C2B SOLUTIONS UK LTD

Register to unlock more data on OkredoRegister

C2B SOLUTIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07848541

Incorporation date

15/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Incuba1, Brewers Hill Road, Dunstable, Bedfordshire LU6 1AACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon19/09/2025
Cessation of Mathew Kimani as a person with significant control on 2025-09-11
dot icon17/09/2025
Termination of appointment of Mathew Kimani as a director on 2025-09-11
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Confirmation statement made on 2024-11-15 with no updates
dot icon16/04/2024
Confirmation statement made on 2023-11-15 with no updates
dot icon30/12/2023
Micro company accounts made up to 2022-12-30
dot icon05/02/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon10/12/2022
Compulsory strike-off action has been discontinued
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon13/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon03/12/2021
Micro company accounts made up to 2020-12-30
dot icon24/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon28/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Director's details changed for Mr Raymond Amoah on 2020-02-04
dot icon05/02/2020
Change of details for Mr Raymond Amoah as a person with significant control on 2020-02-04
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon30/04/2019
Resolutions
dot icon30/04/2019
Change of share class name or designation
dot icon29/04/2019
Registration of charge 078485410002, created on 2019-04-29
dot icon29/04/2019
Satisfaction of charge 078485410001 in full
dot icon15/04/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/01/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon30/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon30/11/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon31/10/2016
Registration of charge 078485410001, created on 2016-10-28
dot icon15/04/2016
Appointment of Mr Raymond Amoah as a director on 2016-04-15
dot icon19/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/04/2015
Termination of appointment of Raymond Amoah as a director on 2015-03-31
dot icon14/01/2015
Registered office address changed from 22a Park Street Park Street Dunstable Bedfordshire LU6 1NL to The Incuba1 Brewers Hill Road Dunstable Bedfordshire LU6 1AA on 2015-01-14
dot icon10/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon20/07/2014
Appointment of Mr Raymond Amoah as a director on 2014-07-01
dot icon20/07/2014
Appointment of Ms Natasha Kimani as a director on 2014-07-01
dot icon28/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/02/2014
Certificate of change of name
dot icon10/02/2014
Registered office address changed from C/O Mathew Kimani 98 Old Bedford Road Luton Bedfordshire LU2 7PD on 2014-02-10
dot icon13/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon14/06/2012
Registered office address changed from C/O Mathew Kimani 16 Aviation Avenue Hatfield Hertfordshire AL10 9UD United Kingdom on 2012-06-14
dot icon15/11/2011
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
30/12/2022
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.39K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimani, Mathew
Director
15/11/2011 - 11/09/2025
37
Amoah, Raymond
Director
15/04/2016 - Present
2
Amoah, Raymond
Director
01/07/2014 - 31/03/2015
2
Kimani, Natasha
Director
01/07/2014 - Present
-

Persons with Significant Control

4
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 C2B SOLUTIONS UK LTD

C2B SOLUTIONS UK LTD is an(a) Active company incorporated on 15/11/2011 with the registered office located at The Incuba1, Brewers Hill Road, Dunstable, Bedfordshire LU6 1AA. There are currently 2 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 C2B SOLUTIONS UK LTD?

toggle

C2B SOLUTIONS UK LTD is currently Active. It was registered on 15/11/2011 .

Where is C2B SOLUTIONS UK LTD located?

toggle

C2B SOLUTIONS UK LTD is registered at The Incuba1, Brewers Hill Road, Dunstable, Bedfordshire LU6 1AA.

What does C2B SOLUTIONS UK LTD do?

toggle

C2B SOLUTIONS UK LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for C2B SOLUTIONS UK LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.