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

SCHEDULE 2 LIMITED

22 Stukeley Street, London, WC2B 5LB,
Company Registration Number
04785658
Private Limited Company
Active

Company Overview

About Schedule 2 Ltd
SCHEDULE 2 LIMITED was founded on 2003-06-03 and has its registered office in London. The organisation's status is listed as "Active". Schedule 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCHEDULE 2 LIMITED
 
Legal Registered Office
22 Stukeley Street
London
WC2B 5LB
Other companies in W1T
 
Previous Names
SCHEDULE II LIMITED13/01/2014
Filing Information
Company Number 04785658
Company ID Number 04785658
Date formed 2003-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-03
Return next due 2025-06-17
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-09 09:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHEDULE 2 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 SCHEDULE 2 LIMITED
The following companies were found which have the same name as SCHEDULE 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCHEDULE 2 INC. 100 AVENUE OF THE AMERICAS SUITE 1118 NEW YORK NEW YORK 10013 Active Company formed on the 2014-03-11
SCHEDULE 22 LIMITED RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD Active Company formed on the 2018-02-28
SCHEDULE 2 DRIVE L.P. 705 E 8TH 1/2 ST HOUSTON TX 77007 Active Company formed on the 2005-01-03
SCHEDULE 2 RECRUIT LIMITED 80 BANKHOUSE ROAD STOKE-ON-TRENT ST4 8EL Active Company formed on the 2024-06-15

