Company Name2C Consulting Limited
DirectorsPeter Jonathan Barnes and Susan Anne Barnes
Company StatusActive
Company Number04331005
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Jonathan Barnes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Mount Echo Drive
Chingford
London
E4 7LA
Director NameSusan Anne Barnes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Mount Echo Drive
Chingford
London
E4 7LA
Secretary NameSusan Anne Barnes
NationalityBritish
StatusCurrent
Appointed29 November 2001(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Mount Echo Drive
Chingford
London
E4 7LA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Website2c-consulting.com

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Mr Peter Jonathan Barnes
50.00%
Ordinary
500 at £1Mrs Susan Anne Barnes
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,585
Cash£16,961
Current Liabilities£18,012

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 December 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 November 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 January 2019Confirmation statement made on 29 November 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 29 November 2017 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(6 pages)
24 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
6 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
6 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT United Kingdom on 8 October 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 29/11/08; full list of members (4 pages)
16 December 2008Return made up to 29/11/08; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from 47 eversleigh gardens upminster essex RM14 1DP (1 page)
25 September 2008Registered office changed on 25/09/2008 from 47 eversleigh gardens upminster essex RM14 1DP (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 March 2008Return made up to 29/11/07; full list of members (5 pages)
13 March 2008Return made up to 29/11/07; full list of members (5 pages)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 January 2007Return made up to 29/11/06; full list of members (7 pages)
21 January 2007Return made up to 29/11/06; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 May 2006Registered office changed on 08/05/06 from: 94 woodfield drive gidea park romford essex RM2 5DH (1 page)
8 May 2006Registered office changed on 08/05/06 from: 94 woodfield drive gidea park romford essex RM2 5DH (1 page)
8 December 2005Return made up to 29/11/05; full list of members (7 pages)
8 December 2005Return made up to 29/11/05; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 December 2004Return made up to 29/11/04; full list of members (7 pages)
20 December 2004Return made up to 29/11/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Registered office changed on 29/10/04 from: 82 saint john street london EC1M 4JN (1 page)
29 October 2004Registered office changed on 29/10/04 from: 82 saint john street london EC1M 4JN (1 page)
24 December 2003Return made up to 29/11/03; full list of members (5 pages)
24 December 2003Return made up to 29/11/03; full list of members (5 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 January 2003Return made up to 29/11/02; full list of members (5 pages)
10 January 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
10 January 2003Return made up to 29/11/02; full list of members (5 pages)
10 January 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
26 March 2002Ad 01/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2002Ad 01/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002Registered office changed on 04/01/02 from: 35 mount echo drive chingford london E4 7LA (1 page)
4 January 2002Registered office changed on 04/01/02 from: 35 mount echo drive chingford london E4 7LA (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
11 December 2001Registered office changed on 11/12/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
29 November 2001Incorporation (15 pages)
29 November 2001Incorporation (15 pages)