Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2SMS.COM LTD
Company Information for

2SMS.COM LTD

UNIT 208, BEDFORD HEIGHTS, BRICKHILL DRIVE, BEDFORD, MK41 7PH,
Company Registration Number
03294453
Private Limited Company
Active

Company Overview

About 2sms.com Ltd
2SMS.COM LTD was founded on 1996-12-19 and has its registered office in Bedford. The organisation's status is listed as "Active". 2sms.com Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
2SMS.COM LTD
 
Legal Registered Office
UNIT 208, BEDFORD HEIGHTS
BRICKHILL DRIVE
BEDFORD
MK41 7PH
Other companies in MK43
 
Filing Information
Company Number 03294453
Company ID Number 03294453
Date formed 1996-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 10:21:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2SMS.COM LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2SMS.COM LTD

Current Directors
Officer Role Date Appointed
THOMAS ROWAN ADDIS
Company Secretary 2017-12-07
TIMOTHY MARK KING
Director 1996-12-19
KEVIN ALLAN MCGOVERN
Director 2007-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
INGUNN HALE
Company Secretary 2009-02-27 2017-11-30
INGUNN HALE
Director 2014-02-13 2017-11-30
RICHARD BRIAN GOLDSTEIN
Director 2007-11-23 2016-09-15
VICTORIA JJ ROBERTS
Director 2009-09-17 2016-09-15
KEVIN LESTER JAUNCEY
Director 2008-09-01 2013-09-19
COURTENAY HEADING
Director 2007-09-01 2009-12-11
GEMMA TUTT
Company Secretary 2008-03-12 2009-02-27
CAMILLA ANNE KING
Company Secretary 2002-11-13 2008-03-12
COURTENAY HEADING
Director 2005-10-06 2007-08-31
GABRIELLE BECKER
Director 2004-05-20 2005-09-27
BEVERLEY GAY LOVELL
Director 2002-09-16 2005-09-01
PAUL EDWARDS
Director 2002-11-13 2005-05-31
JAMES MORRIS FISCHELIS
Director 2000-06-05 2002-12-31
CAMILLA ANNE KING
Company Secretary 1996-12-19 2002-04-18
COURTENAY HEADING
Director 2001-03-01 2002-04-18
PETER WINGATE JONES
Director 2001-01-01 2002-04-18
CAMILLA ANNE KING
Director 1998-04-24 2002-04-18
MICHAEL FRANCIS WARRINER
Director 1999-04-25 2002-04-18
MICHAEL FRANCIS WARRINER
Director 1996-12-19 1998-04-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-12-19 1996-12-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-12-19 1996-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARK KING SOZA HEALTH LIMITED Director 2015-02-01 CURRENT 2014-01-15 Active
TIMOTHY MARK KING B2B ECO SIGNS LIMITED Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2016-11-15
TIMOTHY MARK KING ULTRASEAL EUROPE LIMITED Director 2012-08-14 CURRENT 2012-08-14 Dissolved 2017-11-21
TIMOTHY MARK KING B2B ECO INVESTMENTS LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active - Proposal to Strike off
TIMOTHY MARK KING B2B ECO LIGHTING LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
TIMOTHY MARK KING PUNCTURESEAL (UK) LIMITED Director 2011-11-07 CURRENT 2005-02-23 Active - Proposal to Strike off
TIMOTHY MARK KING B2B ECO LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active - Proposal to Strike off
TIMOTHY MARK KING INVESTCOPE BUSINESS SERVICES (UK) LTD Director 2009-12-17 CURRENT 2009-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21Unaudited abridged accounts made up to 2022-06-30
2023-09-06DIRECTOR APPOINTED MR LIAM TULLY
2023-09-06APPOINTMENT TERMINATED, DIRECTOR JAMES KETT
2022-12-23CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-14APPOINTMENT TERMINATED, DIRECTOR PAUL COGAN
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COGAN
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 032944530006
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032944530006
2022-09-08Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-08AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-02-01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-09-30AD02Register inspection address changed from Unit 35 Cranfield Innovation Centre University Way Cranfield Buckinghamshire MK43 0BT England to Unit 23 Cranfield Innovation Centre Cranfield Technology Park Cranfield Bedfordshire MK43 0BT
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Unit 35 Cranfield Innovation Centre Cranfield University Technology Park University Way, Cranfield Bedford MK43 0BT England
2021-09-02AP01DIRECTOR APPOINTED MR PAUL COGAN
2021-09-02TM02Termination of appointment of Thomas Rowan Addis on 2021-08-19
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLAN MCGOVERN
2021-09-02PSC02Notification of Voicesage Global Holdings Designated Activity Company as a person with significant control on 2021-08-19
2021-09-02PSC07CESSATION OF TIMOTHY MARK KING AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AD02Register inspection address changed from Unit 3 Cranfield Innovation Centre Cranfield University Technology Park University Way, Cranfield Bedford MK43 0BT England to Unit 35 Cranfield Innovation Centre University Way Cranfield Buckinghamshire MK43 0BT
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-12-21PSC04Change of details for Mr Timothy Mark King as a person with significant control on 2020-01-01
2020-12-21CH01Director's details changed for Mr Timothy Mark King on 2020-01-01
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM , Unit 3 Cranfield Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedford, MK43 0BT, England
2019-02-01PSC04Change of details for Mr Timothy Mark King as a person with significant control on 2019-01-31
2019-02-01AD02Register inspection address changed from Trent House University Way Cranfield Bedfordshire MK43 0AN United Kingdom to Unit 3 Cranfield Innovation Centre Cranfield University Technology Park University Way, Cranfield Bedford MK43 0BT
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-20AD04Register(s) moved to registered office address Unit 3 Cranfield Innovation Centre Cranfield University Technology Park University Way, Cranfield Bedford MK43 0BT
