Company NameC2C Limited
DirectorsNicola Mavica and Basim Ali Abdalla
Company StatusActive
Company Number04212219
CategoryPrivate Limited Company
Incorporation Date8 May 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nicola Mavica
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed10 December 2001(7 months after company formation)
Appointment Duration22 years, 5 months
RoleTelecom Manager
Country of ResidenceRussia
Correspondence Address6 Volkhonka St
Moscow
121019
Russia
Director NameMr Basim Ali Abdalla
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(10 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 South Molton Street
London
W1K 5RG
Director NameRutger Palm
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2002)
RoleTelecoms Manager
Correspondence AddressKrelagestraat 72
Lisse
South Holland
2163 Fc
Netherlands
Director NameGeorge Walter Piddell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 July 2002)
RoleTelecoms Manager
Correspondence Address5 Ferndale
Much Hadham
Hertfordshire
SG10 6DW
Director NameJohn Anthony Walsh
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 July 2002)
RoleTelecoms Manager
Correspondence Address5 Rutland Road
Southport
Merseyside
PR8 6PB
Secretary NameGeorge Walter Piddell
NationalityBritish
StatusResigned
Appointed20 July 2001(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 24 July 2003)
RoleTelecoms Manager
Correspondence Address5 Ferndale
Much Hadham
Hertfordshire
SG10 6DW
Director NameNicola Savoretti
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed24 July 2003(2 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 July 2010)
RoleTelecoms Manager
Country of ResidenceUnited Kingdom
Correspondence Address42a Greycourt Gardens
Greycourt Street
London
SW1 2QB
Secretary NameNicola Savoretti
NationalitySwiss
StatusResigned
Appointed24 July 2003(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2012)
RoleTelecoms Manager
Country of ResidenceUnited Kingdom
Correspondence Address42a Greycourt Gardens
Greycourt Street
London
SW1 2QB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitectwoc.net
Email address[email protected]
Telephone020 75109490
Telephone regionLondon

Location

Registered Address34 South Molton Street
London
W1K 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr Nicola Mavica
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,604
Cash£187,144
Current Liabilities£616,279

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 4 days from now)

Charges

11 March 2004Delivered on: 30 March 2004
Persons entitled: Mr Nicola Mavica

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and such other property charged by the debenture.
Outstanding

Filing History

30 December 2023Micro company accounts made up to 30 September 2022 (2 pages)
1 November 2023Registered office address changed from 41 Devonshire Street Ground Floor London W1G 7AJ United Kingdom to 34 South Molton Street London W1K 5RG on 1 November 2023 (2 pages)
12 August 2023Compulsory strike-off action has been discontinued (1 page)
10 August 2023Confirmation statement made on 8 May 2023 with no updates (2 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
26 July 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
26 July 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
6 April 2021Registered office address changed from 3 Gower Street 1st Floor London WC1E 6HA England to 41 Devonshire Street Ground Floor London W1G 7AJ on 6 April 2021 (1 page)
29 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 November 2019Amended total exemption full accounts made up to 30 September 2018 (7 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
15 February 2019Previous accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
8 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Registered office address changed from 3 Gower Street 2nd Floor London WC1E 6HA to 3 Gower Street 1st Floor London WC1E 6HA on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 3 Gower Street 2nd Floor London WC1E 6HA to 3 Gower Street 1st Floor London WC1E 6HA on 25 May 2016 (1 page)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Registered office address changed from 3 Gower Street London WC1E 6HA to 3 Gower Street 2nd Floor London WC1E 6HA on 11 May 2015 (1 page)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Registered office address changed from 3 Gower Street London WC1E 6HA to 3 Gower Street 2nd Floor London WC1E 6HA on 11 May 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 January 2015Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to 3 Gower Street London WC1E 6HA on 17 January 2015 (2 pages)
17 January 2015Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to 3 Gower Street London WC1E 6HA on 17 January 2015 (2 pages)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
15 September 2014Annual return made up to 8 May 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 8 May 2014 with a full list of shareholders (4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
5 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
22 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
1 August 2012Director's details changed for Nicola Mavica on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Nicola Mavica on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Nicola Mavica on 1 August 2012 (2 pages)
4 July 2012Termination of appointment of Nicola Savoretti as a secretary (2 pages)
4 July 2012Termination of appointment of Nicola Savoretti as a secretary (2 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
28 July 2011Appointment of Basim Ali Abdalla as a director (3 pages)
28 July 2011Appointment of Basim Ali Abdalla as a director (3 pages)
21 July 2011Termination of appointment of Nicola Savoretti as a director (2 pages)
21 July 2011Termination of appointment of Nicola Savoretti as a director (2 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Nicola Savoretti on 8 May 2010 (2 pages)
16 June 2010Director's details changed for Nicola Savoretti on 8 May 2010 (2 pages)
16 June 2010Director's details changed for Nicola Mavica on 8 May 2010 (2 pages)
16 June 2010Director's details changed for Nicola Mavica on 8 May 2010 (2 pages)
16 June 2010Director's details changed for Nicola Mavica on 8 May 2010 (2 pages)
16 June 2010Director's details changed for Nicola Savoretti on 8 May 2010 (2 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
1 July 2009Return made up to 08/05/09; full list of members (3 pages)
1 July 2009Return made up to 08/05/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
22 December 2008Return made up to 08/05/08; full list of members (3 pages)
22 December 2008Return made up to 08/05/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
18 July 2007Return made up to 08/05/07; full list of members (2 pages)
18 July 2007Return made up to 08/05/07; full list of members (2 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
17 May 2006Return made up to 08/05/06; full list of members (7 pages)
17 May 2006Return made up to 08/05/06; full list of members (7 pages)
20 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
20 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 August 2005Return made up to 08/05/05; full list of members (7 pages)
4 August 2005Return made up to 08/05/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 May 2004Return made up to 08/05/04; full list of members (7 pages)
18 May 2004Return made up to 08/05/04; full list of members (7 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
8 May 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
8 May 2003Return made up to 08/05/03; full list of members (6 pages)
8 May 2003Return made up to 08/05/03; full list of members (6 pages)
8 May 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
15 July 2002Return made up to 08/05/02; full list of members (8 pages)
15 July 2002Return made up to 08/05/02; full list of members (8 pages)
13 June 2002Delivery ext'd 3 mth 31/05/02 (2 pages)
13 June 2002Delivery ext'd 3 mth 31/05/02 (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
18 May 2001Director resigned (2 pages)
18 May 2001Director resigned (2 pages)
18 May 2001Secretary resigned (2 pages)
18 May 2001Registered office changed on 18/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
18 May 2001Secretary resigned (2 pages)
18 May 2001Registered office changed on 18/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
8 May 2001Incorporation (16 pages)
8 May 2001Incorporation (16 pages)