Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C2 LOGISTICS LIMITED
Company Information for

C2 LOGISTICS LIMITED

101 NEW CAVENDISH STREET, LONDON, W1W 6XH,
Company Registration Number
04474166
Private Limited Company
Active

Company Overview

About C2 Logistics Ltd
C2 LOGISTICS LIMITED was founded on 2002-07-01 and has its registered office in London. The organisation's status is listed as "Active". C2 Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C2 LOGISTICS LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
LONDON
W1W 6XH
Other companies in WD6
 
Filing Information
Company Number 04474166
Company ID Number 04474166
Date formed 2002-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832245056  
Last Datalog update: 2024-04-06 20:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C2 LOGISTICS 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.
Companies with same name C2 LOGISTICS LIMITED
The following companies were found which have the same name as C2 LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C2 LOGISTICS INC. 17 MORNING SUN CRESCENT Suite 1502 STITTSVILLE Ontario K2S 1J6 Dissolved Company formed on the 1999-05-25
C2 LOGISTICS, INC. 10 DOUGLAS DRIVE Westchester KATONAH NY 10536 Active Company formed on the 2005-06-07
C2 LOGISTICS SOLUTIONS LLC 504 W LEE AVE WEATHERFORD TX 76086 Dissolved Company formed on the 2012-03-16
C2 LOGISTICS, LLC 14903 POTTERTON CIRCLE HUDSON FL 34667 Inactive Company formed on the 2013-08-16
C2 LOGISTICS USA LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2015-02-17
C2 LOGISTICS PARTNERS, LLC 5700 MIDNIGHT PASS SUITE 2 SARASOTA FL 34242 Inactive Company formed on the 2013-01-02
C2 LOGISTICS PTY LTD QLD 4059 Dissolved Company formed on the 2017-06-21
C2 LOGISTICS SERVICES INC Georgia Unknown
C2 LOGISTICS LLC California Unknown
C2 LOGISTICS SOLUTIONS LLC North Carolina Unknown
C2 LOGISTICS SERVICES INC Georgia Unknown
C2 Logistics Consulting LLC 12775 Abert Way Colorado Springs CO 80908 Noncompliant Company formed on the 2023-03-24
C2 LOGISTICS LLC 63 MCGILBERRY RD HUNTSVILLE TX 77320 Active Company formed on the 2023-08-22
C2 Logistics Limited Unknown Company formed on the 2022-04-07

Company Officers of C2 LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON MARKS
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON MARIE DAVIES
Director 2002-07-01 2013-07-02
SHARON MARIE DAVIES
Company Secretary 2004-01-09 2010-02-23
JONATHAN SIMON MARKS
Director 2002-07-01 2008-09-01
CR SECRETARIES LIMITED
Company Secretary 2002-07-01 2004-01-09
SDG SECRETARIES LIMITED
Nominated Secretary 2002-07-01 2002-07-01
SDG REGISTRARS LIMITED
Nominated Director 2002-07-01 2002-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON MARKS CANDY LOGISTICS SOUTHERN STAR LTD. Director 2017-06-26 CURRENT 2017-06-26 Active
JONATHAN SIMON MARKS CANDY GROUP LIMITED Director 2017-05-01 CURRENT 2015-02-11 Active
JONATHAN SIMON MARKS CANDY PROFESSIONAL SERVICES LTD Director 2017-05-01 CURRENT 2012-08-13 Active
JONATHAN SIMON MARKS CANDY LOGISTICS LIMITED Director 2004-01-09 CURRENT 2003-03-25 Active
JONATHAN SIMON MARKS PRECISION AERIAL DELIVERY SERVICES LIMITED Director 2002-07-01 CURRENT 2002-07-01 Active
JONATHAN SIMON MARKS FLINTLODGE LIMITED Director 2002-06-18 CURRENT 2002-06-13 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM 64 New Cavendish Street London W1G 8TB England
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-05-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28PSC04Change of details for Mrs Sharon Marks as a person with significant control on 2022-03-15
2022-03-28CH01Director's details changed for Mr Jonathan Simon Marks on 2022-03-15
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-06-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-03-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-02-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-12-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-12-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0101/07/15 ANNUAL RETURN FULL LIST
2015-02-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AA01Current accounting period extended from 30/05/15 TO 30/06/15
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0101/07/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARON DAVIES
2013-08-14AP01DIRECTOR APPOINTED MR JONATHAN SIMON MARKS
2013-08-10DISS40Compulsory strike-off action has been discontinued
2013-08-07AR0101/07/13 ANNUAL RETURN FULL LIST
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM Enterprise House 21 Buckle Street London E1 8NN
2012-07-19AR0101/07/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AA01Previous accounting period shortened from 31/05/11 TO 30/05/11
2011-08-01AR0101/07/11 ANNUAL RETURN FULL LIST
2010-10-26AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0101/07/10 FULL LIST
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY SHARON DAVIES
2010-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-12RES01ADOPT ARTICLES 23/02/2010
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM C/O GORDON LEIGHTON 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MARKS
2008-08-11AA31/05/08 TOTAL EXEMPTION FULL
2008-07-23363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS; AMEND
2008-07-18363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARKS / 15/11/2007
2008-07-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON DAVIES / 15/11/2007
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2007-07-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-10363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-07-11363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/05
2005-02-09363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28288bSECRETARY RESIGNED
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-28288aNEW SECRETARY APPOINTED
2003-12-17225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03
2003-12-14287REGISTERED OFFICE CHANGED ON 14/12/03 FROM: THE KINNETIC CENTRE THEOBALD BOREHAMWOOD HERTFORDSHIRE WD6 4PJ
2003-08-15363aRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-06-14287REGISTERED OFFICE CHANGED ON 14/06/03 FROM: C2 THE KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ
2003-04-2888(2)RAD 01/08/02--------- £ SI 93@1=93 £ IC 7/100
2003-04-2888(2)RAD 01/08/02--------- £ SI 6@1=6 £ IC 1/7
2003-01-24288aNEW DIRECTOR APPOINTED
2002-07-10288aNEW SECRETARY APPOINTED
2002-07-10288bDIRECTOR RESIGNED
2002-07-10288bSECRETARY RESIGNED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C2 LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against C2 LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-15 Outstanding MARION MARKS
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 C2 LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of C2 LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C2 LOGISTICS LIMITED
Trademarks
We have not found any records of C2 LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C2 LOGISTICS 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 (82990 - Other business support service activities n.e.c.) as C2 LOGISTICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where C2 LOGISTICS 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.
Import/Export of Goods
Goods imported/exported by C2 LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2012-09-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2012-09-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2012-08-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2012-08-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyC2 LOGISTICS LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C2 LOGISTICS 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 C2 LOGISTICS 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.