ABOUT ONEFISH TWOFISH LIMITED
Our whole team is experienced in these two markets. We don’t know much about marketing toothpaste, but if you need to get complex things across to a business audience (whether business prospects or employees) the chances are we’ll have done something like this before.
We believe that marketing should never be an “add on”, but that great business development activity – the activity that creates a sustainable pipeline of brilliant quality leads – can be baked into the DNA of the business.
We work with clients that want to grow their business and are on their journey to achieve sustainable business growth. We call this
KEY FINANCES
Year
2016
Assets
£129.86k
▼ £-15.91k (-10.91 %)
Cash
£102.71k
▼ £-7.38k (-6.70 %)
Liabilities
£43.36k
▼ £-8.66k (-16.64 %)
Net Worth
£86.5k
▼ £-7.25k (-7.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wycombe
- Company name
- ONEFISH TWOFISH LIMITED
- Company number
- 05495065
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Jun 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- onefishtwofish.co.uk
- Phones
-
+44 (0)1183 217 457
01183 217 457
- Registered Address
- 6-8 CHAPEL STREET,
MARLOW,
BUCKINGHAMSHIRE,
SL7 1DD
ECONOMIC ACTIVITIES
- 70229
- Management consultancy activities other than financial management
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 27 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 05 Sep 2016
- Confirmation statement made on 5 September 2016 with updates
- 07 Jan 2016
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
19 June 2009
- Status
- Outstanding
- Delivered
- 26 June 2009
-
Persons entitled
- Richard Cooper Stone, Bernard Paul Williams and John Arthur Carpenter Together as Trustees for the Time Being of Pangbourne Lodge Freemasons Order 4381
- Description
- The rent deposit deed see image for full details.
See Also
Last update 2018
ONEFISH TWOFISH LIMITED DIRECTORS
Caroline Susan Scull
Acting
- Appointed
- 23 February 2010
- Role
- Secretary
- Address
- 17 Princess Drive, Alton, Hampshire, England, GU34 1QS
- Name
- SCULL, Caroline Susan
Caroline Susan Bedingfield
Acting
PSC
- Appointed
- 29 June 2005
- Occupation
- Consultant
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 32 Fallows Road, Padworth, Berkshire, RG7 4GX
- Country Of Residence
- United Kingdom
- Name
- BEDINGFIELD, Caroline Susan
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Elizabeth Clare Louise Hayward
Acting
PSC
- Appointed
- 01 April 2012
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 7 Lower Road, Cookham, Maidenhead, Berkshire, United Kingdom, SL6 9HF
- Country Of Residence
- England
- Name
- HAYWARD, Elizabeth Clare Louise
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Timothy Edward Bedingfield
Resigned
- Appointed
- 29 June 2005
- Resigned
- 10 February 2010
- Role
- Secretary
- Address
- 32 Fallows Road, Padworth, Berkshire, RG7 4GX
- Name
- BEDINGFIELD, Timothy Edward
SAME-DAY COMPANY SERVICES LIMITED
Resigned
- Appointed
- 29 June 2005
- Resigned
- 29 June 2005
- Role
- Nominee Secretary
- Address
- 9 Perseverance Works, Kingsland Road, London, E2 8DD
- Name
- SAME-DAY COMPANY SERVICES LIMITED
Timothy Edward Bedingfield
Resigned
- Appointed
- 30 June 2009
- Resigned
- 28 February 2010
- Occupation
- Director/Film Maker
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 32 Fallows Road, Padworth, Berkshire, RG7 4GX
- Country Of Residence
- United Kingdom
- Name
- BEDINGFIELD, Timothy Edward
WILDMAN & BATTELL LIMITED
Resigned
- Appointed
- 29 June 2005
- Resigned
- 29 June 2005
- Role
- Nominee Director
- Address
- 9 Perseverance Works, Kingsland Road, London, E2 8DD
- Name
- WILDMAN & BATTELL LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.