Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B2C2 LTD
Company Information for

B2C2 LTD

86-90 Paul Street, London, EC2A 4NE,
Company Registration Number
07995888
Private Limited Company
Active

Company Overview

About B2c2 Ltd
B2C2 LTD was founded on 2012-03-19 and has its registered office in London. The organisation's status is listed as "Active". B2c2 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
B2C2 LTD
 
Legal Registered Office
86-90 Paul Street
London
EC2A 4NE
Other companies in SE5
 
Filing Information
Company Number 07995888
Company ID Number 07995888
Date formed 2012-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-12-22
Return next due 2025-01-05
Type of accounts GROUP
VAT Number /Sales tax ID GB300737243  
Last Datalog update: 2024-04-12 14:19:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B2C2 LTD
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 B2C2 LTD

Current Directors
Officer Role Date Appointed
MAXIME BOONEN
Director 2012-03-19
FLAVIO MOLENDINI
Director 2015-12-16
MANUELLE WARNIER
Director 2018-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE BOONEN
Director 2015-12-16 2018-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXIME BOONEN SILVERTUT LTD. Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off

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
2024-03-14Purchase of own shares
2024-03-13Cancellation of shares. Statement of capital on 2024-02-11 USD 278,910.56
2024-03-1213/02/24 STATEMENT OF CAPITAL USD 278959.12
2024-03-11Director's details changed for Mr Ryo Suzuki on 2024-03-05
2024-03-05DIRECTOR APPOINTED MR GENKI ODA
2024-03-05DIRECTOR APPOINTED MR RYO SUZUKI
2024-02-14APPOINTMENT TERMINATED, DIRECTOR HIDEYUKI KATSUCHI
2024-01-03CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-07-25REGISTRATION OF A CHARGE / CHARGE CODE 079958880001
2023-03-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-02-06DIRECTOR APPOINTED MR THOMAS RESTOUT
2022-12-29CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-11-10DIRECTOR APPOINTED MR MAXIME BOONEN
2022-11-10AP01DIRECTOR APPOINTED MR MAXIME BOONEN
2022-11-09APPOINTMENT TERMINATED, DIRECTOR PHILLIP GILLESPIE
2022-11-09APPOINTMENT TERMINATED, DIRECTOR MAXIME BOONEN
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GILLESPIE
2022-09-25DIRECTOR APPOINTED MR MAXIME BOONEN
2022-09-25AP01DIRECTOR APPOINTED MR MAXIME BOONEN
2022-06-14RP04AP01Second filing of director appointment of Ms Nicola White
2022-06-12AP01DIRECTOR APPOINTED MS NICOLA WHITE
2022-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CATALANELLO
2022-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-12MEM/ARTSARTICLES OF ASSOCIATION
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-1226/11/21 STATEMENT OF CAPITAL USD 278965.8
2022-01-12SH0126/11/21 STATEMENT OF CAPITAL USD 278965.8
2022-01-07RP04CS01
2021-06-27AP01DIRECTOR APPOINTED MR ROBERT CATALANELLO
2021-05-09AP01DIRECTOR APPOINTED MR TSUYOSHI MARUYAMA
2021-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RYO SUZUKI
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MANUELLE WARNIER
2021-03-19AP01DIRECTOR APPOINTED MR PHILLIP GILLESPIE
2021-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2021-01-20AP01DIRECTOR APPOINTED MR RYO SUZUKI
2020-12-24RES01ADOPT ARTICLES 24/12/20
2020-12-24MEM/ARTSARTICLES OF ASSOCIATION
2020-12-21AP01DIRECTOR APPOINTED MS MANUELLE WARNIER
2020-12-15PSC05Change of details for Sbi Holdings, Inc. as a person with significant control on 2020-12-15
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIO MOLENDINI
2020-12-15AP01DIRECTOR APPOINTED MR FUMINORI OZAKI
2020-12-15PSC07CESSATION OF MAXIME BOONEN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15PSC02Notification of Sbi Holdings, Inc. as a person with significant control on 2020-12-15
2020-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-03-24CH01Director's details changed for Mr Flavio Molendini on 2020-03-24
2020-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-01-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-10-22RP04CS01Second filing of Confirmation Statement dated 22/12/2017
2018-05-30AP01DIRECTOR APPOINTED MISS MANUELLE WARNIER
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE BOONEN
2018-01-01LATEST SOC01/01/18 STATEMENT OF CAPITAL;USD 278821
2018-01-01CS01Clarification A second filed CS01 (statement of capital change, shareholder information change) was registered on 22/10/2018.
2017-11-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-11-17RES01ADOPT ARTICLES 24/10/2017
2017-11-17RES01ADOPT ARTICLES 24/10/2017
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;USD 278821
2017-11-09SH0107/11/17 STATEMENT OF CAPITAL USD 278821
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;USD 259879
2017-01-11SH0109/01/17 STATEMENT OF CAPITAL USD 259879
2017-01-11SH0105/01/17 STATEMENT OF CAPITAL USD 256302
2017-01-11SH0127/12/16 STATEMENT OF CAPITAL USD 255671
2017-01-10SH08Change of share class name or designation
2017-01-10SH10Particulars of variation of rights attached to shares
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-12-07RES01ADOPT ARTICLES 07/11/2016
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;USD 252514
2016-11-10SH0110/11/16 STATEMENT OF CAPITAL USD 252514
2016-11-10SH0109/11/16 STATEMENT OF CAPITAL USD 230997
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;USD 221776
2016-09-06SH0125/08/16 STATEMENT OF CAPITAL USD 221776
2016-09-06CH01Director's details changed for Mr Maxime Boonen on 2016-08-22
2016-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIME BOONEN / 22/08/2016
2016-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE BOONEN / 22/08/2016
2016-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIME BOONEN / 22/08/2016
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;USD 186276
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLAVIO MOLENDINI / 16/12/2015
2015-12-16AP01DIRECTOR APPOINTED MR FLAVIO MOLENDINI
2015-12-16AP01DIRECTOR APPOINTED MR PIERRE BOONEN
2015-12-16SH0122/11/15 STATEMENT OF CAPITAL USD 186276
2015-12-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;USD 149021
2015-07-07AR0107/07/15 FULL LIST
2015-07-06SH0115/05/15 STATEMENT OF CAPITAL USD 149021 15/05/15 STATEMENT OF CAPITAL GBP 1000
2015-07-06SH0126/05/15 STATEMENT OF CAPITAL USD 54630 26/05/15 STATEMENT OF CAPITAL GBP 1000
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM C/O MAXIME BOONEN 28A ST. PETER'S STREET LONDON N1 8JW
2015-03-22AR0119/03/15 FULL LIST
2014-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM C/O MAXIME BOONEN FLAT 24 316 CAMBERWELL NEW ROAD LONDON SE5 0AG
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-24AR0119/03/14 FULL LIST
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM CAUSTON HOUSE FLAT 313 13 PRINTERS ROAD LONDON SW9 0BG UNITED KINGDOM
2013-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-31AR0119/03/13 FULL LIST
2012-03-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Canada Money Services Registry Dealing in virtual currencies M20088465 Registered 2020-07-06 2025-03-31 Licensed for Foreign exchange dealing Dealing in virtual currencies

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 B2C2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of B2C2 LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 B2C2 LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-03-19 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B2C2 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for B2C2 LTD
Trademarks
We have not found any records of B2C2 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B2C2 LTD. 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 (64999 - Financial intermediation not elsewhere classified) as B2C2 LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where B2C2 LTD 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 B2C2 LTD 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 B2C2 LTD 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.