CompanyTrack
O

ONECOM GROUP LIMITED

Active Fareham

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
O

ONECOM GROUP LIMITED

Other service activities n.e.c.

Founded 26 Jun 2012 Active Fareham, United Kingdom 0 employees
Other service activities n.e.c.
Accounts Submitted 7 Oct 2024
Confirmation Statement Submitted 26 Jun 2025
Net assets £636.17K £724.83K 2023 year on year
Total assets £163.15M £4.13M 2023 year on year
Total Liabilities £162.51M £3.40M 2023 year on year
Charges 11
5 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ

Credit Report

Discover ONECOM GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£126.46k

Decreased by £54.95k (-30%)

Net Assets

£636.17k

Decreased by £724.83k (-53%)

Total Liabilities

£162.51M

Decreased by £3.40M (-2%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 13 resigned
Status
Darren Michael RidgeDirectorBritishUnited Kingdom6319 Oct 2020Active
Paul John GreensmithDirectorBritishEngland5812 Jun 2025Active

Shareholders

Shareholders (3)

Solo Bidco Limited
100.0%
2,0008 Jul 2020
Darren Ridge
0.0%
08 Jul 2020
Aaron Brown
0.0%
08 Jul 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Solo Bidco Limited

United Kingdom

Active
Notified 19 Jul 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Darren Michael Ridge

Ceased 19 Jul 2019

Ceased

Maria Victoria Tonia Ridge

Ceased 19 Jul 2019

Ceased

Group Structure

Group Structure

SOLO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO TOPCO LIMITED united kingdom shares 25 to 50 percent
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
ONECOM GROUP LIMITED Current Company
9 GROUP (RETAIL) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CABLESTREAM LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EXCALIBUR COMMUNICATIONS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
F2P (GROUP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLAMORGAN TELECOM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GT GROUP SERVICES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IMS TECHNOLOGY SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IP OFFICE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NICE NETWORK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OLIVE BUSINESS SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OLIVE COMMUNICATIONS SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ONECOM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ONECOM PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ONECOM (SOUTHAMPTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RUSSELL TELECOM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLUTION IP COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Jul 2025OfficersTermination of Martin Dieter Flick as director on 2025-07-02View(1 page)
26 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-26 with no updatesView(3 pages)
18 Jun 2025OfficersAppointment of Mr Paul John Greensmith as director on 2025-06-12View(2 pages)
18 Jun 2025OfficersTermination of Adam Fowler as director on 2025-06-12View(1 page)
20 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(62 pages)
3 Jul 2025 Officers

Termination of Martin Dieter Flick as director on 2025-07-02

26 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-26 with no updates

18 Jun 2025 Officers

Appointment of Mr Paul John Greensmith as director on 2025-06-12

18 Jun 2025 Officers

Termination of Adam Fowler as director on 2025-06-12

20 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Martin Dieter Flick as director on 2025-07-02

7 months ago on 3 Jul 2025

Confirmation statement made on 2025-06-26 with no updates

7 months ago on 26 Jun 2025

Appointment of Mr Paul John Greensmith as director on 2025-06-12

8 months ago on 18 Jun 2025

Termination of Adam Fowler as director on 2025-06-12

8 months ago on 18 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 20 Jan 2025