UKBizDB.co.uk

2 FOLD DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Fold Design Limited. The company was founded 24 years ago and was given the registration number 03953519. The firm's registered office is in BRENTWOOD. You can find them at First Floor, 81-85 High Street, Brentwood, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:2 FOLD DESIGN LIMITED
Company Number:03953519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom, CM14 4RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 81-85 High Street, Brentwood, United Kingdom, CM14 4RR

Secretary31 March 2013Active
First Floor, 81-85 High Street, Brentwood, United Kingdom, CM14 4RR

Director22 March 2000Active
First Floor, 81-85 High Street, Brentwood, United Kingdom, CM14 4RR

Director05 September 2017Active
347 Danbury Crescent, South Ockendon, RM15 5XD

Secretary01 January 2002Active
Pennine Bower 16 Lancet Lane, Loose, Maidstone, ME15 9RX

Secretary22 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 March 2000Active
72 Marylands Road, London, W9 2DR

Director06 April 2000Active
15 Ridings Avenue, Winchmore Hill, London, N21 2EL

Director22 March 2000Active
25 Highland Avenue, Loughton, IG10 3AJ

Director22 March 2000Active
Pennine Bower 16 Lancet Lane, Loose, Maidstone, ME15 9RX

Director22 March 2000Active

People with Significant Control

Miss Katherine Mccarthy
Notified on:31 March 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 81-85 High Street, Brentwood, United Kingdom, CM14 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Handley
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 81-85 High Street, Brentwood, United Kingdom, CM14 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Change person secretary company with change date.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Change person director company with change date.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-12Address

Change registered office address company with date old address new address.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.