2 SMALL 2 BE HUMBLE LIMITED

Register to unlock more data on OkredoRegister

2 SMALL 2 BE HUMBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06080343

Incorporation date

02/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Lee Close, Hertford SG13 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon07/11/2025
Micro company accounts made up to 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon24/11/2024
Micro company accounts made up to 2024-02-28
dot icon21/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon09/10/2023
Micro company accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon16/02/2022
Change of details for Mr Irwin Nathanael Sparkes as a person with significant control on 2021-08-23
dot icon15/02/2022
Director's details changed for Mr Irwin Nathanael Sparkes on 2021-08-23
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon16/03/2021
Change of details for Mr Irwin Nathanael Sparkes as a person with significant control on 2021-03-12
dot icon12/03/2021
Director's details changed for Mr Irwin Nathanael Sparkes on 2021-03-12
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-29
dot icon05/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon15/12/2019
Micro company accounts made up to 2019-02-28
dot icon09/05/2019
Director's details changed for Mr Irwin Nathanael Sparkes on 2019-05-09
dot icon06/03/2019
Confirmation statement made on 2019-02-03 with updates
dot icon05/03/2019
Director's details changed for Mr Irwin Nathanael Sparkes on 2019-03-04
dot icon05/03/2019
Change of details for Mr Irwin Nathanael Sparkes as a person with significant control on 2019-03-04
dot icon05/03/2019
Change of details for Mr Martin Lars Otto Skarendal as a person with significant control on 2019-03-04
dot icon05/03/2019
Change of details for Mr Alan Raymond Sharland as a person with significant control on 2019-03-04
dot icon05/03/2019
Director's details changed for Mr Martin Lars Otto Skarendal on 2019-03-04
dot icon04/03/2019
Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 5 Lee Close Hertford SG13 8HN on 2019-03-04
dot icon10/08/2018
Confirmation statement made on 2018-02-03 with updates
dot icon10/08/2018
Notification of Alan Sharland as a person with significant control on 2016-08-01
dot icon10/08/2018
Notification of Martin Lars Otto Skarendal as a person with significant control on 2016-08-01
dot icon10/08/2018
Notification of Irwin Nathanael Sparkes as a person with significant control on 2016-08-01
dot icon10/08/2018
Cessation of Tnkr Limited as a person with significant control on 2016-08-01
dot icon10/08/2018
Cessation of Prospects R Limited as a person with significant control on 2016-08-01
dot icon10/08/2018
Cessation of Pinch Punch Limited as a person with significant control on 2016-08-01
dot icon30/07/2018
Micro company accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon06/02/2018
Notification of Pinch Punch Limited as a person with significant control on 2016-07-31
dot icon06/02/2018
Notification of Prospects R Limited as a person with significant control on 2016-07-31
dot icon06/02/2018
Notification of Tnkr Limited as a person with significant control on 2016-07-31
dot icon06/02/2018
Cessation of Irwin Nathanael Sparkes as a person with significant control on 2016-07-31
dot icon06/02/2018
Cessation of Alan Raymond Sharland as a person with significant control on 2016-07-31
dot icon06/02/2018
Cessation of Martin Lars Otto Skarendal as a person with significant control on 2016-07-31
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon27/04/2017
Particulars of variation of rights attached to shares
dot icon27/04/2017
Change of share class name or designation
dot icon20/04/2017
Resolutions
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/04/2016
Registered office address changed from North House, 5 Farmoor Court Cumnor Road Farmoor, Oxford Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 2016-04-28
dot icon01/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/07/2015
Secretary's details changed for Mr Alan Raymond Sharland on 2015-07-31
dot icon31/07/2015
Director's details changed for Mr Alan Raymond Sharland on 2015-07-31
dot icon24/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon07/11/2013
Director's details changed for Mr Irwin Nathanael Sparkes on 2013-11-07
dot icon24/10/2013
Director's details changed for Martin Lars Otto Skarendal on 2013-10-24
dot icon04/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon06/12/2011
Amended accounts made up to 2011-02-28
dot icon12/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon14/02/2011
Director's details changed for Irwin Nathanael Sparkes on 2011-02-02
dot icon05/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon15/03/2010
Director's details changed for Martin Lars Otto Skarendal on 2010-03-15
dot icon15/03/2010
Director's details changed for Irwin Nathanael Sparkes on 2010-03-15
dot icon15/03/2010
Director's details changed for Alan Raymond Sharland on 2010-03-15
dot icon21/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 02/02/09; full list of members
dot icon09/02/2009
Director's change of particulars / martin skarendal / 02/02/2009
dot icon09/02/2009
Director and secretary's change of particulars / alan sharland / 02/02/2009
dot icon07/10/2008
Director's change of particulars / irwin sparkes / 29/05/2008
dot icon02/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/08/2008
Return made up to 02/02/08; full list of members
dot icon05/03/2008
Director and secretary's change of particulars / alan sharland / 05/03/2008
dot icon05/03/2008
Director and secretary's change of particulars / alan sharland / 05/03/2008
dot icon21/05/2007
Director's particulars changed
dot icon06/03/2007
Ad 02/02/07--------- £ si 2@1=2 £ ic 1/3
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New secretary appointed;new director appointed
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Secretary resigned
dot icon02/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
164.57K
-
0.00
-
-
2022
0
164.07K
-
0.00
-
-
2023
0
164.07K
-
0.00
-
-
2023
0
164.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

164.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparkes, Irwin Nathanael
Director
02/02/2007 - Present
5
Sharland, Alan Raymond
Director
02/02/2007 - Present
14
Mr Martin Lars Otto Skarendal
Director
02/02/2007 - Present
1
Stl Secretaries Ltd
Secretary
02/02/2007 - 02/02/2007
593
Stl Directors Ltd
Director
02/02/2007 - 02/02/2007
592

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 SMALL 2 BE HUMBLE LIMITED

2 SMALL 2 BE HUMBLE LIMITED is an(a) Active company incorporated on 02/02/2007 with the registered office located at 5 Lee Close, Hertford SG13 8HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 SMALL 2 BE HUMBLE LIMITED?

toggle

2 SMALL 2 BE HUMBLE LIMITED is currently Active. It was registered on 02/02/2007 .

Where is 2 SMALL 2 BE HUMBLE LIMITED located?

toggle

2 SMALL 2 BE HUMBLE LIMITED is registered at 5 Lee Close, Hertford SG13 8HN.

What does 2 SMALL 2 BE HUMBLE LIMITED do?

toggle

2 SMALL 2 BE HUMBLE LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for 2 SMALL 2 BE HUMBLE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-16 with no updates.