55VS NO 2 LIMITED

Register to unlock more data on OkredoRegister

55VS NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08773993

Incorporation date

13/11/2013

Size

Full

Contacts

Registered address

Registered address

Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon22/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/03/24
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon03/12/2025
Registration of charge 087739930017, created on 2025-11-28
dot icon03/12/2025
Registration of charge 087739930015, created on 2025-11-28
dot icon03/12/2025
Registration of charge 087739930016, created on 2025-11-28
dot icon02/12/2025
Satisfaction of charge 087739930013 in full
dot icon02/12/2025
Satisfaction of charge 087739930014 in full
dot icon02/12/2025
Satisfaction of charge 087739930012 in full
dot icon02/12/2025
Satisfaction of charge 087739930011 in full
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/24
dot icon28/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon11/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon21/06/2024
Full accounts made up to 2023-03-31
dot icon21/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon17/03/2023
Full accounts made up to 2022-03-31
dot icon06/12/2022
Appointment of Rosslyn-Ann Weeks as a secretary on 2022-12-05
dot icon06/12/2022
Appointment of Mr Michael Richard Brittain as a director on 2022-12-05
dot icon06/12/2022
Termination of appointment of Christopher James Payne as a secretary on 2022-12-05
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon29/04/2022
Full accounts made up to 2021-03-31
dot icon04/01/2022
Registration of charge 087739930014, created on 2021-12-16
dot icon29/12/2021
Registration of charge 087739930013, created on 2021-12-16
dot icon23/12/2021
Registration of charge 087739930011, created on 2021-12-16
dot icon23/12/2021
Registration of charge 087739930012, created on 2021-12-16
dot icon22/12/2021
Satisfaction of charge 087739930006 in full
dot icon22/12/2021
Satisfaction of charge 087739930008 in full
dot icon22/12/2021
Satisfaction of charge 087739930005 in full
dot icon22/12/2021
Satisfaction of charge 087739930007 in full
dot icon22/12/2021
Satisfaction of charge 087739930009 in full
dot icon22/12/2021
Satisfaction of charge 087739930010 in full
dot icon22/12/2021
Satisfaction of charge 087739930004 in full
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-03-31
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon12/11/2018
Registration of charge 087739930010, created on 2018-10-25
dot icon01/11/2018
Registration of charge 087739930008, created on 2018-10-25
dot icon01/11/2018
Registration of charge 087739930007, created on 2018-10-25
dot icon01/11/2018
Registration of charge 087739930009, created on 2018-10-25
dot icon24/05/2018
Director's details changed for Mr Gary Humphreys on 2018-05-14
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon05/06/2017
Satisfaction of charge 087739930003 in full
dot icon26/05/2017
Registration of charge 087739930006, created on 2017-05-24
dot icon29/03/2017
Current accounting period extended from 2017-02-26 to 2017-03-31
dot icon07/03/2017
Full accounts made up to 2016-02-26
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-02-26
dot icon24/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon05/09/2016
Registration of charge 087739930005, created on 2016-08-30
dot icon01/09/2016
Registration of charge 087739930004, created on 2016-08-30
dot icon15/08/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon22/03/2016
Full accounts made up to 2015-06-30
dot icon26/02/2016
Appointment of Mr Christopher James Payne as a secretary on 2016-02-26
dot icon26/02/2016
Appointment of Mr Keith John Barber as a director on 2016-02-26
dot icon26/02/2016
Appointment of Mr Kevin Ronald Spencer as a director on 2016-02-26
dot icon26/02/2016
Termination of appointment of Charles Anthony Wollaston Baxter as a director on 2016-02-26
dot icon26/02/2016
Termination of appointment of Laura Marie Marino as a director on 2016-02-26
dot icon26/02/2016
Appointment of Mr Gary Humphreys as a director on 2016-02-26
dot icon24/02/2016
Registered office address changed from Harcourt House Suite 1 19a Cavendish Square London W1G 0PN to Markerstudy House 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB on 2016-02-24
dot icon19/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon21/05/2015
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2015-05-01
dot icon07/05/2015
Satisfaction of charge 087739930002 in full
dot icon15/04/2015
Satisfaction of charge 087739930001 in full
dot icon18/02/2015
Registration of charge 087739930003, created on 2015-02-13
dot icon26/11/2014
Full accounts made up to 2014-06-30
dot icon25/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon10/10/2014
Previous accounting period shortened from 2014-11-30 to 2014-06-30
dot icon02/01/2014
Resolutions
dot icon31/12/2013
Registration of charge 087739930002
dot icon23/12/2013
Registration of charge 087739930001
dot icon14/11/2013
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2013-11-13
dot icon13/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-49.24 % *

* during past year

Cash in Bank

£585,433.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
29/03/2024
dot iconNext due on
28/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.47M
-
0.00
1.15M
-
2022
0
9.82M
-
812.35K
585.43K
-
2022
0
9.82M
-
812.35K
585.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.82M £Ascended31.49 % *

Total Assets(GBP)

-

Turnover(GBP)

812.35K £Ascended- *

Cash in Bank(GBP)

585.43K £Descended-49.24 % *

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
Barber, Keith John
Director
26/02/2016 - Present
115
Spencer, Kevin Ronald
Director
26/02/2016 - Present
214
Brittain, Michael Richard
Director
05/12/2022 - Present
67
Humphreys, Gary
Director
26/02/2016 - Present
91
Weeks, Rosslyn-Ann
Secretary
05/12/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 55VS NO 2 LIMITED

55VS NO 2 LIMITED is an(a) Active company incorporated on 13/11/2013 with the registered office located at Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QB. There are currently 5 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 55VS NO 2 LIMITED?

toggle

55VS NO 2 LIMITED is currently Active. It was registered on 13/11/2013 .

Where is 55VS NO 2 LIMITED located?

toggle

55VS NO 2 LIMITED is registered at Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QB.

What does 55VS NO 2 LIMITED do?

toggle

55VS NO 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 55VS NO 2 LIMITED?

toggle

The latest filing was on 22/04/2026: Consolidated accounts of parent company for subsidiary company period ending 29/03/24.