C2 EVENTS LTD

Register to unlock more data on OkredoRegister

C2 EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05089455

Incorporation date

31/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire WF4 3FUCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2004)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon21/11/2025
Previous accounting period shortened from 2025-12-31 to 2025-10-31
dot icon11/11/2025
Appointment of Sarah Haines as a director on 2025-11-03
dot icon11/11/2025
Appointment of Brent Vander Waal as a director on 2025-11-03
dot icon11/11/2025
Appointment of Mr Timothy Heaston as a director on 2025-11-03
dot icon11/11/2025
Appointment of Ashley Bollman as a director on 2025-11-03
dot icon11/11/2025
Appointment of Lou Ebinger as a director on 2025-11-03
dot icon11/09/2025
Appointment of Miss Danielle Gunn as a director on 2025-09-01
dot icon11/09/2025
Appointment of Miss Sophie Hopes as a director on 2025-09-01
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Register inspection address has been changed from Unit a Cedar Court Office Park Denby Dale Road Wakefield WF4 3DB United Kingdom to Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3FU
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon06/04/2022
Change of details for C2 Events Group Limited as a person with significant control on 2022-04-06
dot icon06/04/2022
Registered office address changed from Unit a, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3FU England to Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3FU on 2022-04-06
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon06/05/2021
Registered office address changed from Unit a Cedar Court Office Park Denby Dale Road Wakefield WF4 3DB United Kingdom to Unit a, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3FU on 2021-05-06
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Satisfaction of charge 1 in full
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Register inspection address has been changed from The Coach House 10 Andrew Street Wakefield WF1 3QH England to Unit a Cedar Court Office Park Denby Dale Road Wakefield WF4 3DB
dot icon03/04/2018
Notification of C2 Events Group Limited as a person with significant control on 2017-06-05
dot icon03/04/2018
Cessation of Evential Limited as a person with significant control on 2017-06-05
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Appointment of Mr Mark Kenneth Baber Saxby as a director on 2017-06-05
dot icon22/05/2017
Registered office address changed from The Coach House 10 Andrew Street Wakefield West Yorkshire WF1 3QH to Unit a Cedar Court Office Park Denby Dale Road Wakefield WF4 3DB on 2017-05-22
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/04/2014
Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom
dot icon12/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/04/2013
Termination of appointment of Eva Greenail as a secretary
dot icon17/04/2013
Termination of appointment of Eva Greenail as a secretary
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/05/2011
Secretary's details changed for Eva Maria Greenail on 2010-04-01
dot icon17/01/2011
Secretary's details changed for Eva Maria Mcclean on 2011-01-12
dot icon17/01/2011
Registered office address changed from Suite 3 6 St Johns North Wakefield WF1 3QA on 2011-01-17
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon30/04/2010
Secretary's details changed for Eva Maria Mcclean on 2009-10-01
dot icon30/04/2010
Director's details changed for Cheryl Clarke on 2009-10-01
dot icon30/04/2010
Register inspection address has been changed
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 31/03/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 31/03/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/12/2007
Return made up to 31/03/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 31/03/06; full list of members
dot icon26/04/2006
Secretary's particulars changed
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 31/03/05; full list of members
dot icon04/05/2004
Resolutions
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New secretary appointed
dot icon31/03/2004
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
580.44K
-
0.00
999.95K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Cheryl
Director
31/03/2004 - Present
13
Gunn, Danielle
Director
01/09/2025 - Present
1
Saxby, Mark Kenneth Baber
Director
05/06/2017 - Present
12
Heaston, Timothy
Director
03/11/2025 - Present
2
Ebinger, Lou
Director
03/11/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

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 C2 EVENTS LTD

C2 EVENTS LTD is an(a) Active company incorporated on 31/03/2004 with the registered office located at Unit A Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire WF4 3FU. There are currently 9 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 C2 EVENTS LTD?

toggle

C2 EVENTS LTD is currently Active. It was registered on 31/03/2004 .

Where is C2 EVENTS LTD located?

toggle

C2 EVENTS LTD is registered at Unit A Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire WF4 3FU.

What does C2 EVENTS LTD do?

toggle

C2 EVENTS LTD operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for C2 EVENTS LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.