Get an alert when THE ONE ACCOUNT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-30 (in 8mo)

Last made up 2026-01-16

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements are prepared on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 39 resigned

Name Role Appointed Born Nationality
NATWEST GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2015-12-04
FORDHAM, Bradley Director 2024-10-10 Feb 1969 British
NIMMO, Stuart Robert Director 2021-12-31 Mar 1983 British
Show 39 resigned officers
Name Role Appointed Resigned
BLAIR, Lorraine May Secretary 2006-12-20 2007-11-01
CUNNINGHAM, Angela Mary Secretary 2004-04-21 2006-12-19
LEA, John Albert Secretary 2000-11-20 2004-04-21
LEWIS, Derek John Secretary 2007-11-02 2008-06-30
MACARTHUR, Neil Clark Secretary 2008-08-11 2010-09-17
MCINTYRE, Gillian Lawson Secretary 2013-06-21 2015-12-04
MCKEAN, Alan Wallace Secretary 1997-08-27 2000-11-20
PUTNAM, Daniel John Secretary 2010-09-17 2013-06-21
THOMAS, Marina Louise Secretary 2004-04-20 2004-04-21
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-08-05 1997-08-27
BAIRD, Marie Claire, Director Director 2018-05-31 2019-09-27
DAVIS, Fiona Lesley Director 2009-08-17 2014-06-30
DONALDSON, Craig Francis Director 2007-09-21 2009-04-05
DYER, David Norman Director 2001-08-06 2007-04-12
DYER, David Norman Director 1997-10-02 1999-01-26
EVANS, Darrell Paul Director 2007-04-13 2010-02-15
FIELDING, Joanna Claire Director 2020-02-03 2021-12-31
GADHIA, Jayne-Anne Director 2001-08-06 2007-01-10
GORMAN, William Richard Director 1999-07-27 2001-07-27
HALEY, Roderick Albert Director 2019-09-27 2020-02-03
HODKINSON, Keith George Director 1998-03-18 2004-08-04
JOHNSON, Peter Thomas Director 1999-07-27 2000-09-09
JOHNSON, Peter Thomas Director 1998-07-22 1999-07-27
LARKIN, Michael Director 2014-08-12 2018-05-31
MATHESON, Leslie Durno Director 2010-07-16 2020-08-01
MCCALLUM, Gordon Douglas Director 2000-07-31 2001-07-27
MCCALLUM, Gordon Douglas Director 1997-10-17 1997-11-24
MCLUSKIE, Norman Cardie Director 1999-01-26 2004-08-25
MURPHY, Stephen Thomas Matthew Director 1997-08-27 2000-07-31
SARD BAUZA, Miguel Director 2020-08-01 2024-08-31
SCHOFIELD, George Anthony Director 1997-08-27 1999-01-26
SCHWARTZ, Jonathan Eliot Director 1997-08-27 1997-10-16
SHAW, Peter Anderson Director 2004-08-09 2010-07-16
SINCLAIR, Stuart William Director 1997-08-27 1998-02-26
SULLIVAN, Christopher Paul Director 2004-01-13 2007-06-18
THOMPSON, Trevor James Director 1998-07-22 1999-07-27
WADE, Timothy Cardwell Director 2001-01-01 2001-07-27
WILLIAMSON, Finlay Ferguson Director 2001-12-18 2006-03-17
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-08-05 1997-08-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Royal Bank Of Scotland Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 220 total filings

Date Type Category Description
2026-01-16 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-24 AA accounts Accounts with accounts type full
2025-01-21 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-18 AP01 officers Appoint person director company with name date PDF
2024-09-18 TM01 officers Termination director company with name termination date PDF
2024-07-22 AA accounts Accounts with accounts type full
2024-01-26 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-28 AA accounts Accounts with accounts type full
2023-01-25 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-04 AA accounts Accounts with accounts type full
2022-01-25 MA incorporation Memorandum articles
2022-01-25 CC04 change-of-constitution Statement of companys objects
2022-01-25 RESOLUTIONS resolution Resolution
2022-01-13 CS01 confirmation-statement Confirmation statement with updates PDF
2021-12-31 AP01 officers Appoint person director company with name date PDF
2021-12-31 TM01 officers Termination director company with name termination date PDF
2021-09-14 CH04 officers Change corporate secretary company with change date PDF
2021-09-07 CH01 officers Change person director company with change date PDF
2021-09-07 CH01 officers Change person director company with change date PDF
2021-07-28 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page