2017-12-20AP03Appointment of Mr Thomas Rowan Addis as company secretary on 2017-12-07
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR INGUNN HALE
2017-11-30TM02Termination of appointment of Ingunn Hale on 2017-11-30
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM , Trent House University Way, Cranfield, Bedfordshire, MK43 0AN
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 685.13
2017-01-27SH06Cancellation of shares. Statement of capital on 2016-12-21 GBP 685.13
2017-01-27SH03Purchase of own shares
2017-01-26MEM/ARTSARTICLES OF ASSOCIATION
2017-01-26RES01ADOPT ARTICLES 26/01/17
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 836.95
2016-09-16SH0114/09/16 STATEMENT OF CAPITAL GBP 836.95
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOLDSTEIN
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROBERTS
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 825.09
2016-01-15AR0119/12/15 ANNUAL RETURN FULL LIST
2015-11-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-20SH0115/06/15 STATEMENT OF CAPITAL GBP 825.09
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 766.84
2015-01-07AR0119/12/14 FULL LIST
2014-11-04AA31/12/13 TOTAL EXEMPTION FULL
2014-02-13AP01DIRECTOR APPOINTED MRS INGUNN HALE
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 766.84
2014-01-16AR0119/12/13 FULL LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAUNCEY
2013-08-29AA31/12/12 TOTAL EXEMPTION FULL
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 14 C/O ECLIPSE INVESTMENT PARTNERS LTD GEES COURT LONDON W1U 1JW UNITED KINGDOM
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-10AR0119/12/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JJ ROBERTS / 09/01/2013
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK KING / 09/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK KING / 09/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LESTER JAUNCEY / 09/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN GOLDSTEIN / 09/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLAN MCGOVERN / 09/01/2013
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-01-19AR0119/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-14AR0119/12/10 FULL LIST
2011-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-01-14AD02SAIL ADDRESS CREATED
2011-01-06AA31/12/09 TOTAL EXEMPTION FULL
2010-01-17AR0119/12/09 FULL LIST
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JJ ROBERTS / 19/12/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLAN MCGOVERN / 19/12/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LESTER JAUNCEY / 19/12/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN GOLDSTEIN / 19/12/2009
2010-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS INGUNN HALE / 19/12/2009
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR COURTENAY HEADING
2010-01-15AP01DIRECTOR APPOINTED MS VICTORIA JJ ROBERTS
2009-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-18MEM/ARTSARTICLES OF ASSOCIATION
2009-08-18123NC INC ALREADY ADJUSTED 14/07/09
2009-08-18RES01ALTER ARTICLES 14/07/2009
2009-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY GEMMA TUTT
2009-02-27288aSECRETARY APPOINTED MRS INGUNN HALE
2009-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-01-05363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM REGENTS PLACE 338 EUSTON ROAD LONDON NW1 3BT
2008-10-27RES13RE COMPANY BUSINESS 16/10/2008
2008-10-08AUDAUDITOR'S RESIGNATION
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-09-05288aDIRECTOR APPOINTED MR KEVIN JAUNCEY
2008-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-2088(2)AD 18/03/08 GBP SI 3571@0.01=35.71 GBP IC 731/766.71
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY CAMILLA KING
2008-03-13288aSECRETARY APPOINTED MISS GEMMA TUTT
2008-01-18363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-10122DIV 23/11/07
2007-12-10RES12VARYING SHARE RIGHTS AND NAMES
2007-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: TRENT HOUSE UNIVERSITY WAY CRANFIELD TECHNOLOGY PARK CRANFIELD BEDFORDSHIRE MK43 0AN
2007-12-05288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-06-15123£ NC 800/1000 10/05/07
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to 2SMS.COM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2SMS.COM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-11 Satisfied MARTIN ASHLEY
DEBENTURE 2009-08-11 Satisfied TIMOTHY KING
DEBENTURE 2009-08-11 Satisfied RICHARD GOLDSTEIN
DEBENTURE 2009-08-05 Satisfied THE CAPITAL FUND NO.1 LP
DEBENTURE 2002-06-27 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2SMS.COM LTD

Intangible Assets
Patents
We have not found any records of 2SMS.COM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 2SMS.COM LTD
Trademarks

Trademark applications by 2SMS.COM LTD

2SMS.COM LTD is the Original Applicant for the trademark 2smsplus ™ (UK00003048951) through the UKIPO on the 2014-03-27
Trademark class: Instant electronic messaging services;Online messaging services;Electronic messaging;Electronic messaging services.
Income
Government Income

Government spend with 2SMS.COM LTD

Government Department Income DateTransaction(s) Value Services/Products
Borough Council of King's Lynn & West Norfolk 2013-01-24 GBP £750 Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 2SMS.COM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
2SMS.COM LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 73,463

CategoryAward Date Award/Grant
Milamber Digital : Collaborative Research and Development 2012-01-01 £ 73,463

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded 2SMS.COM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.