Company Officers of SCHEDULE 2 LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHLEY THOMAS
Company Secretary 2011-08-24
REBECCA LOUISE HAWKES
Director 2003-06-03
PETER NICHOLAS WATSON
Director 2003-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW STEAD
Director 2011-12-05 2017-03-31
JONATHAN PAUL LYNCH-STAUNTON
Director 2004-09-28 2016-12-31
STEPHAN MALLMANN
Director 2005-09-01 2012-07-18
STUART MICHAEL COOK
Company Secretary 2003-06-03 2011-08-24
THIERRY WASE-BAILEY
Director 2003-06-03 2003-11-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-03 2003-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA LOUISE HAWKES ARC LDN LTD Director 2018-04-20 CURRENT 2018-04-20 Active
REBECCA LOUISE HAWKES CHARISMA PICTURES LIMITED Director 2009-03-18 CURRENT 2009-03-13 Dissolved 2017-08-22
PETER NICHOLAS WATSON HIGH-RISE (BACKWELL) FILMS LIMITED Director 2014-06-15 CURRENT 2014-04-17 Dissolved 2017-09-19
PETER NICHOLAS WATSON HANWAY'S NIGHT OUT LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
PETER NICHOLAS WATSON HANWAY SHAME LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
PETER NICHOLAS WATSON THE HANWAY CURE LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
PETER NICHOLAS WATSON 15 SHPG MANAGEMENT CO. LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
PETER NICHOLAS WATSON HANWAY HEIGHTS LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active
PETER NICHOLAS WATSON HANWAY WANT SEX LIMITED Director 2009-05-01 CURRENT 2009-05-01 Active
PETER NICHOLAS WATSON HANWAY AFTERLIFE LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active
PETER NICHOLAS WATSON HANWAY BROWN LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active
PETER NICHOLAS WATSON HANWAY LENNON LTD Director 2008-11-18 CURRENT 2008-11-18 Active
PETER NICHOLAS WATSON HANWAY'S BOUNTY LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
PETER NICHOLAS WATSON HANWAY NATURE LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
PETER NICHOLAS WATSON HANWAY TRIAGE LIMITED Director 2008-04-11 CURRENT 2008-04-11 Active
PETER NICHOLAS WATSON DIRECTORS GIG LIMITED Director 2005-08-01 CURRENT 2004-10-19 Active - Proposal to Strike off
PETER NICHOLAS WATSON HANWAY RIGHTS LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
PETER NICHOLAS WATSON HANWAY (DCK) LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
PETER NICHOLAS WATSON HANWAY (BOTH) LIMITED Director 2003-07-14 CURRENT 2003-07-07 Active
PETER NICHOLAS WATSON RPC GAYA LIMITED Director 2002-11-04 CURRENT 2002-11-04 Active
PETER NICHOLAS WATSON HANWAY FFN LIMITED Director 2002-03-07 CURRENT 2002-03-07 Active
PETER NICHOLAS WATSON RPC DREAMERS LIMITED Director 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
PETER NICHOLAS WATSON YOUNG ADAM PRODUCTIONS LIMITED Director 2001-07-03 CURRENT 2001-07-03 Active
PETER NICHOLAS WATSON RPC FRANKLYN LIMITED Director 2001-06-12 CURRENT 2001-06-12 Dissolved 2016-10-11
PETER NICHOLAS WATSON WHITE SEA PRODUCTIONS LIMITED Director 2001-04-02 CURRENT 2001-04-02 Dissolved 2017-10-10
PETER NICHOLAS WATSON RECORDED PICTURE COMPANY LIMITED Director 1999-08-09 CURRENT 1971-11-17 Active
PETER NICHOLAS WATSON SEXY RPC LIMITED Director 1999-03-03 CURRENT 1999-02-25 Active
PETER NICHOLAS WATSON HANWAY FILMS LIMITED Director 1998-11-06 CURRENT 1998-11-06 Active
PETER NICHOLAS WATSON RPC ANIMALS LIMITED Director 1997-06-18 CURRENT 1997-05-07 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
2024-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-12CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-07-12Register(s) moved to registered office address 22 Stukeley Street London WC2B 5LB
2023-03-29Unaudited abridged accounts made up to 2022-06-30
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM 8 Basing Street London W11 1ET England
2022-09-08Termination of appointment of Rachel Sophie Barbut on 2022-08-24
2022-09-08APPOINTMENT TERMINATED, DIRECTOR JEREMY JACK THOMAS
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ROY JOHN CARROLL
2022-09-08DIRECTOR APPOINTED MR CHARLES STEVEN COHEN
2022-09-08Notification of Cohen Uk Film Sales Company Limited as a person with significant control on 2022-08-24
2022-09-08CESSATION OF JEREMY JACK THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08Annotation
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAN ARNO SPIELHOFF
2020-07-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-07-16AD02Register inspection address changed from 24 Hanway Street London W1T 1UH United Kingdom to 8 Basing Street London W11 1ET
2019-11-06AP03Appointment of Miss Rachel Sophie Barbut as company secretary on 2019-11-01
2019-11-06TM02Termination of appointment of Mark Ashley Thomas on 2019-10-31
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 24 Hanway Street London W1T 1UH
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15AP01DIRECTOR APPOINTED MR ROY JOHN CARROLL
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE HAWKES
2019-01-03AP01DIRECTOR APPOINTED MR JAN ARNO SPIELHOFF
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEAD
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LYNCH-STAUNTON
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0103/06/16 ANNUAL RETURN FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0103/06/15 ANNUAL RETURN FULL LIST
2015-03-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0103/06/14 ANNUAL RETURN FULL LIST
2014-02-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-13RES15CHANGE OF NAME 13/01/2014
2014-01-13CERTNMCompany name changed schedule ii LIMITED\certificate issued on 13/01/14
2013-06-12AR0103/06/13 ANNUAL RETURN FULL LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-22AUDAUDITOR'S RESIGNATION
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN MALLMANN
2012-06-29AR0103/06/12 ANNUAL RETURN FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-08AP01DIRECTOR APPOINTED MR DAVID ANDREW STEAD
2011-08-31AP03SECRETARY APPOINTED MR MARK ASHLEY THOMAS
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY STUART COOK
2011-07-01AR0103/06/11 FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN MALLMANN / 03/06/2011
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-30AR0103/06/10 FULL LIST
2010-06-30AD03REGISTER(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
2010-06-30AD02SAIL ADDRESS CREATED
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS WATSON / 03/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN MALLMANN / 03/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL LYNCH-STAUNTON / 03/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA LOUISE HAWKES / 03/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART MICHAEL COOK / 03/06/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-29363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-04363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-07-17363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-29363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-06-25363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-31288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-06-18363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-01-20288bDIRECTOR RESIGNED
2003-07-2388(2)RAD 03/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-08ELRESS386 DISP APP AUDS 03/06/03
2003-06-08ELRESS366A DISP HOLDING AGM 03/06/03
2003-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCHEDULE 2 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 SCHEDULE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHEDULE 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
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 SCHEDULE 2 LIMITED

Intangible Assets
Patents
We have not found any records of SCHEDULE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHEDULE 2 LIMITED
Trademarks
We have not found any records of SCHEDULE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHEDULE 2 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SCHEDULE 2 LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SCHEDULE 2 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 SCHEDULE 2 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 SCHEDULE 2 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.