Company Name2BE Consultancy Limited
DirectorsSpencer George Cremin-Smith and Sarah Cathryn Cremin-Smith
Company StatusActive
Company Number07110287
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Spencer George Cremin-Smith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Thames Drive
Leigh-On-Sea
SS9 2XG
Director NameSarah Cathryn Cremin-Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Thames Drive
Leigh-On-Sea
Essex
SS9 2XG

Location

Registered AddressC/O Aidhan And Partners
8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Spencer George Cremin-smith
90.00%
Ordinary
10 at £1Sarah Cathryn Cremin-smith
10.00%
Ordinary

Financials

Year2014
Net Worth£14,625
Cash£40,416
Current Liabilities£36,260

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 Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

3 January 2024Confirmation statement made on 21 December 2023 with updates (4 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
2 December 2021Registered office address changed from C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY England to C/O Aidhan and Partners 8 Devonshire Square London EC2M 4PL on 2 December 2021 (1 page)
14 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
9 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 October 2019Registered office address changed from C/O Aidhan Accountacy Sutherland House 3 Lloyds Avenue London London EC3N 3DS to C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY on 28 October 2019 (1 page)
8 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
16 November 2018Appointment of Sarah Cathryn Cremin-Smith as a director on 16 November 2018 (2 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
16 May 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
16 May 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 17 August 2015
  • GBP 100
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 17 August 2015
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to C/O Aidhan Accountacy Sutherland House 3 Lloyds Avenue London London EC3N 3DS on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to C/O Aidhan Accountacy Sutherland House 3 Lloyds Avenue London London EC3N 3DS on 21 May 2015 (1 page)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
13 April 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
13 April 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
27 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
27 January 2010Registered office address changed from 93 Thames Drive Leigh-on-Sea SS9 2XG United Kingdom on 27 January 2010 (1 page)
27 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
27 January 2010Registered office address changed from 93 Thames Drive Leigh-on-Sea SS9 2XG United Kingdom on 27 January 2010 (1 page)
21 December 2009Incorporation (22 pages)
21 December 2009Incorporation (22 pages)