Company Information for 2AND7 LIMITED
DUNSTON INNOVATION CENTRE, DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 8NG,
|
Company Registration Number
05983388
Private Limited Company
Active |
Company Name | ||
---|---|---|
2AND7 LIMITED | ||
Legal Registered Office | ||
DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG Other companies in S43 | ||
Previous Names | ||
|
Company Number | 05983388 | |
---|---|---|
Company ID Number | 05983388 | |
Date formed | 2006-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:28:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER CONNOLLY-THOMPSON |
||
GERALD MICHAEL CONNOLLY-THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A FUTURE IN SPORT | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
NORTH DERBYSHIRE CHARGERS RLFC | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/18 FROM Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, NO UPDATES | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/14 FROM Suite 13 Prospect House Colliery Close Staveley Chesterfield Derbyshire S43 3QE | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gerald Michael Connolly-Thompson on 2012-08-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER CONNOLLY-THOMPSON on 2012-08-13 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/11 FROM 74, Greenside Avenue Chesterfield S41 8SD | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 26/07/2010 | |
CERTNM | Company name changed inclusive publishing LIMITED\certificate issued on 03/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MICHAEL CONNOLLY-THOMPSON / 27/11/2009 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CONNOLLY-THOMPSON / 12/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GERALD CONNOLLY-THOMPSON / 12/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-04-01 | £ 1,760 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 326 |
Provisions For Liabilities Charges | 2012-03-31 | £ 230 |
Provisions For Liabilities Charges | 2011-03-31 | £ 259 |
Creditors and other liabilities
|
|
|
|
|
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 2AND7 LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 3,672 |
Cash Bank In Hand | 2012-03-31 | £ 1,016 |
Cash Bank In Hand | 2011-03-31 | £ 1,077 |
Current Assets | 2012-04-01 | £ 3,672 |
Current Assets | 2012-03-31 | £ 5,110 |
Current Assets | 2011-03-31 | £ 7,864 |
Debtors | 2012-03-31 | £ 4,094 |
Debtors | 2011-03-31 | £ 6,139 |
Fixed Assets | 2012-04-01 | £ 1,628 |
Fixed Assets | 2012-03-31 | £ 1,149 |
Fixed Assets | 2011-03-31 | £ 1,233 |
Secured Debts | 2012-04-01 | £ 1,760 |
Shareholder Funds | 2012-04-01 | £ 3,214 |
Shareholder Funds | 2012-03-31 | £ 4,551 |
Shareholder Funds | 2011-03-31 | £ 6,316 |
Stocks Inventory | 2011-03-31 | £ 648 |
Tangible Fixed Assets | 2012-04-01 | £ 1,628 |
Tangible Fixed Assets | 2012-03-31 | £ 1,149 |
Tangible Fixed Assets | 2011-03-31 | £ 1,233 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as 2AND7 LIMITED are:
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. |