One.io Markets Uk Limited LONDON


One.io Markets Uk Limited is a private limited company that can be found at 6Th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BP. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-11-29, this 6-year-old company is run by 2 directors.
Director Andrew C., appointed on 03 June 2019. Director Hayden S., appointed on 03 June 2019.
The company is officially classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990). According to CH database there was a name change on 2022-11-17 and their previous name was Aims Markets Limited.
The last confirmation statement was sent on 2023-04-12 and the deadline for the following filing is 2024-04-26. Additionally, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

One.io Markets Uk Limited Address / Contact

Office Address 6th Floor Kings House
Office Address2 9 - 10 Haymarket
Town London
Post code SW1Y 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11088695
Date of Incorporation Wed, 29th Nov 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Andrew C.

Position: Director

Appointed: 03 June 2019

Hayden S.

Position: Director

Appointed: 03 June 2019

Jaan L.

Position: Director

Appointed: 29 May 2020

Resigned: 29 June 2023

Einar K.

Position: Director

Appointed: 03 June 2019

Resigned: 23 May 2021

Rohan A.

Position: Director

Appointed: 29 November 2017

Resigned: 03 June 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 11 names. As we established, there is One.io Group Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Vereeni Investments Limited that entered St Julians, Malta as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Ah Clover Ltd, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

One.Io Group Limited

6th Floor Kings House 9 - 10 Haymarket, London, SW1Y 4BP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 13036457
Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vereeni Investments Limited

135 Nouv Mt Kyle Buildings, Triq Il Mediterran, St Julians, Malta, 1870, Malta

Legal authority Limited Company , Jurisdiction Malta
Legal form Limited Company
Country registered Malta
Place registered Malta
Registration number C82096
Notified on 17 January 2022
Ceased on 1 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ah Clover Ltd

C/O Tc Group Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

Legal authority Uk Limited Companies Operate Under The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10652245
Notified on 17 January 2022
Ceased on 1 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Timothy H.

Notified on 12 August 2021
Ceased on 20 December 2021
Nature of control: 50,01-75% shares

Andrew C.

Notified on 16 November 2021
Ceased on 20 December 2021
Nature of control: 25-50% shares

Ah Clover Ltd

C/O Tc Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 12 August 2021
Ceased on 14 November 2021
Nature of control: 25-50% shares

Vereeni Investments Limited

135 Nouv Mt, Kyle Buildings, Triq Il-Mediterran, St. Julians, Stj1870, Malta

Legal authority Malta
Legal form Limited Company
Notified on 2 March 2021
Ceased on 12 August 2021
Nature of control: 25-50% shares

Andrew C.

Notified on 21 March 2018
Ceased on 12 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Einar K.

Notified on 20 August 2019
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Sean K.

Notified on 21 March 2018
Ceased on 16 August 2018
Nature of control: significiant influence or control

Aims Holdings Limited

Bordage House Le Bordage, St Peter Port, GY1 1BU, Guernsey

Legal authority Section 20 Of The Companies Law 2008
Legal form Limited
Country registered Guernsey
Place registered Guernsey
Registration number 64280
Notified on 29 November 2017
Ceased on 21 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aims Markets November 17, 2022
Aims Otc November 15, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 623 7282 134 466548 321
Current Assets1 643 7282 164 9693 816 139
Debtors20 00030 5033 267 818
Net Assets Liabilities532 4015 849 8585 407 592
Other Debtors 25 51841
Property Plant Equipment2 67822 898 
Other
Accrued Liabilities Deferred Income91 827440 021 
Accumulated Depreciation Impairment Property Plant Equipment6035 299 
Additions Other Than Through Business Combinations Intangible Assets 557 259 
Additions Other Than Through Business Combinations Property Plant Equipment 24 916 
Administrative Expenses833 2003 364 349 
Amounts Owed By Related Parties  3 267 777
Amounts Owed To Group Undertakings1003 834 
Average Number Employees During Period493
Cash Cash Equivalents1 623 7282 134 466 
Cash Flows Used In Acquiring Or Obtaining Control Subsidiaries Or Other Businesses Classified As Investing Activities-750 100  
Comprehensive Income Expense470 6673 450 457 
Corporation Tax Payable50 55877 992 
Cost Sales393 708435 653 
Creditors2 225 549999 2105 226
Current Tax For Period50 55877 992 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 4 351 
Fixed Assets1 114 2224 688 4501 596 679
Further Item Tax Increase Decrease Component Adjusting Items 4 351 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income67 9671 479 749 
Impairment Loss Reversal On Investments 16 331 
Increase Decrease In Current Tax From Adjustment For Prior Periods -50 558 
Increase From Depreciation Charge For Year Property Plant Equipment 4 696 
Intangible Assets361 4442 398 4521 596 679
Intangible Assets Gross Cost361 4442 398 4521 596 679
Interest Income On Bank Deposits5 419160 270 
Interest Received Classified As Investing Activities-5 419-160 270 
Investments Fixed Assets750 1002 267 100 
Investments In Group Undertakings Participating Interests 2 267 100 
Investments In Subsidiaries750 1002 267 100 
Issue Equity Instruments 1 867 000 
Net Current Assets Liabilities-581 8211 165 7593 810 913
Net Finance Income Costs5 419160 270 
Other Creditors2 030 715308 6672 397
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 299
Other Disposals Property Plant Equipment  28 197
Other Interest Receivable Similar Income Finance Income5 419160 270 
Pension Other Post-employment Benefit Costs Other Pension Costs3 23623 631 
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income 44 419 
Profit Loss402 7001 970 708 
Property Plant Equipment Gross Cost3 28128 197 
Provisions For Liabilities Balance Sheet Subtotal 4 351 
Purchase Intangible Assets-293 477-557 259 
Purchase Property Plant Equipment-979-24 916 
Social Security Costs18 38157 287 
Staff Costs Employee Benefits Expense261 950906 353 
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 351 
Tax Increase Decrease From Effect Capital Allowances Depreciation-187-4 733 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1154 162 
Tax Tax Credit On Profit Or Loss On Ordinary Activities50 55831 785 
Total Assets Less Current Liabilities532 4015 854 2095 407 592
Total Current Tax Expense Credit50 55827 434 
Total Increase Decrease From Revaluations Intangible Assets 1 479 749-1 688 371
Trade Creditors Trade Payables85 210608 7172 829
Trade Debtors Trade Receivables 4 985 
Turnover Revenue1 487 9614 069 555 
Wages Salaries240 333825 435 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Tue, 18th Jul 2023 director's details were changed
filed on: 18th, July 2023
Free Download (2 pages)

Company search