UKBizDB.co.uk

2CL COMMUNICATIONS LIMITED

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

This company is commonly known as 2cl Communications Limited. The company was founded 25 years ago and was given the registration number 03793390. The firm's registered office is in EASTLEIGH. You can find them at Unit C Woodside Trade Centre, Parham Drive, Eastleigh, Hampshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:2CL COMMUNICATIONS LIMITED
Company Number:03793390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 61900 - Other telecommunications activities
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit C Woodside Trade Centre, Parham Drive, Eastleigh, Hampshire, SO50 4NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C Woodside Trade Centre, Parham Drive, Eastleigh, SO50 4NU

Secretary20 December 2000Active
Unit C Woodside Trade Centre, Parham Drive, Eastleigh, SO50 4NU

Director19 July 2016Active
Unit C Woodside Trade Centre, Parham Drive, Eastleigh, SO50 4NU

Director12 September 2013Active
Unit C Woodside Trade Centre, Parham Drive, Eastleigh, SO50 4NU

Director15 July 1999Active
58 Newlands Lane, Parklands, Chichester, PO19 3AS

Secretary06 July 1999Active
Wobbly Cottage, Boundway Hill, Sway, Lymington, SO41 6EN

Secretary22 June 1999Active
Lowhill Farm, Portsmouth Road Fishers Pond, Eastleigh, SO50 7HF

Director22 June 1999Active
Meadowsweet, Worlds End, Hipley, Hambledon, Waterlooville, United Kingdom, PO7 4QY

Director06 July 1999Active
58 Newlands Lane, Parklands, Chichester, PO19 3AS

Director06 July 1999Active

People with Significant Control

Mr Anthony Gary Peter Whitfield
Notified on:01 October 2016
Status:Active
Date of birth:October 1935
Nationality:British
Address:Unit C Woodside Trade Centre, Parham Drive, Eastleigh, SO50 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
The Conon Group Limited
Notified on:07 September 2016
Status:Active
Country of residence:United Kingdom
Address:15 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Capital

Second filing capital allotment shares.

Download
2021-02-25Capital

Second filing capital allotment shares.

Download
2021-02-09Capital

Capital allotment shares.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Officers

Change person secretary company with change date.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-08-10Accounts

Accounts with accounts type small.

Download
2017-07-24Accounts

Change account reference date company previous extended.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.