Models One Limited LONDON


Models One started in year 1998 as Private Limited Company with registration number 03678510. The Models One company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 12 Macklin Street. Postal code: WC2B 5SZ. Since 19th January 2000 Models One Limited is no longer carrying the name Normalorder.

The firm has 5 directors, namely Joseph T., Hannah J. and Pauline R. and others. Of them, Karen D. has been with the company the longest, being appointed on 10 December 1998 and Joseph T. and Hannah J. have been with the company for the least time - from 21 December 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kathy P. who worked with the the firm until 19 December 2018.

Models One Limited Address / Contact

Office Address 12 Macklin Street
Office Address2 Covent Garden
Town London
Post code WC2B 5SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03678510
Date of Incorporation Thu, 3rd Dec 1998
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Joseph T.

Position: Director

Appointed: 21 December 2021

Hannah J.

Position: Director

Appointed: 21 December 2021

Pauline R.

Position: Director

Appointed: 01 June 2013

John H.

Position: Director

Appointed: 24 March 1999

Karen D.

Position: Director

Appointed: 10 December 1998

Oleg T.

Position: Director

Appointed: 27 July 2011

Resigned: 04 June 2013

Andrew N.

Position: Director

Appointed: 28 November 2008

Resigned: 04 June 2013

Patrick A.

Position: Director

Appointed: 18 June 2004

Resigned: 28 November 2008

David W.

Position: Director

Appointed: 29 September 2000

Resigned: 03 June 2004

Andrew M.

Position: Director

Appointed: 13 January 1999

Resigned: 29 September 2000

Kathy P.

Position: Secretary

Appointed: 10 December 1998

Resigned: 19 December 2018

Kathy P.

Position: Director

Appointed: 10 December 1998

Resigned: 19 December 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1998

Resigned: 10 December 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 December 1998

Resigned: 10 December 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Models 1 New Co Ltd from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is One Worldwide Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Models 1 New Co Ltd

12 Macklin Street, London, WC2B 5SZ, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08478812
Notified on 22 January 2019
Nature of control: 75,01-100% shares

One Worldwide Limited

12 Macklin Street, London, WC2B 5SZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registered In England And Wales
Registration number 06708789
Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control: 75,01-100% shares

Company previous names

Normalorder January 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand755 592538 897
Debtors852 7141 021 571
Net Assets Liabilities529 218687 321
Other Debtors11 340750
Property Plant Equipment65 38464 932
Other
Accrued Liabilities Deferred Income93 5638 446
Accumulated Depreciation Impairment Property Plant Equipment357 590111 514
Amounts Owed By Group Undertakings Participating Interests52 759348 015
Average Number Employees During Period2628
Bank Borrowings Overdrafts68 750176 601
Creditors68 750176 601
Disposals Decrease In Depreciation Impairment Property Plant Equipment -276 042
Disposals Property Plant Equipment -276 042
Finance Lease Liabilities Present Value Total2 210 
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 582 0801 384 320
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss5 753-973
Increase From Depreciation Charge For Year Property Plant Equipment 29 966
Investments Fixed Assets11
Investments In Subsidiaries11
Net Deferred Tax Liability Asset10 66911 642
Nominal Value Allotted Share Capital13 32513 325
Number Shares Issued Fully Paid 133 250
Other Creditors620 787374 956
Other Provisions Balance Sheet Subtotal10 66911 642
Other Taxation Payable241 216224 101
Par Value Share 0
Prepayments Accrued Income134 502231 201
Property Plant Equipment Gross Cost422 974176 446
Remaining Financial Commitments5 9276 136
Total Additions Including From Business Combinations Property Plant Equipment 29 514
Trade Creditors Trade Payables32 27838 187
Trade Debtors Trade Receivables654 113441 605
Useful Life Property Plant Equipment Years 20

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 6th, March 2024
Free Download (11 pages)

Company search

Advertisements