C2 LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

C2 LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04474166

Incorporation date

01/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2002)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/08/2024
Registered office address changed from 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-08-15
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon13/06/2024
Change of details for Mr Jonathan Simon Marks as a person with significant control on 2024-05-01
dot icon13/06/2024
Change of details for Mrs Sharon Marks as a person with significant control on 2024-05-01
dot icon13/06/2024
Director's details changed for Mr Jonathan Simon Marks on 2024-05-01
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon06/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street London W1W 6XH on 2023-04-06
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/03/2023
Registered office address changed from Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 64 New Cavendish Street London W1G 8TB on 2023-03-10
dot icon19/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/03/2022
Change of details for Mr Jonathan Simon Marks as a person with significant control on 2022-03-15
dot icon28/03/2022
Change of details for Mrs Sharon Marks as a person with significant control on 2022-03-15
dot icon28/03/2022
Director's details changed for Mr Jonathan Simon Marks on 2022-03-15
dot icon29/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/01/2018
Satisfaction of charge 1 in full
dot icon26/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/01/2015
Current accounting period extended from 2015-05-30 to 2015-06-30
dot icon28/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/08/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/08/2013
Termination of appointment of Sharon Davies as a director
dot icon14/08/2013
Appointment of Mr Jonathan Simon Marks as a director
dot icon10/08/2013
Compulsory strike-off action has been discontinued
dot icon07/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon19/03/2013
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2013-03-19
dot icon19/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/02/2012
Previous accounting period shortened from 2011-05-31 to 2011-05-30
dot icon01/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon12/05/2010
Termination of appointment of Sharon Davies as a secretary
dot icon12/05/2010
Statement of company's objects
dot icon12/05/2010
Resolutions
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/07/2009
Return made up to 01/07/09; full list of members
dot icon17/11/2008
Registered office changed on 17/11/2008 from c/o gordon leighton 3RD floor 20-23 greville street london EC1N 8SS
dot icon12/11/2008
Appointment terminated director jonathan marks
dot icon11/08/2008
Total exemption full accounts made up to 2008-05-31
dot icon23/07/2008
Return made up to 01/07/07; full list of members; amend
dot icon18/07/2008
Return made up to 01/07/08; full list of members
dot icon17/07/2008
Director's change of particulars / jonathan marks / 15/11/2007
dot icon17/07/2008
Director and secretary's change of particulars / sharon davies / 15/11/2007
dot icon08/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon01/08/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/07/2007
Total exemption small company accounts made up to 2005-05-31
dot icon10/07/2007
Return made up to 01/07/07; full list of members
dot icon10/07/2007
Secretary's particulars changed;director's particulars changed
dot icon11/07/2006
Return made up to 01/07/06; full list of members
dot icon11/07/2006
Director's particulars changed
dot icon20/07/2005
Return made up to 01/07/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/02/2005
Return made up to 01/07/04; full list of members
dot icon15/05/2004
Particulars of mortgage/charge
dot icon28/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon28/01/2004
New secretary appointed
dot icon28/01/2004
Secretary resigned
dot icon17/12/2003
Accounting reference date shortened from 31/07/03 to 31/05/03
dot icon14/12/2003
Registered office changed on 14/12/03 from: the kinnetic centre theobald borehamwood hertfordshire WD6 4PJ
dot icon15/08/2003
Return made up to 01/07/03; full list of members
dot icon14/06/2003
Registered office changed on 14/06/03 from: C2 the kinetic centre theobald street borehamwood hertfordshire WD6 4PJ
dot icon28/04/2003
Ad 01/08/02--------- £ si 93@1=93 £ ic 7/100
dot icon28/04/2003
Ad 01/08/02--------- £ si 6@1=6 £ ic 1/7
dot icon24/01/2003
New director appointed
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New secretary appointed
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
Director resigned
dot icon01/07/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
170.66K
-
0.00
1.51K
-
2022
1
170.66K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
30/06/2002 - 30/06/2002
1995
CR SECRETARIES LIMITED
Corporate Secretary
30/06/2002 - 08/01/2004
522
SDG REGISTRARS LIMITED
Nominee Director
30/06/2002 - 30/06/2002
1987
Marks, Jonathan Simon
Director
01/07/2013 - Present
15
Marks, Jonathan Simon
Director
30/06/2002 - 31/08/2008
15

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+
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 LOGISTICS LIMITED

C2 LOGISTICS LIMITED is an(a) Active company incorporated on 01/07/2002 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There is currently 1 active director 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 LOGISTICS LIMITED?

toggle

C2 LOGISTICS LIMITED is currently Active. It was registered on 01/07/2002 .

Where is C2 LOGISTICS LIMITED located?

toggle

C2 LOGISTICS LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does C2 LOGISTICS LIMITED do?

toggle

C2 LOGISTICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C2 LOGISTICS LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.