One Global Solutions Limited LEEDS


One Global Solutions started in year 2008 as Private Limited Company with registration number 06539248. The One Global Solutions company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Leeds at 2 Airport West. Postal code: LS19 7ZA. Since January 4, 2012 One Global Solutions Limited is no longer carrying the name The European Marketing Agency.

At present there are 3 directors in the the company, namely Hannah C., Paul G. and James H.. In addition one secretary - Claire H. - is with the firm. As of 28 April 2024, there were 4 ex directors - Nicola C., Robert J. and others listed below. There were no ex secretaries.

One Global Solutions Limited Address / Contact

Office Address 2 Airport West
Office Address2 Lancaster Way Yeadon
Town Leeds
Post code LS19 7ZA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06539248
Date of Incorporation Wed, 19th Mar 2008
Industry Advertising agencies
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Hannah C.

Position: Director

Appointed: 22 May 2018

Paul G.

Position: Director

Appointed: 20 April 2016

James H.

Position: Director

Appointed: 19 March 2008

Claire H.

Position: Secretary

Appointed: 19 March 2008

Nicola C.

Position: Director

Appointed: 01 July 2014

Resigned: 20 April 2016

Robert J.

Position: Director

Appointed: 17 July 2012

Resigned: 29 March 2016

Mark W.

Position: Director

Appointed: 01 February 2009

Resigned: 11 November 2009

Michelle R.

Position: Director

Appointed: 01 February 2009

Resigned: 01 July 2014

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is James H. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Claire H. This PSC owns 75,01-100% shares.

James H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Claire H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The European Marketing Agency January 4, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand11 80984 216109 962180 437187 933
Current Assets309 109395 453455 234580 071600 119
Debtors297 300311 237345 272399 634412 186
Net Assets Liabilities251 859289 366284 208391 986469 987
Other Debtors 524 15 00019 299
Property Plant Equipment7 41419 4618 7975 1284 933
Other
Version Production Software  2 0222 023 
Accrued Liabilities24 47426 54231 37732 38626 302
Accumulated Depreciation Impairment Property Plant Equipment14 04922 78035 38140 35944 586
Additions Other Than Through Business Combinations Property Plant Equipment 20 7781 9371 3094 032
Amounts Owed By Group Undertakings Participating Interests152 072156 475156 376156 346156 346
Average Number Employees During Period58999
Bank Borrowings  47 50037 45727 871
Bank Borrowings Overdrafts  2 5009 4009 400
Creditors63 425121 851130 652154 781106 257
Deferred Tax Liabilities1 2393 6971 671975937
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 84817 0564 264  
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss1 2392 458-2 026-696-38
Increase From Depreciation Charge For Year Property Plant Equipment 8 73112 6014 9784 227
Loans From Directors 384143143143
Net Current Assets Liabilities245 684273 602324 582425 290493 862
Nominal Value Allotted Share Capital100100100100100
Number Shares Allotted 100100100100
Other Creditors6752573 3202 6834 171
Par Value Share 1111
Prepayments Accrued Income11 00923 46714 83611 79114 292
Property Plant Equipment Gross Cost21 46342 24144 17845 48749 519
Taxation Including Deferred Taxation Balance Sheet Subtotal1 2393 6971 671975937
Taxation Social Security Payable15 91635 07240 37957 43150 206
Total Assets Less Current Liabilities253 098293 063333 379430 418498 795
Trade Creditors Trade Payables22 36059 59652 93352 73816 035
Trade Debtors Trade Receivables134 219130 771174 060216 497222 249

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Confirmation statement with no updates January 8, 2024
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements