C2 STRATEGY LIMITED

Register to unlock more data on OkredoRegister

C2 STRATEGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05918102

Incorporation date

29/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2006)
dot icon09/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon05/09/2025
Change of details for Mr James Chilton as a person with significant control on 2025-08-07
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon11/07/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-11
dot icon11/07/2025
Secretary's details changed for Mrs Lisa Chilton on 2025-07-11
dot icon11/07/2025
Change of details for Mrs Lisa Chilton as a person with significant control on 2025-07-11
dot icon11/07/2025
Director's details changed for Jonathan James Chilton on 2025-07-11
dot icon11/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Memorandum and Articles of Association
dot icon19/04/2023
Particulars of variation of rights attached to shares
dot icon19/04/2023
Change of share class name or designation
dot icon12/04/2023
Statement of company's objects
dot icon27/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon16/06/2022
Change of details for a person with significant control
dot icon15/06/2022
Notification of Lisa Chilton as a person with significant control on 2022-03-17
dot icon26/05/2022
Resolutions
dot icon19/05/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon09/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/09/2021
Appointment of Mrs Lisa Chilton as a secretary on 2021-06-12
dot icon21/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon21/09/2021
Change of details for Mr James Chilton as a person with significant control on 2021-06-11
dot icon06/09/2021
Cessation of Simon Charles Catchpole as a person with significant control on 2021-06-11
dot icon06/09/2021
Termination of appointment of Simon Charles Catchpole as a director on 2021-06-11
dot icon06/09/2021
Termination of appointment of Simon Charles Catchpole as a secretary on 2021-06-11
dot icon02/09/2021
Cancellation of shares. Statement of capital on 2021-06-11
dot icon02/09/2021
Purchase of own shares.
dot icon05/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon21/08/2018
Secretary's details changed for Simon Charles Catchpole on 2018-08-21
dot icon21/08/2018
Director's details changed for Jonathan James Chilton on 2018-08-21
dot icon21/08/2018
Director's details changed for Mr Simon Charles Catchpole on 2018-08-21
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon24/08/2017
Notification of James Chilton as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/01/2017
Registered office address changed from 68 Great Portland Street London W1W 7NG to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2017-01-30
dot icon08/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon05/09/2011
Director's details changed for Simon Charles Catchpole on 2011-08-01
dot icon05/09/2011
Secretary's details changed for Simon Charles Catchpole on 2011-08-01
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon07/09/2010
Director's details changed for Simon Charles Catchpole on 2010-08-29
dot icon07/09/2010
Director's details changed for Jonathan James Chilton on 2010-08-29
dot icon08/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 29/08/09; full list of members
dot icon27/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon29/08/2008
Return made up to 29/08/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from level 04 3-5 rathbone place london W1T 1HJ
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/10/2007
Director's particulars changed
dot icon07/09/2007
Return made up to 29/08/07; full list of members
dot icon29/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-8.40 % *

* during past year

Cash in Bank

£224,720.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
282.09K
-
0.00
357.67K
-
2022
2
288.05K
-
0.00
245.34K
-
2023
1
180.98K
-
0.00
224.72K
-
2023
1
180.98K
-
0.00
224.72K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

180.98K £Descended-37.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.72K £Descended-8.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chilton, Jonathan James
Director
29/08/2006 - Present
1
Chilton, Lisa
Secretary
12/06/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C2 STRATEGY LIMITED

C2 STRATEGY LIMITED is an(a) Active company incorporated on 29/08/2006 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C2 STRATEGY LIMITED?

toggle

C2 STRATEGY LIMITED is currently Active. It was registered on 29/08/2006 .

Where is C2 STRATEGY LIMITED located?

toggle

C2 STRATEGY LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does C2 STRATEGY LIMITED do?

toggle

C2 STRATEGY LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does C2 STRATEGY LIMITED have?

toggle

C2 STRATEGY LIMITED had 1 employees in 2023.

What is the latest filing for C2 STRATEGY LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-08-31.