Company Name2Plus2 Consulting Limited
DirectorJulie Mindlin
Company StatusActive
Company Number06045517
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameJulie Mindlin
Date of BirthJune 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameJulia Budahazy
NationalityCanadian
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleAccount Exec
Correspondence Address1485 Gullen Dr
Unit 17
Mississauga
Ontario L4x 2tz
Canada
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 85303999
Telephone regionLondon

Location

Registered AddressFlat 8, Block M
Ossington Buildings
Marylebone
London
W1U 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Julie Mindlin
100.00%
Ordinary

Financials

Year2014
Net Worth£38,843
Cash£45,638
Current Liabilities£36,661

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

6 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
6 February 2020Director's details changed for Julie Mindlin on 1 January 2020 (2 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
16 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Director's details changed for Julie Mindlin on 1 February 2015 (2 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Director's details changed for Julie Mindlin on 1 February 2015 (2 pages)
6 February 2015Director's details changed for Julie Mindlin on 1 February 2015 (2 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(3 pages)
25 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(3 pages)
25 January 2014Director's details changed for Julie Mindlin on 14 January 2014 (2 pages)
25 January 2014Director's details changed for Julie Mindlin on 14 January 2014 (2 pages)
25 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 January 2011Registered office address changed from 37 High View Road South Woodford London E18 2HL on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 37 High View Road South Woodford London E18 2HL on 26 January 2011 (1 page)
26 January 2011Register inspection address has been changed from 37 High View Road London E18 2HL England (1 page)
26 January 2011Register inspection address has been changed from 37 High View Road London E18 2HL England (1 page)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Julie Mindlin on 2 January 2010 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Julie Mindlin on 2 January 2010 (2 pages)
5 February 2010Director's details changed for Julie Mindlin on 2 January 2010 (2 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 August 2009Registered office changed on 18/08/2009 from 7 granard business centre, bunns lane london NW7 2DQ (1 page)
18 August 2009Registered office changed on 18/08/2009 from 7 granard business centre, bunns lane london NW7 2DQ (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2009Return made up to 09/01/09; full list of members (3 pages)
2 February 2009Return made up to 09/01/09; full list of members (3 pages)
28 January 2009Appointment terminated secretary julia budahazy (1 page)
28 January 2009Appointment terminated secretary julia budahazy (1 page)
27 August 2008Director's change of particulars / julie mindlin / 15/08/2008 (1 page)
27 August 2008Director's change of particulars / julie mindlin / 15/08/2008 (1 page)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
3 April 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
22 January 2007Ad 09/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Ad 09/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 January 2007Registered office changed on 11/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 January 2007Registered office changed on 11/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
9 January 2007Incorporation (16 pages)
9 January 2007Incorporation (16 pages)