Company Name2IS' Consulting Limited
DirectorsDaniel Idowu Olu-Joseph and Oluwatoyin Afolabi Oshisanya
Company StatusActive
Company Number04764231
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameOluwatoyin Afolabi Oshisanya
NationalityBritish
StatusCurrent
Appointed03 January 2004(7 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address48 Bromham Road
Biddenham
Bedford
MK40 4AF
Director NameMr Daniel Idowu Olu-Joseph
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(5 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleSolutions Architect
Country of ResidenceUnited Kingdom
Correspondence Address18 Temple Close
London
SE28 0EN
Director NameMs Oluwatoyin Afolabi Oshisanya
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(7 years, 10 months after company formation)
Appointment Duration13 years
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address48 Bromham Road
Biddenham
Bedford
MK40 4AF
Director NameIdowu Olufemi Oresanya
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleAnalyst Programmer
Correspondence Address104 Cazenove Road
Stoke Newington
London
N16 6AD
Secretary NameIbraham Adigun
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Lewes House
Friary Estate,Green Hundred Road
London
SE15 1RP

Contact

Website2isconsulting.com
Email address[email protected]
Telephone01234 245530
Telephone regionBedford

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £10Daniel Olu-joseph
60.00%
Ordinary
40 at £10Olu Afolabi Oshisanya
40.00%
Ordinary

Financials

Year2014
Net Worth£46,303
Cash£16,053
Current Liabilities£38,855

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
14 June 2023Notification of Oluwatoyin Afolabi Oshisanya as a person with significant control on 14 June 2023 (2 pages)
31 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
28 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
25 November 2020Registered office address changed from Sterling Offices 30 a Mill Street Bedford MK40 3HD England to 85-87 Bayham Street London NW1 0AG on 25 November 2020 (1 page)
25 November 2020Director's details changed for Ms Oluwatoyin Afolabi Oshisanya on 25 November 2020 (2 pages)
3 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
19 August 2020Secretary's details changed for Olu Afolabi Oshisanya on 18 August 2020 (1 page)
18 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
7 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 December 2016Registered office address changed from 60B Bromham Road Bedford MK40 2QG to Sterling Offices 30 a Mill Street Bedford MK40 3HD on 16 December 2016 (1 page)
9 June 2016Secretary's details changed for Olu Afolabi Oshisanya on 19 May 2015 (1 page)
9 June 2016Director's details changed for Mr Daniel Idowu Olu-Joseph on 1 June 2015 (2 pages)
9 June 2016Director's details changed for Mr Daniel Idowu Olu-Joseph on 1 June 2015 (2 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
9 June 2016Director's details changed for Miss Oluwatoyin Afolabi Oshisanya on 19 May 2015 (2 pages)
9 June 2016Secretary's details changed for Olu Afolabi Oshisanya on 19 May 2015 (1 page)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
9 June 2016Director's details changed for Miss Oluwatoyin Afolabi Oshisanya on 19 May 2015 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 July 2012Registered office address changed from 113 the Glebe Clapham Bedford Bedfordshire MK41 6GL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 113 the Glebe Clapham Bedford Bedfordshire MK41 6GL on 10 July 2012 (1 page)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
3 April 2011Appointment of Miss Oluwatoyin Afolabi Oshisanya as a director (2 pages)
3 April 2011Appointment of Miss Oluwatoyin Afolabi Oshisanya as a director (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 June 2010Director's details changed for Mr Daniel Idowu Olu-Joseph on 14 May 2010 (2 pages)
19 June 2010Director's details changed for Mr Daniel Idowu Olu-Joseph on 14 May 2010 (2 pages)
19 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
13 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
12 May 2009Director appointed mr daniel idowu olu-joseph (1 page)
12 May 2009Director appointed mr daniel idowu olu-joseph (1 page)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 February 2009Appointment terminated director idowu oresanya (1 page)
27 February 2009Appointment terminated director idowu oresanya (1 page)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 July 2007Return made up to 14/05/07; full list of members (2 pages)
19 July 2007Return made up to 14/05/07; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: the folly 6 dennis close clapham bedford MK41 6GG (1 page)
14 March 2007Registered office changed on 14/03/07 from: the folly 6 dennis close clapham bedford MK41 6GG (1 page)
1 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 May 2006Return made up to 14/05/06; full list of members (2 pages)
22 May 2006Return made up to 14/05/06; full list of members (2 pages)
7 December 2005Accounts made up to 31 May 2005 (5 pages)
7 December 2005Accounts made up to 31 May 2005 (5 pages)
19 July 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(6 pages)
19 July 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(6 pages)
17 May 2005Accounts made up to 31 May 2004 (1 page)
17 May 2005Accounts made up to 31 May 2004 (1 page)
7 December 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(6 pages)
7 December 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(6 pages)
1 April 2004Registered office changed on 01/04/04 from: 104 cazenove road stoke newington london N16 6AD (1 page)
1 April 2004Registered office changed on 01/04/04 from: 104 cazenove road stoke newington london N16 6AD (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Registered office changed on 15/01/04 from: 35 lewes house green hundred road london SE15 1RP (1 page)
15 January 2004Registered office changed on 15/01/04 from: 35 lewes house green hundred road london SE15 1RP (1 page)
14 May 2003Incorporation (21 pages)
14 May 2003Incorporation (21 pages)