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

2DAYUK LIMITED

27-28 EASTCASTLE STREET, LONDON, W1W 8DH,
Company Registration Number
04022937
Private Limited Company
Active

Company Overview

About 2dayuk Ltd
2DAYUK LIMITED was founded on 2000-06-28 and has its registered office in London. The organisation's status is listed as "Active". 2dayuk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
2DAYUK LIMITED
 
Legal Registered Office
27-28 EASTCASTLE STREET
LONDON
W1W 8DH
Other companies in HA2
 
Filing Information
Company Number 04022937
Company ID Number 04022937
Date formed 2000-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 17:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2DAYUK LIMITED
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 2DAYUK LIMITED

Current Directors
Officer Role Date Appointed
VIKAS GOEL
Director 2017-09-15
IGNACIO MARTÍN VELASCO
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SAMEH GEORGY
Director 2016-11-15 2017-12-29
PEBBLE BEACH BUSINESS SERVICES LIMITED
Company Secretary 2012-03-05 2016-10-24
DAVID ROGER MOREAU
Director 2000-06-28 2013-10-31
TODD DANIEL DONAHUE
Director 2010-12-17 2013-07-19
MATTHEW MENNITI STECKER
Director 2010-12-17 2013-07-19
PENNSEC LIMITED
Company Secretary 2011-06-29 2012-03-05
DAWSONS SECRETARIAL SERVICES LIMITED
Company Secretary 2010-12-17 2011-06-29
CASTAING & CO LIMITED
Company Secretary 2008-11-19 2010-12-17
CHARLES HENRY FAIRPO
Director 2005-10-19 2010-12-17
GRANT TIMOTHY SMUTS
Director 2005-05-19 2010-12-17
KEITH JOHNSTON O'BRIEN
Director 2009-03-23 2010-10-04
CHARLES HENRY FAIRPO
Company Secretary 2005-10-19 2008-11-19
PETER JOHN DAWE
Director 2003-03-27 2006-03-28
EDWARD LLOYD DITCHBURN
Director 2005-05-04 2006-03-28
JOHN BARRY QUINN
Director 2000-10-25 2006-03-28
PETER JOHN STEELE
Director 2005-05-04 2006-03-28
ANDREW WHITE YOUNG
Company Secretary 2003-12-09 2005-10-19
EDWARD LLOYD DITCHBURN
Director 2000-10-25 2005-05-04
CHRISTOPHER ROGER DYCHE
Director 2001-06-13 2005-05-04
CHRISTOPHER JOHNSON
Director 2000-10-25 2005-05-04
RICHARD ANTHONY LEIFER
Director 2000-10-25 2005-05-04
ANTHONY PATRICK MEENAGHAN
Director 2003-03-27 2005-05-04
GARY MORGAN
Director 2003-06-12 2005-05-04
DAVID ALLISON PARRY
Director 2000-10-25 2005-05-04
PETER JOHN STEELE
Director 2000-10-25 2005-05-04
BRIAN ANTHONY WHITTLE
Director 2000-10-25 2005-05-04
ANDREW WHITE YOUNG
Director 2000-10-25 2005-05-04
RICHARD ANTHONY LEIFER
Company Secretary 2002-12-11 2003-12-09
JOHN BARRY QUINN
Company Secretary 2000-10-25 2002-12-11
DAVID LAURENCE MARTIN
Company Secretary 2000-06-28 2001-07-18
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-06-28 2000-06-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-06-28 2000-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKAS GOEL FONESTARZ MEDIA LIMITED Director 2017-09-15 CURRENT 2004-01-30 Active
VIKAS GOEL FONESTARZ LIMITED Director 2017-09-15 CURRENT 2004-01-30 Active
VIKAS GOEL FONESTARZ MEDIA GROUP LIMITED Director 2017-09-15 CURRENT 2005-11-04 Active - Proposal to Strike off
VIKAS GOEL DAIUS LIMITED Director 2017-09-15 CURRENT 2007-01-23 Active
VIKAS GOEL FONESTARZ MEDIA (LICENSING) LIMITED Director 2017-09-15 CURRENT 2007-10-04 Active
IGNACIO MARTÍN VELASCO FONESTARZ MEDIA LIMITED Director 2013-10-31 CURRENT 2004-01-30 Active
IGNACIO MARTÍN VELASCO FONESTARZ LIMITED Director 2013-10-31 CURRENT 2004-01-30 Active
IGNACIO MARTÍN VELASCO DAIUS LIMITED Director 2013-10-31 CURRENT 2007-01-23 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
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-24AUDAUDITOR'S RESIGNATION
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS YAGUE CECILIA
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-07-12CH01Director's details changed for Ignacio Martín Velasco on 2022-07-11
2022-07-12PSC05Change of details for Onmobile Live Inc. as a person with significant control on 2022-05-18
2022-01-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-12AP01DIRECTOR APPOINTED MR CARLOS YAGUE CECILIA
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR VIKAS GOEL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM 505 Pinner Road Harrow Middlesex HA2 6EH
2019-08-28PSC07CESSATION OF FONESTARZ MEDIA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-28PSC02Notification of Onmobile Live Inc. as a person with significant control on 2019-05-31
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 1186.78
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-01-25RP04TM01Second filing for the termination of Sameh Georgy
2018-01-25ANNOTATIONClarification
2018-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMEH GEORGY
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMEH GEORGY
2017-09-20CH01Director's details changed for Mr Vikas Goel on 2017-09-15
2017-09-20EH03Elect to keep the company secretary residential address information on the public register
2017-09-20AP01DIRECTOR APPOINTED MR VIKAS GOEL
