2 FOLD DESIGN LIMITED

Register to unlock more data on OkredoRegister

2 FOLD DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03953519

Incorporation date

22/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 81-85 High Street, Brentwood, Essex CM14 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon15/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon05/01/2026
Micro company accounts made up to 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon31/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-04-30
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-04-30
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon27/03/2020
Secretary's details changed for Miss Katherine Jane Mccarthy on 2020-03-27
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon20/06/2018
Notification of Katherine Mccarthy as a person with significant control on 2018-03-31
dot icon20/06/2018
Cessation of Kevin Handley as a person with significant control on 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon05/04/2018
Director's details changed for Kevin Handley on 2018-04-05
dot icon12/09/2017
Appointment of Miss Katherine Mccarthy as a director on 2017-09-05
dot icon12/09/2017
Registered office address changed from 1, Derwent Business Centre Clarke Street Derby DE1 2BU to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 2017-09-12
dot icon08/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/09/2014
Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 1, Derwent Business Centre Clarke Street Derby DE1 2BU on 2014-09-25
dot icon25/09/2014
Secretary's details changed for Miss Katherine Jane Mccarthy on 2014-09-01
dot icon25/09/2014
Director's details changed for Kevin Handley on 2014-09-01
dot icon16/06/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon05/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon18/11/2013
Appointment of Miss Katherine Jane Mccarthy as a secretary
dot icon18/11/2013
Termination of appointment of Graham Handley as a director
dot icon18/11/2013
Termination of appointment of Kevin Handley as a secretary
dot icon03/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon05/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon21/06/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon24/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon14/05/2010
Director's details changed for Kevin Handley on 2010-03-22
dot icon14/05/2010
Director's details changed for Mr Graham Handley on 2010-03-22
dot icon15/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 22/03/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon21/07/2008
Return made up to 22/03/08; full list of members
dot icon30/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon28/04/2007
Return made up to 22/03/07; full list of members
dot icon26/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon05/05/2006
Return made up to 22/03/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon31/03/2005
Return made up to 22/03/05; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon27/03/2004
Return made up to 22/03/04; full list of members
dot icon18/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon31/03/2003
Return made up to 22/03/03; full list of members
dot icon19/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon04/04/2002
Return made up to 22/03/02; full list of members
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Secretary resigned;director resigned
dot icon13/03/2002
New secretary appointed
dot icon05/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon26/04/2001
Return made up to 22/03/01; full list of members
dot icon31/05/2000
New director appointed
dot icon18/05/2000
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon18/05/2000
Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.58K
-
0.00
-
-
2022
0
4.35K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Katherine Mccarthy
Director
05/09/2017 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/03/2000 - 22/03/2000
99600
Handley, Kevin
Secretary
01/01/2002 - 31/03/2013
-
Mccarthy, Katherine Jane
Secretary
31/03/2013 - Present
-
Mustill, Richard John Edward
Secretary
22/03/2000 - 01/01/2002
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 FOLD DESIGN LIMITED

2 FOLD DESIGN LIMITED is an(a) Active company incorporated on 22/03/2000 with the registered office located at First Floor, 81-85 High Street, Brentwood, Essex CM14 4RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 FOLD DESIGN LIMITED?

toggle

2 FOLD DESIGN LIMITED is currently Active. It was registered on 22/03/2000 .

Where is 2 FOLD DESIGN LIMITED located?

toggle

2 FOLD DESIGN LIMITED is registered at First Floor, 81-85 High Street, Brentwood, Essex CM14 4RR.

What does 2 FOLD DESIGN LIMITED do?

toggle

2 FOLD DESIGN LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for 2 FOLD DESIGN LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-25 with no updates.