Company NameS2Dnt UK Limited
DirectorsGregory Pau Newman and Cedric Nicholas Middleton
Company StatusActive - Proposal to Strike off
Company Number09812957
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Gregory Pau Newman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed07 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.8 49-53 Clerkenwell Road
London
EC1M 5RS
Director NameMr Cedric Nicholas Middleton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(7 months after company formation)
Appointment Duration8 years
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNo.8 49-53 Clerkenwell Road
London
EC1M 5RS

Location

Registered AddressNo.8 49-53 Clerkenwell Road
London
EC1M 5RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 January 2023 (1 year, 3 months ago)
Next Return Due31 January 2024 (overdue)

Filing History

23 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
4 December 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Registered office address changed from 5th Floor 15 Whitehall London SW1A 2DD England to No.8 Clerkenwell Road London EC1M 5RS on 12 February 2018 (1 page)
12 February 2018Registered office address changed from 5th Floor 15 Whitehall London SW1A 2DD England to No.8 Clerkenwell Road London EC1M 5RS on 12 February 2018 (1 page)
12 February 2018Registered office address changed from No.8 Clerkenwell Road London EC1M 5RS England to No.8 49-53 Clerkenwell Road London EC1M 5RS on 12 February 2018 (1 page)
12 February 2018Registered office address changed from No.8 Clerkenwell Road London EC1M 5RS England to No.8 49-53 Clerkenwell Road London EC1M 5RS on 12 February 2018 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 March 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
15 March 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
27 October 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,270
(8 pages)
27 October 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,270
(8 pages)
5 September 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 1,290
(8 pages)
5 September 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 1,290
(8 pages)
19 May 2016Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to 5th Floor 15 Whitehall London on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 5th Floor 15 Whitehall London England to 5th Floor 15 Whitehall London SW1A 2DD on 19 May 2016 (1 page)
19 May 2016Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to 5th Floor 15 Whitehall London on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 5th Floor 15 Whitehall London England to 5th Floor 15 Whitehall London SW1A 2DD on 19 May 2016 (1 page)
18 May 2016Appointment of Mr Cedric Nicholas Middleton as a director on 9 May 2016 (2 pages)
18 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,000.00
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,000.00
(4 pages)
18 May 2016Appointment of Mr Cedric Nicholas Middleton as a director on 9 May 2016 (2 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
3 December 2015Director's details changed for Mr Gregorio Pau Newman on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Gregorio Pau Newman on 3 December 2015 (2 pages)
5 November 2015Registered office address changed from PO Box 4163 Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ United Kingdom to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page)
5 November 2015Registered office address changed from PO Box 4163 Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ United Kingdom to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)