Company NameCR2 Records Limited
DirectorMark Brown
Company StatusActive
Company Number05065912
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Previous NameC2 Records Limited

Business Activity

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

Directors

Director NameMr Mark Brown
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Jardine House Bessborough Road
Harrow
HA1 3EX
Secretary NameMartin Joseph Ryan
NationalityBritish
StatusCurrent
Appointed08 April 2005(1 year, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address13 Dorset Avenue
Wigston
LE18 4WB
Secretary NameCharlotte Wigham
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address132 Manor Grove
Richmond
Surrey
TW9 4QG
Secretary NameMr Michael Edgar Jones
NationalityBritish
StatusResigned
Appointed14 April 2004(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2004)
RoleCompany Director
Correspondence Address5 Little Russell Street
London
WC1A 2HR
Director NameCharlotte Wigham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2005)
RoleManager
Correspondence AddressFlat 2
38 Hillfield Avenue
London
N8 7DT
Secretary NameCharlotte Wigham
NationalityBritish
StatusResigned
Appointed01 July 2004(3 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2005)
RoleManager
Correspondence AddressFlat 2
38 Hillfield Avenue
London
N8 7DT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitecr2records.com
Email address[email protected]

Location

Registered Address2 Jardine House
The Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mark Brown
100.00%
Ordinary A

Financials

Year2014
Net Worth£196,271
Cash£118,533
Current Liabilities£192,828

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Charges

25 October 2016Delivered on: 27 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
26 May 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
24 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 March 2021Director's details changed for Mr Mark Brown on 19 February 2021 (2 pages)
9 March 2021Secretary's details changed for Martin Joseph Ryan on 19 February 2021 (1 page)
9 March 2021Notification of Cr2 Holdings Limited as a person with significant control on 19 February 2021 (2 pages)
9 March 2021Cessation of Mark Brown as a person with significant control on 19 February 2021 (1 page)
9 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
2 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
28 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 October 2016Registration of charge 050659120001, created on 25 October 2016 (23 pages)
27 October 2016Registration of charge 050659120001, created on 25 October 2016 (23 pages)
25 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
28 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
23 February 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
23 February 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2009Return made up to 08/03/09; full list of members (3 pages)
26 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 January 2009Return made up to 08/03/08; full list of members (3 pages)
9 January 2009Return made up to 08/03/08; full list of members (3 pages)
29 October 2007Amended accounts made up to 31 March 2007 (9 pages)
29 October 2007Amended accounts made up to 31 March 2007 (9 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 08/03/07; full list of members (2 pages)
23 April 2007Return made up to 08/03/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 08/03/06; full list of members (2 pages)
16 June 2006Return made up to 08/03/06; full list of members (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 132 manor grove richmond surrey TW9 4QG (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 132 manor grove richmond surrey TW9 4QG (1 page)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
6 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004£ nc 1000/1098 09/09/04 (1 page)
17 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2004Ad 09/09/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 September 2004Ad 09/09/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 September 2004£ nc 1000/1098 09/09/04 (1 page)
17 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2004Company name changed C2 records LIMITED\certificate issued on 16/08/04 (2 pages)
16 August 2004Company name changed C2 records LIMITED\certificate issued on 16/08/04 (2 pages)
9 July 2004New secretary appointed;new director appointed (3 pages)
9 July 2004Secretary resigned (2 pages)
9 July 2004Secretary resigned (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 2A queens studio 121 salusbury road london NW6 6RG (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 2A queens studio 121 salusbury road london NW6 6RG (2 pages)
9 July 2004New secretary appointed;new director appointed (3 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 132 manor grove richmond surrey TW9 4QG (1 page)
20 April 2004Registered office changed on 20/04/04 from: 132 manor grove richmond surrey TW9 4QG (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 31 corsham street london N1 6DR (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 31 corsham street london N1 6DR (1 page)
8 March 2004Incorporation (19 pages)
8 March 2004Incorporation (19 pages)