Active
Company Information for K2 CORPORATE MOBILITY LIMITED
5TH FLOOR CONNAUGHT HOUSE, 255 HIGH STREET, GUILDFORD, GU1 3BS,
|
Company Registration Number
04467780
Private Limited Company
Active |
Company Name | ||
---|---|---|
K2 CORPORATE MOBILITY LIMITED | ||
Legal Registered Office | ||
5TH FLOOR CONNAUGHT HOUSE 255 HIGH STREET GUILDFORD GU1 3BS Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 04467780 | |
---|---|---|
Company ID Number | 04467780 | |
Date formed | 2002-06-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB799166757 |
Last Datalog update: | 2024-04-06 11:52:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
K2 CORPORATE MOBILITY LLC | 10375 RICHMOND AVE STE 1610 HOUSTON TX 77042 | Active | Company formed on the 2014-03-26 | |
K2 Corporate Mobility (Hong Kong) Limited | Unknown | Company formed on the 2014-12-05 | ||
K2 CORPORATE MOBILITY, LLC | 2200 N. COMMERCE PARKWAY, WESTON FL 33326 | Inactive | Company formed on the 2017-03-07 |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP EDWARD HUNT |
||
NICHOLAS PLUMMER |
||
NICHOLAS JOHN RILEY |
||
ANDREW JAMES SEEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNADETTE ANNA HILLEWAERT |
Director | ||
RICHARD JOHN RUTLEDGE |
Director | ||
CHRISTOPHER NORMAN BROWN |
Company Secretary | ||
NICHOLAS PLUMMER |
Director | ||
PAUL GEORGE PLUMRIDGE |
Company Secretary | ||
CARGIL MANAGEMENT SERVICES LIMITED |
Nominated Secretary | ||
KATHARINE ROBERTS |
Director | ||
LEA YEAT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K2 MOBILITY LIMITED | Director | 2015-09-22 | CURRENT | 2013-06-19 | Active - Proposal to Strike off | |
HARBOUR HR LIMITED | Director | 2018-06-14 | CURRENT | 2004-07-06 | Active | |
K2 MOBILITY LIMITED | Director | 2016-08-30 | CURRENT | 2013-06-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044677800001 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/12/22 FROM 45 Gresham Street London EC2V 7BG United Kingdom | |
PSC05 | Change of details for Athena Infinite Spirit Ltd as a person with significant control on 2022-11-29 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/22 FROM 25 Moorgate London EC2R 6AY | |
PSC05 | Change of details for Athena Infinite Spirit Ltd as a person with significant control on 2022-06-14 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/20 | |
PSC02 | Notification of Athena Infinite Spirit Ltd as a person with significant control on 2019-07-02 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-08-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Phillip Edward Hunt on 2017-01-01 | |
AP01 | DIRECTOR APPOINTED MRS JOANNA WAKEHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044677800003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044677800002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044677800002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BAILEY | |
RES01 | ADOPT ARTICLES 10/01/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044677800001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES MCFARLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC08 | Notification of a person with significant control statement | |
CH01 | Director's details changed for Mr Phillip Edward Hunt on 2017-01-04 | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/16 FROM 25 Moorgate London EC2R 6AY England | |
RES15 | CHANGE OF NAME 30/08/2016 | |
CERTNM | Company name changed K2 moving systems LIMITED\certificate issued on 02/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM 4 Prince Albert Road London NW1 7SN | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP EDWARD HUNT / 19/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RUTLEDGE / 19/05/2015 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN RILEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SEEAR / 15/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP EDWARD HUNT / 14/07/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES SEEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE HILLEWAERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RUTLEDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWN | |
AP01 | DIRECTOR APPOINTED NICHOLAS PLUMMER | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 24/06/15 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 24/06/14 FULL LIST | |
AR01 | 24/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP EDWARD HUNT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 24/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS BERNADETTE ANNA HILLEWAERT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AA01 | CURRSHO FROM 31/03/2012 TO 30/12/2011 | |
AR01 | 24/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER NORMAN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PLUMMER | |
SH06 | 09/03/11 STATEMENT OF CAPITAL GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL PLUMRIDGE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL PLUMRIDGE / 23/06/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS; AMEND | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 22 MELTON STREET LONDON NW1 2BW | |
363a | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
88(2)R | AD 18/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
ELRES | S386 DISP APP AUDS 13/11/03 | |
ELRES | S366A DISP HOLDING AGM 13/11/03 | |
363a | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
K2 CORPORATE MOBILITY LIMITED owns 1 domain names.
k2moving.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as K2 CORPORATE MOBILITY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61149000 | Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres) | |||
61149000 | Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres) | |||
61149000 | Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres) | |||
61149000 | Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres) | |||
61149000 | Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres) | |||
61149000 | Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |