'2=1(UK)'

General information

Office Address:

13 Drovers Way Seer Green HP9 2XF Beaconsfield

Number: 03137448

Incorporation date: 1995-12-13

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Registered with number 03137448 thirty years ago, '2=1(UK)' is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's active registration address is 13 Drovers Way, Seer Green Beaconsfield. 18 years ago the firm changed its business name from Marriage Ministries International (UK) to '2=1(UK)'. The company's classified under the NACE and SIC code 85590 - Other education not elsewhere classified. '2=1(UK)' reported its account information for the financial year up to 2022-03-31. The company's most recent confirmation statement was filed on 2023-10-12.

That business owes its accomplishments and unending growth to ten directors, who are Oswald P., Wendy P., Samuel J. and 7 other directors have been described below, who have been leading the company since 2024-11-16. Additionally, the director's tasks are constantly aided with by a secretary - Lyn T., who was chosen by the following business on 2005-04-18.

  • Previous company's names
  • '2=1(UK)' 2007-10-08
  • Marriage Ministries International (UK) 1995-12-13

Financial data based on annual reports

Company staff

Oswald P.

Role: Director

Appointed: 16 November 2024

Latest update: 8 April 2025

Wendy P.

Role: Director

Appointed: 16 November 2024

Latest update: 8 April 2025

Samuel J.

Role: Director

Appointed: 24 September 2016

Latest update: 8 April 2025

Niranjani J.

Role: Director

Appointed: 24 September 2016

Latest update: 8 April 2025

Mavis J.

Role: Director

Appointed: 01 April 2015

Latest update: 8 April 2025

Carlton J.

Role: Director

Appointed: 01 April 2015

Latest update: 8 April 2025

Olufolake H.

Role: Director

Appointed: 24 November 2007

Latest update: 8 April 2025

Rowland H.

Role: Director

Appointed: 24 November 2007

Latest update: 8 April 2025

Lyn T.

Role: Secretary

Appointed: 18 April 2005

Latest update: 8 April 2025

Michael T.

Role: Director

Appointed: 05 September 1998

Latest update: 8 April 2025

Lyn T.

Role: Director

Appointed: 05 September 1998

Latest update: 8 April 2025

People with significant control

Michael T. is the individual who has control over this firm, has substantial control or influence over the company.

Michael T.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 19 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 October 2013
Annual Accounts 24 November 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 November 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2024/03/31 (AA)
filed on: 25th, November 2024
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Danbro Business Limited

Address:

Unit 15, Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Accountant/Auditor,
2015 - 2016

Name:

Danbro Business Limited

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St Annes

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies