One Zero Accountancy Limited CAMBRIDGE


One Zero Accountancy started in year 2006 as Private Limited Company with registration number 05965608. The One Zero Accountancy company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Cambridge at Stirling House Denny End Road. Postal code: CB25 9PB. Since February 3, 2014 One Zero Accountancy Limited is no longer carrying the name Core Solutions Cambridge.

The company has one director. Philip D., appointed on 6 May 2008. There are currently no secretaries appointed. At present 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 Zero Accountancy Limited Address / Contact

Office Address Stirling House Denny End Road
Office Address2 Waterbeach
Town Cambridge
Post code CB25 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05965608
Date of Incorporation Thu, 12th Oct 2006
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Philip D.

Position: Director

Appointed: 06 May 2008

Liliana C.

Position: Director

Appointed: 31 October 2010

Resigned: 08 February 2011

Liliana C.

Position: Director

Appointed: 15 September 2009

Resigned: 09 June 2010

Philip D.

Position: Secretary

Appointed: 01 February 2008

Resigned: 12 October 2009

Wayne L.

Position: Secretary

Appointed: 13 October 2006

Resigned: 31 January 2008

Liliana C.

Position: Director

Appointed: 13 October 2006

Resigned: 30 April 2009

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2006

Resigned: 13 October 2006

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 12 October 2006

Resigned: 13 October 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Macondo Ltd from Cambridge, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Philip D. This PSC owns 25-50% shares and has 25-50% voting rights.

Macondo Ltd

Stirling House Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 07501628
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip D.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Core Solutions Cambridge February 3, 2014
Infinity Solutions Cambridge August 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 44537 44245 022      
Balance Sheet
Cash Bank On Hand   35 182379 267236 680530 494485 173202 138
Current Assets41 17897 30699 300169 090560 321449 294741 231731 728517 813
Debtors38 15091 760 133 908181 054212 614210 737246 555315 675
Net Assets Liabilities  79 267124 089397 881390 454492 403375 407272 203
Property Plant Equipment   213 957215 581223 83223 07917 31015 701
Cash Bank In Hand3 0285 546       
Net Assets Liabilities Including Pension Asset Liability12 44537 44245 022      
Tangible Fixed Assets7 42510 920       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve12 44337 440       
Shareholder Funds12 44537 44245 022      
Other
Accumulated Depreciation Impairment Property Plant Equipment   21 45525 778 40 54346 31251 558
Additions Other Than Through Business Combinations Property Plant Equipment      9 550 3 637
Average Number Employees During Period   69-8-8-6-5
Comprehensive Income Expense   96 822409 291    
Creditors  67 810125 292234 585185 486216 819182 044128 753
Disposals Property Plant Equipment      202 611  
Dividends Paid   52 000135 500    
Fixed Assets7 42510 92011 200213 957215 581    
Income Expense Recognised Directly In Equity   -52 000-135 500    
Increase From Depreciation Charge For Year Property Plant Equipment    4 323 7 6925 7695 246
Net Current Assets Liabilities10 54344 58948 82443 798325 736263 808524 412549 684389 060
Profit Loss   96 822409 291    
Property Plant Equipment Gross Cost   235 412241 359 63 62263 62267 259
Total Assets Less Current Liabilities17 96855 50960 024257 755541 317    
Advances Credits Directors  799333236    
Advances Credits Made In Period Directors   466     
Creditors Due After One Year5 52318 06715 002      
Creditors Due Within One Year30 63552 71750 476      
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 7 133       
Tangible Fixed Assets Cost Or Valuation18 19525 328       
Tangible Fixed Assets Depreciation10 77014 408       
Tangible Fixed Assets Depreciation Charged In Period 3 638       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On October 1, 2023 director's details were changed
filed on: 31st, October 2023
Free Download (2 pages)

Company search

Advertisements