Company Name2S Limited
DirectorsJan Paul Van Driel and Duncan William Lloyd John
Company StatusActive
Company Number04716604
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jan Paul Van Driel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address132 Mortlake Road
Richmond
Surrey
TW9 4AR
Secretary NameMr Jan Paul Van Driel
NationalityDutch
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Mortlake Road
Richmond
Surrey
TW9 4AR
Director NameMr Duncan William Lloyd John
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(5 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Road
Beckenham
Kent
BR3 4JB
Director NameVasileios Lefkaditis
Date of BirthMay 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleConsultant
Correspondence Address21 The Green
Richmond
Surrey
TW9 1PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 76370324
Telephone regionLondon

Location

Registered AddressTintagel House
92 Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

57.2k at £0.001Adam Mitchell
5.65%
Ordinary
476.4k at £0.001Sonya Van Driel & Jan Paul Van Driel
47.08%
Ordinary
47.6k at £0.001Katinka Van Driel
4.71%
Ordinary
47.6k at £0.001Tiffany Van Driel
4.71%
Ordinary
47.6k at £0.001Zachary Van Driel
4.71%
Ordinary
333.5k at £0.001Duncan John
32.95%
Ordinary
1000 at £0.001Duncan John
0.10%
Ordinary A
1000 at £0.001Jan Paul Van Driel
0.10%
Ordinary A

Financials

Year2014
Net Worth£477,588
Cash£434,569
Current Liabilities£143,427

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

20 January 2021Amended micro company accounts made up to 31 March 2020 (2 pages)
20 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
19 March 2018Registered office address changed from 92 Albert Embankment London SE1 7TY United Kingdom to Tintagel House 92 Albert Embankment London SE1 7TY on 19 March 2018 (1 page)
19 March 2018Registered office address changed from 180 Tottenham Court Road London W1T 7PD to 92 Albert Embankment London SE1 7TY on 19 March 2018 (1 page)
21 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,012
(6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,012
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,012
(6 pages)
9 April 2015Director's details changed for Director Duncan William Lloyd John on 6 January 2015 (2 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,012
(6 pages)
9 April 2015Director's details changed for Director Duncan William Lloyd John on 6 January 2015 (2 pages)
9 April 2015Director's details changed for Director Duncan William Lloyd John on 6 January 2015 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,012
(6 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,012
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
27 April 2013Registered office address changed from Fourth Floor Wellbeck House 66-67 Wells Street London W1T 3PZ United Kingdom on 27 April 2013 (1 page)
27 April 2013Registered office address changed from Fourth Floor Wellbeck House 66-67 Wells Street London W1T 3PZ United Kingdom on 27 April 2013 (1 page)
10 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 April 2013Change of share class name or designation (2 pages)
10 April 2013Particulars of variation of rights attached to shares (3 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 April 2013Sub-division of shares on 26 March 2013 (5 pages)
10 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 April 2013Particulars of variation of rights attached to shares (3 pages)
10 April 2013Sub-division of shares on 26 March 2013 (5 pages)
10 April 2013Change of share class name or designation (2 pages)
10 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/10/2009
(6 pages)
5 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/10/2009
(6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 May 2011Registered office address changed from C/O Strategicfit Wellbeck House Wells Street London Surrey W1T 3PZ England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from C/O Strategicfit Wellbeck House Wells Street London Surrey W1T 3PZ England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from C/O Strategicfit Wellbeck House Wells Street London Surrey W1T 3PZ England on 9 May 2011 (1 page)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 December 2010Registered office address changed from 97 Mortimer Street London England W1W 7SU United Kingdom on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 97 Mortimer Street London England W1W 7SU United Kingdom on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 97 Mortimer Street London England W1W 7SU United Kingdom on 8 December 2010 (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Director Duncan William Lloyd John on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Director Duncan William Lloyd John on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Director Duncan William Lloyd John on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Jan Paul Van Driel on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Jan Paul Van Driel on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Jan Paul Van Driel on 1 October 2009 (2 pages)
9 November 2009Registered office address changed from Na 132 Mortlake Road Richmond Surrey TW9 4AR on 9 November 2009 (1 page)
9 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,022
  • ANNOTATION A second filed SH01 was registered on 05/04/2013
(4 pages)
9 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,022
  • ANNOTATION A second filed SH01 was registered on 05/04/2013
(4 pages)
9 November 2009Registered office address changed from Na 132 Mortlake Road Richmond Surrey TW9 4AR on 9 November 2009 (1 page)
9 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,022
  • ANNOTATION A second filed SH01 was registered on 05/04/2013
(4 pages)
9 November 2009Registered office address changed from Na 132 Mortlake Road Richmond Surrey TW9 4AR on 9 November 2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 February 2009Director appointed director duncan william lloyd john (1 page)
9 February 2009Director appointed director duncan william lloyd john (1 page)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 October 2008Registered office changed on 23/10/2008 from 21 the green richmond surrey TW9 1PX (1 page)
23 October 2008Registered office changed on 23/10/2008 from 132 mortlake road richmond surrey TW9 4AR uk (1 page)
23 October 2008Return made up to 31/03/08; full list of members (3 pages)
23 October 2008Registered office changed on 23/10/2008 from 132 mortlake road richmond surrey TW9 4AR uk (1 page)
23 October 2008Registered office changed on 23/10/2008 from 21 the green richmond surrey TW9 1PX (1 page)
23 October 2008Return made up to 31/03/08; full list of members (3 pages)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 June 2007Return made up to 31/03/07; full list of members (2 pages)
14 June 2007Return made up to 31/03/07; full list of members (2 pages)
10 July 2006Return made up to 31/03/06; full list of members (7 pages)
10 July 2006Return made up to 31/03/06; full list of members (7 pages)
28 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 September 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/04
(7 pages)
30 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/04
(7 pages)
11 August 2003Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 August 2003Ad 01/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2003Incorporation (17 pages)
31 March 2003Incorporation (17 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)