2017-09-20EH01Elect to keep the directors register information on the public register
2017-07-23PSC02Notification of Fonestarz Media Group Limited as a person with significant control on 2016-04-06
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29AP01DIRECTOR APPOINTED MR SAMEH GEORGY
2016-10-24TM02APPOINTMENT TERMINATED, SECRETARY PEBBLE BEACH BUSINESS SERVICES LIMITED
2016-10-24TM02APPOINTMENT TERMINATED, SECRETARY PEBBLE BEACH BUSINESS SERVICES LIMITED
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1186.78
2016-07-15AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1186.78
2015-07-16AR0128/06/15 ANNUAL RETURN FULL LIST
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-14AD02Register inspection address changed to C/O Pebble Beach Business Services Limited 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1186.78
2014-07-21AR0128/06/14 ANNUAL RETURN FULL LIST
2014-01-13MISCSection 519
2013-12-30AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH England
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOREAU
2013-11-05AP01DIRECTOR APPOINTED IGNACIO MARTíN VELASCO
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STECKER
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TODD DONAHUE
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-15AR0128/06/13 FULL LIST
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0128/06/12 FULL LIST
2012-03-06AP04CORPORATE SECRETARY APPOINTED PEBBLE BEACH BUSINESS SERVICES LIMITED
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM ABACUS HOUSE 33 GUTTER LANE LONDON ENGLAND EC2V 8AR ENGLAND
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-26AR0128/06/11 FULL LIST
2011-07-26AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 2 NEW SQUARE LINCOLN'S INN LONDON WC2A 3RZ ENGLAND
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY DAWSONS SECRETARIAL SERVICES LIMITED
2011-07-14AP04CORPORATE SECRETARY APPOINTED PENNSEC LIMITED
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-31AA30/11/10 TOTAL EXEMPTION FULL
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM SUITE 2 CLARE HALL PARSONS GREEN ST IVES CAMBRIDGESHIRE PE27 4WY
2011-01-12AP04CORPORATE SECRETARY APPOINTED DAWSONS SECRETARIAL SERVICES LIMITED
2011-01-12AP01DIRECTOR APPOINTED MR TODD DANIEL DONAHUE
2011-01-12AP01DIRECTOR APPOINTED MR MATTHEW MENNITI STECKER
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY CASTAING & CO LIMITED
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRANT SMUTS
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FAIRPO
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH O'BRIEN
2010-08-10AA30/11/09 TOTAL EXEMPTION FULL
2010-07-07AR0128/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT TIMOTHY SMUTS / 28/06/2010
2010-07-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTAING & CO LIMITED / 28/06/2010
2009-10-07AA30/11/08 TOTAL EXEMPTION FULL
2009-07-07363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH O;BRIEN / 23/03/2009
2009-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-26288aDIRECTOR APPOINTED KEITH JOHNSTON O;BRIEN
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-11-24288aSECRETARY APPOINTED CASTAING & CO LIMITED
2008-11-24288bAPPOINTMENT TERMINATED SECRETARY CHARLES FAIRPO
2008-07-14363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-11353LOCATION OF REGISTER OF MEMBERS
2008-07-11190LOCATION OF DEBENTURE REGISTER
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-13363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
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 2DAYUK LIMITED 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 2DAYUK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2011-12-08 Satisfied LVWAGENT, INC. (COLLATERAL AGENT OF THE PURCHASERS)
SECURITY AGREEMENT 2011-06-10 Satisfied LVWAGENT, INC. (AS COLLATERAL AGENT FOR PURCHASERS)
GUARANTEE & DEBENTURE 2009-05-19 Satisfied PRIMARY CAPITAL II (NOMINEES) LIMITED (SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2009-04-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-02-27 Satisfied PRIMARY CAPITAL LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE SECURITY AGENT)
DEBENTURE 2006-02-14 Satisfied DAVE BURNER, PETER DAWE AND CHRIS DYCHE (FOR DETAILS OF FURTHER CHARGEES PLEASE REFER TO FORMM395)
DEBENTURE 2004-05-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 2DAYUK LIMITED

Intangible Assets
Patents
We have not found any records of 2DAYUK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2DAYUK LIMITED
Trademarks
We have not found any records of 2DAYUK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2DAYUK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as 2DAYUK LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where 2DAYUK LIMITED 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
The Technology Strategy Board has not awarded 2DAYUK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2DAYUK LIMITED 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.