2 VIEW GROUP LIMITED

Register to unlock more data on OkredoRegister

2 VIEW GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03813200

Incorporation date

23/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Workshop 4th Floor, 32-40 Tontine Street, Folkestone, Kent CT20 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1999)
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon20/05/2016
Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to The Workshop 4th Floor 32-40 Tontine Street Folkestone Kent CT20 1JU on 2016-05-20
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/09/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon09/09/2014
Director's details changed for Mr Joshua Paul De Haan on 2014-07-16
dot icon09/09/2014
Director's details changed for Lloyd Ashley Nicholson Taylor on 2014-07-16
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon07/09/2011
Director's details changed for Mr Joshua Paul De Haan on 2010-10-01
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Lisa Ellwood as a director
dot icon02/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/12/2009
Director's details changed for Mr Joshua Paul De Haan on 2009-11-13
dot icon04/09/2009
Return made up to 23/07/09; full list of members
dot icon04/09/2009
Director and secretary's change of particulars / benjamin de haan / 01/02/2009
dot icon01/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon05/08/2008
Return made up to 23/07/08; full list of members
dot icon04/08/2008
Secretary's change of particulars / benjamin dehaan / 30/07/2008
dot icon04/08/2008
Director's change of particulars / benjamin de haan / 30/07/2008
dot icon25/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon13/03/2008
Director appointed lisa ellwood
dot icon07/09/2007
Return made up to 23/07/07; full list of members
dot icon07/09/2007
Director's particulars changed
dot icon07/09/2007
Secretary's particulars changed
dot icon07/09/2007
Director's particulars changed
dot icon23/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon21/08/2006
Return made up to 23/07/06; full list of members
dot icon27/07/2006
Ad 02/05/06--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon05/09/2005
Return made up to 23/07/05; full list of members
dot icon05/09/2005
Location of register of members
dot icon05/09/2005
Location of register of members
dot icon01/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon07/04/2005
New director appointed
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
New secretary appointed
dot icon04/11/2004
Certificate of change of name
dot icon26/10/2004
Return made up to 23/07/04; full list of members; amend
dot icon29/07/2004
Return made up to 23/07/04; full list of members
dot icon07/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon15/10/2003
Registered office changed on 15/10/03 from: 22 melton street london NW1 2BW
dot icon31/07/2003
Return made up to 23/07/03; full list of members
dot icon05/06/2003
Particulars of mortgage/charge
dot icon31/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon25/07/2002
Return made up to 23/07/02; full list of members
dot icon01/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon05/10/2001
Director's particulars changed
dot icon14/09/2001
Return made up to 23/07/01; full list of members
dot icon14/09/2001
Director's particulars changed
dot icon22/05/2001
Full accounts made up to 2000-07-31
dot icon07/12/2000
Director's particulars changed
dot icon28/11/2000
Director's particulars changed
dot icon23/11/2000
Return made up to 23/07/00; full list of members
dot icon08/11/2000
Director's particulars changed
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
New secretary appointed
dot icon20/09/1999
Location of register of members
dot icon20/09/1999
Registered office changed on 20/09/99 from: the lighthouse chaldon road london SW6 7NJ
dot icon23/07/1999
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
31/07/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.39M
-
0.00
1.04K
-
2022
0
2.44M
-
0.00
1.16K
-
2023
0
2.44M
-
0.00
-
-
2023
0
2.44M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.44M £Ascended0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
31/10/1999 - 21/09/2004
449
De Haan, Joshua Paul
Director
23/07/1999 - Present
17
De Haan, Benjamin Thomas
Director
23/07/1999 - Present
6
Nicholson Taylor, Lloyd Ashley
Director
17/01/2005 - Present
8
De Haan, Benjamin Thomas
Secretary
21/09/2004 - Present
2

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+
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 VIEW GROUP LIMITED

2 VIEW GROUP LIMITED is an(a) Active company incorporated on 23/07/1999 with the registered office located at The Workshop 4th Floor, 32-40 Tontine Street, Folkestone, Kent CT20 1JU. 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 VIEW GROUP LIMITED?

toggle

2 VIEW GROUP LIMITED is currently Active. It was registered on 23/07/1999 .

Where is 2 VIEW GROUP LIMITED located?

toggle

2 VIEW GROUP LIMITED is registered at The Workshop 4th Floor, 32-40 Tontine Street, Folkestone, Kent CT20 1JU.

What does 2 VIEW GROUP LIMITED do?

toggle

2 VIEW GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for 2 VIEW GROUP LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-25 with no updates.