Company NameThe One Point Limited
DirectorMartin John Lauer
Company StatusActive
Company Number05450644
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Previous NamesTalk Happy Ltd and The Mobile Point Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Martin John Lauer
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
Secretary NameYvone Claire Lauer
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Woodgate Close
North Ferriby
East Yorkshire
HU14 3JS
Director NameMr Gregory Thomas Kirby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 South Road
Bretherton
Preston
Lancashire
PR26 9AJ
Secretary NameMr Gregory Thomas Kirby
NationalityBritish
StatusResigned
Appointed01 August 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 South Road
Bretherton
Preston
Lancashire
PR26 9AJ
Secretary NameCameron Ferriby & Co Chartered Accountants (Corporation)
StatusResigned
Appointed30 May 2007(2 years after company formation)
Appointment Duration2 years (resigned 19 June 2009)
Correspondence AddressWykeland House
47 Queen Street
Hull
North Humberside
HU1 1UU
Secretary NameParsons & Co Chartered Accountants (Corporation)
StatusResigned
Appointed18 May 2009(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 22 January 2016)
Correspondence AddressYork House Sandal Castle Centre
Wakefield
West Yorkshire
WF2 7JE
Secretary NameTWD Services Limited (Corporation)
StatusResigned
Appointed19 June 2009(4 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 28 September 2009)
Correspondence AddressC/O Cameron Ferriby & Co Wykeland House
47 Queen Street
Kingston Upon Hull
HU1 1UU

Contact

Websitewww.theonepoint.co.uk/
Email address[email protected]
Telephone0800 0271111
Telephone regionFreephone

Location

Registered AddressThe View Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0GD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£121,874
Cash£54
Current Liabilities£228,194

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

17 May 2023Delivered on: 30 May 2023
Persons entitled: Spectrum Workplace Technology Group Limited

Classification: A registered charge
Particulars: All intellectual property rights of the company including (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names; all the freehold and leasehold property now vested in or charged to the company including any registered land; all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company.
Outstanding
17 May 2023Delivered on: 30 May 2023
Persons entitled: Evbl (General Partner Npif Y&H Debt) Limited Acting on Behalf of and in Its Capacity as General Partner of Npif Y&H Debt LP

Classification: A registered charge
Particulars: The view, bridgehead business park, hessle, east yorkshire, HU13 0GD. Hub 26, hunsworth lane, cleckheaton, BD19 4LN.
Outstanding
17 May 2023Delivered on: 30 May 2023
Persons entitled: Evbl (General Partner Ev Sme Loans Ii) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans Ii LP

Classification: A registered charge
Particulars: The view, bridgehead business park, hessle, east yorkshire, HU13 0GD. Hub 26, hunsworth lane, cleckheaton, BD19 4LN.
Outstanding
20 April 2023Delivered on: 21 April 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
21 January 2021Accounts for a small company made up to 30 April 2020 (9 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
6 February 2019Director's details changed for Mr Martin John Lauer on 6 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
28 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Registered office address changed from The One Point Buildings 189-197 Wincolmlee Hull East Yorkshire HU2 0PA to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from The One Point Buildings 189-197 Wincolmlee Hull East Yorkshire HU2 0PA to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 60,198
(4 pages)
21 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 60,198
(4 pages)
29 January 2016Termination of appointment of Parsons & Co Chartered Accountants as a secretary on 22 January 2016 (1 page)
29 January 2016Termination of appointment of Parsons & Co Chartered Accountants as a secretary on 22 January 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 60,198
(5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 60,198
(5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 60,198
(5 pages)
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 30,099.00
(4 pages)
13 March 2014Current accounting period shortened from 30 June 2014 to 30 April 2014 (3 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 60,198.00
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 60,198.00
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 60,198.00
(4 pages)
13 March 2014Current accounting period shortened from 30 June 2014 to 30 April 2014 (3 pages)
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 30,099.00
(4 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 30,099.00
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders (3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders (3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders (3 pages)
8 April 2013Secretary's details changed for Parsons & Co Chartered Accountants on 5 April 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
8 April 2013Secretary's details changed for Parsons & Co Chartered Accountants on 5 April 2013 (2 pages)
8 April 2013Secretary's details changed for Parsons & Co Chartered Accountants on 5 April 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
13 March 2013Registered office address changed from 189-197 Wincolmlee Kingston upon Hull Hu2 Opa on 13 March 2013 (1 page)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from 189-197 Wincolmlee Kingston upon Hull Hu2 Opa on 13 March 2013 (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Secretary's details changed for Parsons & Co Chartered Accountants on 20 March 2012 (1 page)
20 March 2012Secretary's details changed for Parsons & Co Chartered Accountants on 20 March 2012 (1 page)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
12 August 2011Secretary's details changed for Parsons & Co Chartered Accountants on 7 August 2011 (1 page)
12 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
12 August 2011Secretary's details changed for Parsons & Co Chartered Accountants on 7 August 2011 (1 page)
12 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
12 August 2011Secretary's details changed for Parsons & Co Chartered Accountants on 7 August 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 September 2010Company name changed the mobile point LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
14 September 2010Company name changed the mobile point LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr Martin John Lauer on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Martin John Lauer on 15 July 2010 (2 pages)
20 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
20 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
19 July 2010Change of name notice (1 page)
19 July 2010Change of name notice (1 page)
2 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
2 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 October 2009Termination of appointment of Twd Services Limited as a secretary (1 page)
13 October 2009Termination of appointment of Twd Services Limited as a secretary (1 page)
19 June 2009Appointment terminated secretary cameron ferriby & co chartered accountants (1 page)
19 June 2009Appointment terminated secretary cameron ferriby & co chartered accountants (1 page)
19 June 2009Secretary appointed twd services LIMITED (1 page)
19 June 2009Secretary appointed twd services LIMITED (1 page)
18 May 2009Return made up to 12/05/09; full list of members (3 pages)
18 May 2009Secretary appointed parsons & co chartered accountants (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Return made up to 12/05/09; full list of members (3 pages)
18 May 2009Location of register of members (1 page)
18 May 2009Secretary appointed parsons & co chartered accountants (1 page)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 October 2008Registered office changed on 21/10/2008 from suite 1 hull business centre guildhall road hull HU1 1HJ (1 page)
21 October 2008Registered office changed on 21/10/2008 from suite 1 hull business centre guildhall road hull HU1 1HJ (1 page)
29 May 2008Return made up to 12/05/08; full list of members (3 pages)
29 May 2008Return made up to 12/05/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 October 2007Return made up to 12/05/07; full list of members (3 pages)
4 October 2007Return made up to 12/05/07; full list of members (3 pages)
18 September 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
18 September 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
29 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
8 February 2007Company name changed talk happy LTD\certificate issued on 08/02/07 (2 pages)
8 February 2007Company name changed talk happy LTD\certificate issued on 08/02/07 (2 pages)
14 June 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
14 June 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
12 May 2005Incorporation (12 pages)
12 May 2005Incorporation (12 pages)