C2E IP LTD

Register to unlock more data on OkredoRegister

C2E IP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06669117

Incorporation date

11/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2008)
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon15/05/2025
Micro company accounts made up to 2024-08-31
dot icon11/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon15/05/2024
Micro company accounts made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-08-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon16/12/2021
Registered office address changed from C/O Committed2Equality, 43 Berkeley Square London W1J 5AP England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2021-12-16
dot icon12/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-08-31
dot icon12/01/2021
Cessation of David Richard Williams as a person with significant control on 2021-01-11
dot icon12/01/2021
Termination of appointment of David Richard Williams as a director on 2021-01-11
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon14/05/2020
Micro company accounts made up to 2019-08-31
dot icon17/12/2019
Registered office address changed from C/O Harvey Guinan, Chartered Certified Accountants 310/311 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to C/O Committed2Equality, 43 Berkeley Square London W1J 5AP on 2019-12-17
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon27/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon11/05/2018
Micro company accounts made up to 2017-08-31
dot icon12/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon27/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon20/04/2012
Registered office address changed from C/O Hiltonlegal Services Bowgreave Ball Grove Uppermill Oldham OL3 6JG England on 2012-04-20
dot icon19/04/2012
Termination of appointment of Janet Lakhani as a director
dot icon14/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/11/2011
Registered office address changed from Shaw House 55 Snitterton Road Matlock Derbyshire DE4 3LZ England on 2011-11-21
dot icon22/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/10/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon03/10/2010
Registered office address changed from Angel Court Portland Square Bakewell Derbyshire DE45 1HP on 2010-10-03
dot icon12/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/08/2009
Return made up to 11/08/09; full list of members
dot icon12/08/2009
Director appointed mrs janet anne lakhani
dot icon06/07/2009
Registered office changed on 06/07/2009 from 2 greengate street oldham OL4 1FN uk
dot icon13/02/2009
Ad 20/11/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon13/02/2009
Resolutions
dot icon10/02/2009
Director appointed david richard williams
dot icon07/02/2009
Director appointed allan brown bouglas
dot icon12/08/2008
Appointment terminated secretary uk secretaries LTD
dot icon12/08/2008
Appointment terminated director uk directors LTD
dot icon11/08/2008
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
31/08/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
999.00
-
0.00
-
-
2022
0
999.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Allan Brown Bouglas
Director
20/11/2008 - Present
16
Williams, David Richard
Director
20/11/2008 - 11/01/2021
7
Lakhani, Janet Anne
Director
23/08/2008 - 18/04/2012
3
UK SECRETARIES LTD
Corporate Secretary
11/08/2008 - 11/08/2008
-
UK DIRECTORS LTD
Corporate Director
11/08/2008 - 11/08/2008
-

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+
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 C2E IP LTD

C2E IP LTD is an(a) Active company incorporated on 11/08/2008 with the registered office located at 61 Bridge Street Bridge Street, Kington HR5 3DJ. 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 C2E IP LTD?

toggle

C2E IP LTD is currently Active. It was registered on 11/08/2008 .

Where is C2E IP LTD located?

toggle

C2E IP LTD is registered at 61 Bridge Street Bridge Street, Kington HR5 3DJ.

What does C2E IP LTD do?

toggle

C2E IP LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for C2E IP LTD?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-11 with no updates.