Company NamePTC2 Limited
DirectorsAllan Bernard Rippon and Alexander William Rippon
Company StatusActive
Company Number10371237
CategoryPrivate Limited Company
Incorporation Date12 September 2016(7 years, 7 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 Allan Bernard Rippon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sherwood Road
Wimbledon
London
SW19 3QT
Director NameMr Alexander William Rippon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House Backside Lane
Sibford Gower
Banbury
Oxon
OX15 5RS

Location

Registered Address7 Bell Yard, London
Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

30 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 October 2018Registered office address changed from C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2EF United Kingdom to C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER on 26 October 2018 (1 page)
18 October 2018Registered office address changed from C/O Xhi Accounting Limited Unit 4.10, United House North Road London N7 9DP England to C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2EF on 18 October 2018 (1 page)
21 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 May 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Xhi Accounting Limited Unit 4.10, United House North Road London N7 9DP on 10 May 2018 (1 page)
25 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2016Incorporation
Statement of capital on 2016-09-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
12 September 2016Incorporation
Statement of capital on 2016-09-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)