PROCUREMENT 2U LIMITED

PROCUREMENT 2U LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROCUREMENT 2U LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01907655
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROCUREMENT 2U LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is PROCUREMENT 2U LIMITED located?

    Registered Office Address
    Jamestown Wharf
    32 Jamestown Road
    NW1 7HW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROCUREMENT 2U LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRETEGAME LIMITEDApr 23, 1985Apr 23, 1985

    What are the latest accounts for PROCUREMENT 2U LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 27, 2023

    What is the status of the latest confirmation statement for PROCUREMENT 2U LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for PROCUREMENT 2U LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2023

    22 pagesAA

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Rolf Geling on Jul 28, 2023

    2 pagesCH01

    Full accounts made up to Sep 28, 2022

    22 pagesAA

    Secretary's details changed for Mrs Fiona Scattergood on Feb 16, 2023

    1 pagesCH03

    Appointment of Mrs Fiona Scattergood as a secretary on Feb 16, 2023

    2 pagesAP03

    Termination of appointment of Helen Byrne as a secretary on Feb 16, 2023

    1 pagesTM02

    Confirmation statement made on Feb 05, 2023 with updates

    5 pagesCS01

    Full accounts made up to Sep 29, 2021

    23 pagesAA

    Statement of capital following an allotment of shares on Sep 28, 2022

    • Capital: GBP 700,000
    3 pagesSH01

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Neil Stephen Campbell as a director on Oct 25, 2021

    1 pagesTM01

    Appointment of Mr Rolf Geling as a director on Oct 25, 2021

    2 pagesAP01

    Appointment of Andrew David Harding as a director on Oct 25, 2021

    2 pagesAP01

    Termination of appointment of Roger Arthur Worrell as a director on Sep 30, 2021

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Director's details changed for Mr Neil Stephen Campbell on Apr 27, 2020

    2 pagesCH01

    Confirmation statement made on Feb 05, 2021 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed cretegame LIMITED\certificate issued on 27/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 23, 2020

    RES15

    Change of details for Ssp Financing Uk Limited as a person with significant control on Apr 27, 2020

    2 pagesPSC05

    Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on May 01, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Sep 25, 2019

    5 pagesAA

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of PROCUREMENT 2U LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCATTERGOOD, Fiona
    Jamestown Wharf
    32 Jamestown Road
    NW1 7HW London
    Ssp Group Plc
    United Kingdom
    Secretary
    Jamestown Wharf
    32 Jamestown Road
    NW1 7HW London
    Ssp Group Plc
    United Kingdom
    305858560001
    COLLINS, Miles Eric
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    EnglandBritishChartered Accountant64044840005
    DAVIES, Jonathan Owen
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    United KingdomBritishCompany Director105387490001
    GELING, Rolf
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    United KingdomDutchDirector287780730002
    HARDING, Andrew David
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    United KingdomBritishNone177918320001
    BYRNE, Helen
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Secretary
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    149717600001
    DAVIES, Jonathan Owen
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Secretary
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    BritishCompany Director105387490001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    BritishSecretary49678170001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MATHEWS, Benedict John Spurway
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    Secretary
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    BritishCompany Secretary42217530001
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishSecretary42268710001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    WILSON, Paul James
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    Secretary
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    British767650001
    BROOK, Joel David
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Great BritainBritishCompany Director106107520001
    BRYAN, Nicholas Martin
    Wynnwood Ballencrieff Road
    Sunningdale
    SL5 9RA Ascot
    Berkshire
    Director
    Wynnwood Ballencrieff Road
    Sunningdale
    SL5 9RA Ascot
    Berkshire
    BritishChtd Accountant/Director3625160001
    CAMPBELL, Neil Stephen
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Director
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    United KingdomBritishDirector236389350001
    CLACK, Peter Melvyn
    Wagtails 63 Furze Hill Road
    GU35 8HA Headley Down
    Hampshire
    Director
    Wagtails 63 Furze Hill Road
    GU35 8HA Headley Down
    Hampshire
    BritishFinance Director7668050004
    DAVENPORT, Donald Andrew
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    Director
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    United KingdomBritishDirector13178710003
    DAVENPORT, Donald Andrew
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    Director
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    United KingdomBritishCompany Director13178710003
    DAVIES, Glen William
    Lane End
    Headley Fields, Headley
    GU35 8PX Bordon
    Hampshire
    Director
    Lane End
    Headley Fields, Headley
    GU35 8PX Bordon
    Hampshire
    United KingdomBritishAccountant160410500001
    DAVIES, Glen William
    59 Langham Road
    TW11 9HF Teddington
    Middlesex
    Director
    59 Langham Road
    TW11 9HF Teddington
    Middlesex
    BritishAccountant/Bus.Planning4092220001
    EMMS, Robert Andrew
    31 Church Gardens
    Ealing
    W5 4HH London
    Director
    31 Church Gardens
    Ealing
    W5 4HH London
    United KingdomBritishAccountant78542110001
    EVANS, John Stephen David
    Courtyard Cottage
    4 The Toft
    WA16 9EH Toft Road Knutsford
    Cheshire
    Director
    Courtyard Cottage
    4 The Toft
    WA16 9EH Toft Road Knutsford
    Cheshire
    United KingdomBritishManaging Director92401670001
    HAMILL, Keith
    166 High Holborn
    WC1V 6TT London
    Director
    166 High Holborn
    WC1V 6TT London
    BritishFinance Director76268070001
    HAYES, Richard Arthur
    229 Banstead Road
    SM7 1RB Banstead
    Surrey
    Director
    229 Banstead Road
    SM7 1RB Banstead
    Surrey
    BritishDirector7124230001
    KEATING, Anthony John
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    EnglandBritishDirector114037820001
    MARTINE, David Alan
    9 Berry Close
    Hackleton
    NN7 2BS Northampton
    Director
    9 Berry Close
    Hackleton
    NN7 2BS Northampton
    BritishBusiness Development48092610001
    MCKENZIE, Michael Ross
    Southwood
    Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Southwood
    Tydehams
    RG14 6JT Newbury
    Berkshire
    United KingdomBritishCompany Director81540840001
    MCKENZIE, Michael Ross
    Southwood
    Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Southwood
    Tydehams
    RG14 6JT Newbury
    Berkshire
    United KingdomBritishExecutive Director National Sa81540840001
    MONNICKENDAM, Anthony Louis
    Auburn House
    39 High Street
    MK46 4EB Olney
    Buckinghamshire
    Director
    Auburn House
    39 High Street
    MK46 4EB Olney
    Buckinghamshire
    United KingdomBritishManaging Director1013880003
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    BritishFinance Director47770480002
    PAGE, Christopher John Rodney
    West Bank 31 Church Road
    Sneyd Park
    BS5 9LU Bristol
    Avon
    Director
    West Bank 31 Church Road
    Sneyd Park
    BS5 9LU Bristol
    Avon
    BritishDirector70732350001
    PRIOR, Esther June
    10 Ross Terrace Old Newtown Road
    RG14 7DP Newbury
    Berkshire
    Director
    10 Ross Terrace Old Newtown Road
    RG14 7DP Newbury
    Berkshire
    BritishDirector68230310002
    RAINBOW, Mark
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    EnglandBritishAccountant116697790002
    TAIT, Luke Logan
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    EnglandBritishCommercial Development Director103395770001

    Who are the persons with significant control of PROCUREMENT 2U LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    Apr 06, 2016
    32 Jamestown Road
    NW1 7HW London
    Jamestown Wharf
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5735959
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0