2on Limited

General information

Name:

2on Ltd

Office Address:

10th Floor Mclaren Building The Priory Queensway B4 7LR Birmingham

Number: 08802069

Incorporation date: 2013-12-04

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

This firm is widely known under the name of 2on Limited. The company was started 11 years ago and was registered with 08802069 as its registration number. This particular head office of this firm is registered in Birmingham. You can contact them at 10th Floor Mclaren Building, The Priory Queensway. The enterprise's classified under the NACE and SIC code 69109 and has the NACE code: Activities of patent and copyright agents; other legal activities not elsewhere classified. March 31, 2020 is the last time when the company accounts were filed.

As for this particular company, all of director's responsibilities have so far been carried out by Chaman S. who was chosen to lead the company in 2013. Since 2014 Jonathan W., had fulfilled assigned duties for this specific company until the resignation in November 2017. In addition another director, namely Michael W. gave up the position in November 2017.

Chaman S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Chaman S.

Role: Director

Appointed: 04 December 2013

Latest update: 26 November 2023

People with significant control

Chaman S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 18 December 2021
Confirmation statement last made up date 04 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
10
Company Age

Closest Companies - by postcode