Warning: file_put_contents(c/6ab7f9c2835391d064f3341cf5b1aff8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Two-o-one Limited, TW12 1NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TWO-O-ONE LIMITED

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

This company is commonly known as Two-o-one Limited. The company was founded 24 years ago and was given the registration number 03815426. The firm's registered office is in HAMPTON HILL. You can find them at Central House, 124 High Street, Hampton Hill, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TWO-O-ONE LIMITED
Company Number:03815426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Central House, 124 High Street, Hampton Hill, Middlesex, TW12 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, 124 High Street, Hampton Hill, TW12 1NS

Secretary29 April 2004Active
Central House, 124 High Street, Hampton Hill, TW12 1NS

Director28 July 1999Active
Central House, 124 High Street, Hampton Hill, TW12 1NS

Director28 July 1999Active
15 Wey View Court, Walnut Tree Close, Guildford, GU1 4UF

Secretary28 July 1999Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary28 July 1999Active
15 Wey View Court, Walnut Tree Close, Guildford, GU1 4UF

Director28 July 1999Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director28 July 1999Active

People with Significant Control

Mr Michael Stephen Booth
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Central House, Hampton Hill, TW12 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Simon Page
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Central House, Hampton Hill, TW12 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Change person secretary company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.