 6423 571 4763 461 785
Other
Accumulated Depreciation Impairment Property Plant Equipment 52 38052 38052 380
Bank Borrowings Overdrafts1 330 0001 330 0001 330 0001 330 000
Creditors3 843 1563 974 1553 997 4025 375 657
Depreciation Rate Used For Property Plant Equipment 252525
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 036 000952 000868 000784 000
Investments125 454125 454125 454125 454
Investments Fixed Assets125 454125 454125 454125 454
Investments In Group Undertakings125 454125 454125 454125 454
Net Current Assets Liabilities-404 152-586 132-329 178-527 023
Other Creditors3 798 2143 918 3223 916 1045 367 002
Property Plant Equipment Gross Cost 52 38052 38052 380
Total Assets Less Current Liabilities-278 698-460 678-203 724-401 569
Trade Creditors Trade Payables44 94255 83381 2988 655
Trade Debtors Trade Receivables33 75033 76233 76234 542

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search