Company NameStatue 2 Limited
DirectorPrakash Mahtani
Company StatusActive
Company Number07434864
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 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 Prakash Mahtani
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Kingshill Avenue
Hayes
Middlesex
UB4 8BZ
Director NameMr Parshotam Mahtani
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Haslemere Gardens
Finchley
London
N3 3EA

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,858
Cash£144,094
Current Liabilities£388,230

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
8 June 2023Cessation of Demetris Siambtanis as a person with significant control on 15 December 2022 (1 page)
8 June 2023Notification of Prakash Mahtani as a person with significant control on 15 December 2022 (2 pages)
8 June 2023Cessation of Devendra Gobind Mahtani as a person with significant control on 15 December 2022 (1 page)
18 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
16 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
17 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
2 August 2019Amended total exemption full accounts made up to 30 September 2018 (11 pages)
5 March 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
15 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
24 August 2018Notification of Demetris Siambtanis as a person with significant control on 2 November 2017 (2 pages)
24 August 2018Cessation of Georgios Kyriacou as a person with significant control on 2 November 2017 (1 page)
4 July 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
30 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
2 October 2017Termination of appointment of Parshotam Mahtani as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Parshotam Mahtani as a director on 30 September 2017 (1 page)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 10 November 2011 (16 pages)
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 10 November 2011 (16 pages)
20 July 2012Statement of capital following an allotment of shares on 14 July 2011
  • GBP 100
(4 pages)
20 July 2012Statement of capital following an allotment of shares on 14 July 2011
  • GBP 100
(4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 24/07/2012.
(5 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 24/07/2012.
(5 pages)
21 January 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
21 January 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)