Company Name2Wenty47 Limited
DirectorSusan Karen Marie Ellsmore
Company StatusActive
Company Number06568128
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Susan Karen Marie Ellsmore
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(3 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMrs Susan Karen Marie Ellsmore
StatusCurrent
Appointed16 August 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMiss Linda Berry
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address69 Old Hawne Lane
Halesowen
West Midlands
B63 3TB
Director NameMrs Susan Karen Marie Ellsmore
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Hagley Road
Halesowen
West Midlands
B63 4QG
Director NameMr Nicholas John Ellsmore
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Hagley Road
Halesowen
West Midlands
B63 4QG
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Susan Karen Marie Ellsmore
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

18 February 2021Change of details for Mrs Susan Karen Marie Ellsmore as a person with significant control on 17 February 2021 (2 pages)
16 February 2021Secretary's details changed for Mrs Susan Karen Marie Ellsmore on 16 February 2021 (1 page)
16 February 2021Change of details for Mrs Susan Karen Marie Ellsmore as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Director's details changed for Mrs Susan Karen Marie Ellsmore on 16 February 2021 (2 pages)
16 February 2021Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 16 February 2021 (1 page)
9 December 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
20 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
26 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
27 February 2018Registered office address changed from Crown House 123 Hagley Road Birmingham B16 8LD England to 337 Bath Road Slough Berkshire SL1 5PR on 27 February 2018 (1 page)
27 February 2018Director's details changed for Mrs Susan Karen Marie Ellsmore on 8 February 2018 (2 pages)
27 February 2018Secretary's details changed for Mrs Susan Karen Marie Ellsmore on 8 February 2018 (1 page)
27 February 2018Change of details for Mrs Susan Karen Marie Ellsmore as a person with significant control on 8 February 2018 (2 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 September 2016Registered office address changed from 298 Hagley Road Halesowen West Midlands B63 4QG to Crown House 123 Hagley Road Birmingham B16 8LD on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 298 Hagley Road Halesowen West Midlands B63 4QG to Crown House 123 Hagley Road Birmingham B16 8LD on 7 September 2016 (1 page)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
14 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 December 2012Termination of appointment of Nicholas Ellsmore as a director (1 page)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
20 December 2012Appointment of Mrs Susan Karen Marie Ellsmore as a director (2 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
20 December 2012Termination of appointment of Nicholas Ellsmore as a director (1 page)
20 December 2012Appointment of Mrs Susan Karen Marie Ellsmore as a director (2 pages)
17 August 2012Director's details changed for Mr Nicholas John Ellsmore on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Nicholas John Ellsmore on 16 August 2012 (2 pages)
17 August 2012Appointment of Mrs Susan Karen Marie Ellsmore as a secretary (1 page)
17 August 2012Appointment of Mrs Susan Karen Marie Ellsmore as a secretary (1 page)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
24 December 2011Appointment of Mr Nicholas John Ellsmore as a director (2 pages)
24 December 2011Termination of appointment of Susan Ellsmore as a director (1 page)
24 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
24 December 2011Termination of appointment of Susan Ellsmore as a director (1 page)
24 December 2011Appointment of Mr Nicholas John Ellsmore as a director (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 December 2010Registered office address changed from Training and Enterprise Centre Applewood Grove Cradley Heath West Midlands B64 6EW United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Training and Enterprise Centre Applewood Grove Cradley Heath West Midlands B64 6EW United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Training and Enterprise Centre Applewood Grove Cradley Heath West Midlands B64 6EW United Kingdom on 6 December 2010 (1 page)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
1 December 2010Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 1 December 2010 (1 page)
18 May 2010Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
18 May 2010Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
26 April 2010Appointment of Mrs Susan Karen Marie Ellsmore as a director (2 pages)
26 April 2010Termination of appointment of Linda Berry as a director (1 page)
26 April 2010Termination of appointment of Linda Berry as a director (1 page)
26 April 2010Appointment of Mrs Susan Karen Marie Ellsmore as a director (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 April 2009Return made up to 16/04/09; full list of members (3 pages)
30 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2008Incorporation (13 pages)
16 April 2008Incorporation (13 pages)