PROCUREMENT 2U LIMITED
Overview
Company Name | PROCUREMENT 2U LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01907655 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROCUREMENT 2U LIMITED?
Company Name | From | Until |
---|---|---|
CRETEGAME LIMITED | Apr 23, 1985 | Apr 23, 1985 |
What are the latest accounts for PROCUREMENT 2U LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 27, 2023 |
What is the status of the latest confirmation statement for PROCUREMENT 2U LIMITED?
Last Confirmation Statement Made Up To | Feb 05, 2026 |
---|---|
Next Confirmation Statement Due | Feb 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 05, 2025 |
Overdue | No |
What are the latest filings for PROCUREMENT 2U LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 27, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Rolf Geling on Jul 28, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 28, 2022 | 22 pages | AA | ||||||||||
Secretary's details changed for Mrs Fiona Scattergood on Feb 16, 2023 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Fiona Scattergood as a secretary on Feb 16, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Byrne as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 05, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 29, 2021 | 23 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 28, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Stephen Campbell as a director on Oct 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rolf Geling as a director on Oct 25, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Andrew David Harding as a director on Oct 25, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Arthur Worrell as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Director's details changed for Mr Neil Stephen Campbell on Apr 27, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 05, 2021 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed cretegame LIMITED\certificate issued on 27/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Ssp Financing Uk Limited as a person with significant control on Apr 27, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 25, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PROCUREMENT 2U LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCATTERGOOD, Fiona | Secretary | Jamestown Wharf 32 Jamestown Road NW1 7HW London Ssp Group Plc United Kingdom | 305858560001 | |||||||
COLLINS, Miles Eric | Director | 32 Jamestown Road NW1 7HW London Jamestown Wharf United Kingdom | England | British | Chartered Accountant | 64044840005 | ||||
DAVIES, Jonathan Owen | Director | 32 Jamestown Road NW1 7HW London Jamestown Wharf United Kingdom | United Kingdom | British | Company Director | 105387490001 | ||||
GELING, Rolf | Director | 32 Jamestown Road NW1 7HW London Jamestown Wharf United Kingdom | United Kingdom | Dutch | Director | 287780730002 | ||||
HARDING, Andrew David | Director | 32 Jamestown Road NW1 7HW London Jamestown Wharf United Kingdom | United Kingdom | British | None | 177918320001 | ||||
BYRNE, Helen | Secretary | 32 Jamestown Road NW1 7HW London Jamestown Wharf United Kingdom | 149717600001 | |||||||
DAVIES, Jonathan Owen | Secretary | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | British | Company Director | 105387490001 | |||||
EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | Secretary | 49678170001 | |||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MATHEWS, Benedict John Spurway | Secretary | 39 Lower Teddington Road KT1 4HQ Hampton Wick Flat 3 Surrey | British | Company Secretary | 42217530001 | |||||
MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | Secretary | 42268710001 | |||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
WILSON, Paul James | Secretary | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | 767650001 | ||||||
BROOK, Joel David | Director | Euston Road NW1 2AE London 169 United Kingdom | Great Britain | British | Company Director | 106107520001 | ||||
BRYAN, Nicholas Martin | Director | Wynnwood Ballencrieff Road Sunningdale SL5 9RA Ascot Berkshire | British | Chtd Accountant/Director | 3625160001 | |||||
CAMPBELL, Neil Stephen | Director | 32 Jamestown Road NW1 7HW London Jamestown Wharf United Kingdom | United Kingdom | British | Director | 236389350001 | ||||
CLACK, Peter Melvyn | Director | Wagtails 63 Furze Hill Road GU35 8HA Headley Down Hampshire | British | Finance Director | 7668050004 | |||||
DAVENPORT, Donald Andrew | Director | Ramsbury House 23 Badgers Hill Wentworth GU25 4SA Virginia Water Surrey | United Kingdom | British | Director | 13178710003 | ||||
DAVENPORT, Donald Andrew | Director | Ramsbury House 23 Badgers Hill Wentworth GU25 4SA Virginia Water Surrey | United Kingdom | British | Company Director | 13178710003 | ||||
DAVIES, Glen William | Director | Lane End Headley Fields, Headley GU35 8PX Bordon Hampshire | United Kingdom | British | Accountant | 160410500001 | ||||
DAVIES, Glen William | Director | 59 Langham Road TW11 9HF Teddington Middlesex | British | Accountant/Bus.Planning | 4092220001 | |||||
EMMS, Robert Andrew | Director | 31 Church Gardens Ealing W5 4HH London | United Kingdom | British | Accountant | 78542110001 | ||||
EVANS, John Stephen David | Director | Courtyard Cottage 4 The Toft WA16 9EH Toft Road Knutsford Cheshire | United Kingdom | British | Managing Director | 92401670001 | ||||
HAMILL, Keith | Director | 166 High Holborn WC1V 6TT London | British | Finance Director | 76268070001 | |||||
HAYES, Richard Arthur | Director | 229 Banstead Road SM7 1RB Banstead Surrey | British | Director | 7124230001 | |||||
KEATING, Anthony John | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | England | British | Director | 114037820001 | ||||
MARTINE, David Alan | Director | 9 Berry Close Hackleton NN7 2BS Northampton | British | Business Development | 48092610001 | |||||
MCKENZIE, Michael Ross | Director | Southwood Tydehams RG14 6JT Newbury Berkshire | United Kingdom | British | Company Director | 81540840001 | ||||
MCKENZIE, Michael Ross | Director | Southwood Tydehams RG14 6JT Newbury Berkshire | United Kingdom | British | Executive Director National Sa | 81540840001 | ||||
MONNICKENDAM, Anthony Louis | Director | Auburn House 39 High Street MK46 4EB Olney Buckinghamshire | United Kingdom | British | Managing Director | 1013880003 | ||||
MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | Finance Director | 47770480002 | |||||
PAGE, Christopher John Rodney | Director | West Bank 31 Church Road Sneyd Park BS5 9LU Bristol Avon | British | Director | 70732350001 | |||||
PRIOR, Esther June | Director | 10 Ross Terrace Old Newtown Road RG14 7DP Newbury Berkshire | British | Director | 68230310002 | |||||
RAINBOW, Mark | Director | Euston Road NW1 2AE London 169 United Kingdom | England | British | Accountant | 116697790002 | ||||
TAIT, Luke Logan | Director | Euston Road NW1 2AE London 169 United Kingdom | England | British | Commercial Development Director | 103395770001 |
Who are the persons with significant control of PROCUREMENT 2U LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ssp Financing Uk Limited | Apr 06, 2016 | 32 Jamestown Road NW1 7HW London Jamestown Wharf United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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