Onemsp Limited BIRMINGHAM


Founded in 2016, Onemsp, classified under reg no. 10471701 is an active company. Currently registered at Carillion House Chapel Lane B47 6JX, Birmingham the company has been in the business for eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since January 13, 2020 Onemsp Limited is no longer carrying the name 5i Business.

The company has one director. Tom J., appointed on 9 November 2016. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Onemsp Limited Address / Contact

Office Address Carillion House Chapel Lane
Office Address2 Wythall
Town Birmingham
Post code B47 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10471701
Date of Incorporation Wed, 9th Nov 2016
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Tom J.

Position: Director

Appointed: 09 November 2016

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Thomas J. This PSC and has 75,01-100% shares.

Thomas J.

Notified on 9 November 2016
Nature of control: 75,01-100% shares

Company previous names

5i Business January 13, 2020
5ib November 12, 2018
The Switch People February 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302022-04-30
Balance Sheet
Cash Bank On Hand8 369   182 349
Current Assets15 95738 177149 236169 684329 445
Debtors7 588 149 236169 684147 096
Net Assets Liabilities24 284134 271-108 411-381 174-276 586
Other Debtors  113 972101 7554 500
Property Plant Equipment5 499 12 27343 49769 784
Other
Description Principal Activities  62 020  
Version Production Software    2 023
Accumulated Amortisation Impairment Intangible Assets1 730 1 73011 74812 230
Accumulated Depreciation Impairment Property Plant Equipment1 833 2 20017 55242 997
Additions Other Than Through Business Combinations Property Plant Equipment    51 732
Amounts Owed By Group Undertakings Participating Interests    26 832
Average Number Employees During Period1371111
Bank Borrowings   182 22876 007
Bank Borrowings Overdrafts  9 40931 145163
Creditors52 661151 359313 411449 610721 218
Finance Lease Liabilities Present Value Total  5 302  
Fixed Assets12 41954 08661 06683 566197 872
Increase From Amortisation Charge For Year Intangible Assets1 730  10 018482
Increase From Depreciation Charge For Year Property Plant Equipment1 833  15 35225 445
Intangible Assets6 920 48 79340 069128 088
Intangible Assets Gross Cost8 650 50 52351 817140 318
Loans From Directors   1 9604 169
Net Current Assets Liabilities36 704102 942-164 175-279 926-391 773
Other Creditors  47 67569 8716 678
Prepayments Accrued Income  12 640 -935
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 24012 640  
Property Plant Equipment Gross Cost7 332 14 47361 049112 781
Taxation Social Security Payable  70 963142 836154 992
Total Additions Including From Business Combinations Intangible Assets8 650  1 29488 501
Total Additions Including From Business Combinations Property Plant Equipment7 332  46 576 
Total Assets Less Current Liabilities24 28448 855-103 109-196 360-193 901
Trade Creditors Trade Payables  185 364205 758291 513
Trade Debtors Trade Receivables  22 62467 929116 699
Value-added Tax Payable   67 911270 381
Amount Specific Advance Or Credit Directors  89 680-628 
Amount Specific Advance Or Credit Repaid In Period Directors   90 308 
Called Up Share Capital Not Paid Not Expressed As Current Asset11   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Carillion House Chapel Lane Wythall Birmingham B47 6JX England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on January 29, 2024
filed on: 29th, January 2024
Free Download (2 pages)

Company search