Company NameCommitted 2 Communications Ltd.
Company StatusDissolved
Company Number06458746
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr David Clark
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
Director NameMs Natalie Bailey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 04 July 2023)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
Secretary NameMichael Desmond Tennyson Barley
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage / 61
Fowlmere Road, Heydon
Royston
Hertfordshire
SG8 8PZ
Secretary NameDeborah Anne Dardis
NationalityBritish
StatusResigned
Appointed27 February 2008(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay House
Weston Lane
Bath
BA1 4AA
Director NameJeremy Charles O'Neill
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2013)
RoleOperations Dirctor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 27 York Gardens
Bristol
Avon
BS8 4LN
Director NameDeborah Anne Dardis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2011)
RoleF/R & Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBay House
Weston Lane
Bath
BA1 4AA

Contact

Websitenttfundraising.co.uk
Telephone0117 3143630
Telephone regionBristol

Location

Registered AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.8k at £1Goodban LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,520
Cash£31,639
Current Liabilities£991,032

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

10 July 2013Delivered on: 10 July 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 September 2009Delivered on: 3 October 2009
Persons entitled: Focalartist Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £20,000 the deposit account see image for full details.
Outstanding
3 December 2010Delivered on: 9 December 2010
Satisfied on: 9 May 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 May 2010Delivered on: 10 June 2010
Satisfied on: 18 November 2010
Persons entitled: Tdgi Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, see image for full details.
Fully Satisfied
29 August 2008Delivered on: 4 September 2008
Satisfied on: 13 November 2009
Persons entitled: Cattles Invoice Finance (Oxford) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 June 2017Registration of charge 064587460006, created on 6 June 2017 (37 pages)
20 March 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
24 February 2017Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,825
(4 pages)
31 July 2015Director's details changed for Natalie Bailey on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mr David Clark on 31 July 2015 (2 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
12 May 2015Cancellation of shares. Statement of capital on 23 February 2015
  • GBP 1,825.00
(4 pages)
12 May 2015Purchase of own shares. (3 pages)
9 May 2015Satisfaction of charge 4 in full (4 pages)
18 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(5 pages)
5 November 2013Termination of appointment of Jeremy O'neill as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Registration of charge 064587460005 (20 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs renumeration & conflict of interests 07/02/2013
(3 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 June 2011Termination of appointment of Deborah Dardis as a director (1 page)
29 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Amended accounts made up to 31 December 2008 (6 pages)
21 June 2010Termination of appointment of Michael Barley as a secretary (1 page)
21 June 2010Termination of appointment of Deborah Dardis as a secretary (1 page)
10 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2009Director's details changed for Deborah Anne Dardis on 20 December 2009 (2 pages)
23 December 2009Director's details changed for David Clark on 20 December 2009 (2 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Natalie Bailey on 20 December 2009 (2 pages)
23 December 2009Director's details changed for Jeremy Charles O'neill on 20 December 2009 (2 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 September 2009Registered office changed on 22/09/2009 from 7TH floor, whitefriars lewins mead bristol BS1 2NT (1 page)
27 August 2009Director's change of particulars / jeremy o niel / 20/07/2009 (1 page)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
25 February 2009Return made up to 20/12/08; full list of members (5 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 July 2008Nc inc already adjusted 28/04/08 (1 page)
23 July 2008Director appointed deborah anne dardis (2 pages)
23 July 2008Ad 28/04/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2008Director appointed jeremy o niel (1 page)
18 June 2008Director appointed natalie bailey (2 pages)
4 March 2008Secretary appointed deborah anne dardis (2 pages)
20 December 2007Incorporation (17 pages)