Check the

ONEFISH TWOFISH LIMITED

Company
ONEFISH TWOFISH LIMITED (05495065)

ONEFISH TWOFISH

Phone: +44 (0)1183 217 457
A⁺ rating

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

Company name
ONEFISH TWOFISH LIMITED
Company number
05495065
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jun 2005
Age - 19 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
45
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
50
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
47
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.