2C TRADING LIMITED

Register to unlock more data on OkredoRegister

2C TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07313657

Incorporation date

14/07/2010

Size

Small

Contacts

Registered address

Registered address

Campus&Co Shrewsbury Shepherds Lane, Bicton, Shrewsbury, Shropshire SY3 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2010)
dot icon25/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon30/05/2025
Accounts for a small company made up to 2024-12-31
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Registered office address changed from Focus School Newton Campus Sarn Newtown Powys SY16 4EW to Campus&Co Shrewsbury Shepherds Lane Bicton Shrewsbury Shropshire SY3 8BT on 2024-08-27
dot icon23/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon25/04/2024
Notification of a person with significant control statement
dot icon19/04/2024
Cessation of Peter Simpson as a person with significant control on 2024-04-19
dot icon31/10/2023
Termination of appointment of Roger Alan Penprase as a director on 2023-10-25
dot icon31/10/2023
Termination of appointment of Peter Simpson as a director on 2023-10-25
dot icon31/10/2023
Appointment of Mr Steven Glenn Maxim as a director on 2023-10-25
dot icon31/10/2023
Appointment of Mr Tristan Paul Brassey as a director on 2023-10-25
dot icon31/10/2023
Appointment of Mr Nicholas Wallach as a director on 2023-10-25
dot icon31/10/2023
Appointment of Mr Edward Brent Simpson as a director on 2023-10-25
dot icon31/10/2023
Appointment of Mr Matthew Rowan Lynes as a director on 2023-10-25
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Cessation of Roger Alan Penprase as a person with significant control on 2023-07-14
dot icon20/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-07-14 with updates
dot icon25/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon18/09/2020
Cessation of Peter Geoffrey Alan Morrish as a person with significant control on 2017-12-22
dot icon18/09/2020
Cessation of Bruce Daniel Blackledge as a person with significant control on 2017-12-22
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon31/01/2019
Termination of appointment of Edward John Blackledge as a director on 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon15/06/2018
Change of details for Mr Peter Simpson as a person with significant control on 2017-12-22
dot icon15/06/2018
Change of details for Mr Bruce Daniel Blackledge as a person with significant control on 2017-12-22
dot icon15/06/2018
Change of details for Mr Peter Geoffrey Alan Morrish as a person with significant control on 2017-12-22
dot icon15/06/2018
Change of details for Mr Roger Alan Penprase as a person with significant control on 2017-12-22
dot icon06/06/2018
Termination of appointment of James Wallach as a director on 2017-08-24
dot icon06/06/2018
Termination of appointment of James Wallach as a secretary on 2017-08-24
dot icon06/06/2018
Termination of appointment of Bruce Daniel Blackledge as a director on 2017-08-24
dot icon22/09/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon21/08/2017
Notification of Roger Alan Penprase as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Peter Simpson as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Bruce Daniel Blackledge as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Peter Geoffrey Alan Morrish as a person with significant control on 2016-04-06
dot icon21/08/2017
Withdrawal of a person with significant control statement on 2017-08-21
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/09/2016
Director's details changed for Mr Peter Simpson on 2016-09-29
dot icon30/09/2016
Director's details changed for James Wallach on 2016-09-29
dot icon30/09/2016
Director's details changed for Roger Alan Penprase on 2016-09-29
dot icon30/09/2016
Secretary's details changed for Mr James Wallach on 2016-09-29
dot icon30/09/2016
Director's details changed for Edward John Blackledge on 2016-09-29
dot icon30/09/2016
Director's details changed for Mr Bruce Daniel Blackledge on 2016-09-29
dot icon18/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon27/04/2016
Termination of appointment of Peter Geoffrey Alan Morrish as a secretary on 2015-07-15
dot icon27/04/2016
Termination of appointment of Laurence Devenish as a director on 2015-07-15
dot icon27/04/2016
Appointment of Mr James Wallach as a secretary on 2015-07-15
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/08/2015
Appointment of Roger Alan Penprase as a director on 2015-07-15
dot icon26/08/2015
Appointment of Edward John Blackledge as a director on 2015-07-15
dot icon26/08/2015
Appointment of Mr Peter Simpson as a director on 2015-07-15
dot icon26/08/2015
Appointment of James Wallach as a director on 2015-07-15
dot icon30/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/09/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/04/2013
Registered office address changed from Ridgeway School Sarn Newtown SY16 4EW United Kingdom on 2013-04-26
dot icon31/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
159.97K
-
0.00
23.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Peter
Director
15/07/2015 - 25/10/2023
9
Wallach, Nicholas
Director
25/10/2023 - Present
5
Wallach, James
Director
15/07/2015 - 24/08/2017
5
Mr Roger Alan Penprase
Director
15/07/2015 - 25/10/2023
10
Maxim, Steven Glenn
Director
25/10/2023 - Present
4

Persons with Significant Control

7
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 2C TRADING LIMITED

2C TRADING LIMITED is an(a) Active company incorporated on 14/07/2010 with the registered office located at Campus&Co Shrewsbury Shepherds Lane, Bicton, Shrewsbury, Shropshire SY3 8BT. There are currently 5 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 2C TRADING LIMITED?

toggle

2C TRADING LIMITED is currently Active. It was registered on 14/07/2010 .

Where is 2C TRADING LIMITED located?

toggle

2C TRADING LIMITED is registered at Campus&Co Shrewsbury Shepherds Lane, Bicton, Shrewsbury, Shropshire SY3 8BT.

What does 2C TRADING LIMITED do?

toggle

2C TRADING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 2C TRADING LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-14 with no updates.