Company NameE2Y Limited
Company StatusActive - Proposal to Strike off
Company Number08914061
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Laurent Christen
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2017(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Gareth Richard Mortimer
Date of BirthJune 1981 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed11 February 2019(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr David Albert Bell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Of Staff
Country of ResidenceUnited States
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr James Hugh Ferguson Spalding
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Ireton Avenue
Walton-On-Thames
KT12 1EN
Director NameMr Scott Douglas Gibson
Date of BirthApril 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed06 June 2018(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressDimension Data House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Paolo Alberto Masselli
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Andrew John Cocks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(7 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 2021)
RoleChief Gtm Practices Officer
Country of ResidenceEngland
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT

Contact

Websitewww.e2y.co.uk
Telephone020 32827583
Telephone regionLondon

Location

Registered Address1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1James Hugh Spalding
100.00%
Ordinary

Financials

Year2014
Net Worth-£239,818
Cash£104,415
Current Liabilities£480,083

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 January 2023 (1 year, 3 months ago)
Next Return Due2 February 2024 (overdue)

Filing History

1 August 2023Registered office address changed from Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT England to 1 King William Street London EC4N 7AR on 1 August 2023 (1 page)
12 July 2023Full accounts made up to 30 June 2022 (25 pages)
21 April 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
21 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
20 February 2023Termination of appointment of Laurent Christen as a director on 18 November 2022 (1 page)
13 May 2022Full accounts made up to 30 June 2021 (25 pages)
4 February 2022Director's details changed for Mr Laurent Christen on 2 January 2021 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
11 July 2021Full accounts made up to 30 June 2020 (25 pages)
15 June 2021Change of details for Dimension Data (Uk) Investments Limited as a person with significant control on 26 June 2020 (2 pages)
9 June 2021Termination of appointment of Andrew John Cocks as a director on 30 April 2021 (1 page)
25 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
25 May 2021Appointment of Mr David Albert Bell as a director on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Laurent Christen on 1 January 2021 (2 pages)
24 March 2021Appointment of Mr Andrew John Cocks as a director on 18 March 2021 (2 pages)
18 March 2021Termination of appointment of Paolo Alberto Masselli as a director on 18 March 2021 (1 page)
9 June 2020Group of companies' accounts made up to 30 June 2019 (40 pages)
21 May 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
13 August 2019Registered office address changed from Dimension Data House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT England to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 August 2019 (1 page)
23 July 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
4 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 February 2019Director's details changed for Mr Laurent Christen on 8 January 2019 (2 pages)
11 February 2019Appointment of Mr Gareth Richard Mortimer as a director on 11 February 2019 (2 pages)
8 February 2019Termination of appointment of Scott Douglas Gibson as a director on 9 October 2018 (1 page)
20 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
14 June 2018Appointment of Mr Scott Douglas Gibson as a director on 6 June 2018 (2 pages)
14 June 2018Appointment of Mr Paolo Alberto Masselli as a director on 6 June 2018 (2 pages)
13 June 2018Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 6 June 2018 (2 pages)
13 June 2018Cessation of James Hugh Ferguson Spalding as a person with significant control on 6 June 2018 (1 page)
13 June 2018Registered office address changed from 137 Ireton Avenue Walton-on-Thames KT12 1EN to Dimension Data House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 June 2018 (1 page)
13 June 2018Cessation of Laurent Christen as a person with significant control on 6 June 2018 (1 page)
13 June 2018Termination of appointment of James Hugh Ferguson Spalding as a director on 6 June 2018 (1 page)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
11 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
11 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
13 January 2017Appointment of Mr Laurent Christen as a director on 1 January 2017 (2 pages)
13 January 2017Appointment of Mr Laurent Christen as a director on 1 January 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(3 pages)
28 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(3 pages)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
24 June 2014Current accounting period shortened from 28 February 2015 to 30 June 2014 (3 pages)
24 June 2014Current accounting period shortened from 28 February 2015 to 30 June 2014 (3 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1,000
(22 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1,000
(22 pages)