logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Day, Philip Timothy
    Born in June 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-08-24 ~ now
    OF - Director → CIF 0
    Mr Philip Timothy Day
    Born in June 1958
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Mr Philip Timothy Day
    Born in June 1958
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Johnson-shaw, Gemma
    Director born in December 1990
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-08-24 ~ 2023-12-01
    OF - Director → CIF 0
    Ms Gemma Johnson-shaw
    Born in December 1990
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-08-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    CORE RESIDENTIAL LIMITED - 2012-07-30
    ZEN4 LIMITED - 2016-06-23
    CORE SOFTWARE SOLUTIONS (CAMBRIDGE) LIMITED - 2014-01-13
    icon of addressStirling House, Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    222,777 GBP2024-03-31
    Person with significant control
    2019-04-06 ~ 2025-08-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    icon of addressStirling House, Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,021 GBP2024-07-31
    Person with significant control
    2019-08-20 ~ 2024-08-22
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

ONE ZERO CONTRACTORS (PSC) LTD

Previous name
ONE ZERO CONTRACTORS (PS) LTD - 2018-12-07
Standard Industrial Classification
78300 - Human Resources Provision And Management Of Human Resources Functions
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Debtors
285,623 GBP2024-03-31
38,315 GBP2023-03-31
Cash at bank and in hand
132,659 GBP2024-03-31
171,532 GBP2023-03-31
Current Assets
418,282 GBP2024-03-31
209,847 GBP2023-03-31
Net Current Assets/Liabilities
-359,148 GBP2024-03-31
-101,402 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
-359,248 GBP2024-03-31
-101,502 GBP2023-03-31
Equity
-359,148 GBP2024-03-31
-101,402 GBP2023-03-31
Trade Debtors/Trade Receivables
283,880 GBP2024-03-31
36,572 GBP2023-03-31
Other Debtors
1,743 GBP2024-03-31
1,743 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
21,779 GBP2024-03-31
29,776 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
320,177 GBP2024-03-31
5,421 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
228,253 GBP2024-03-31
240,271 GBP2023-03-31
Other Creditors
Amounts falling due within one year
207,221 GBP2024-03-31
35,781 GBP2023-03-31

  • ONE ZERO CONTRACTORS (PSC) LTD
    Info
    ONE ZERO CONTRACTORS (PS) LTD - 2018-12-07
    Registered number 10930623
    icon of addressStirling House Stirling House, Denny End Road, Waterbeach, Cambridge CB25 9PB
    PRIVATE LIMITED COMPANY incorporated on 2017-08-24 (8 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.