General information

Name:

Doubletwo (UK) Ltd

Office Address:

Harben House Harben Parade Finchley Road NW3 6LH London

Number: 04211370

Incorporation date: 2001-05-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Doubletwo (UK) Limited has been prospering in this business for at least 23 years. Started with Companies House Reg No. 04211370 in the year 2001, it is registered at Harben House Harben Parade, London NW3 6LH. This business's registered with SIC code 68209 - Other letting and operating of own or leased real estate. 2022-05-31 is the last time when account status updates were reported.

According to the latest data, we have a solitary director in the company: Andrew T. (since 2001/05/05). Since June 2008 John T., had been functioning as a director for this firm until the resignation in 2008. Furthermore, the director's tasks are backed by a secretary - Cyril T., who was officially appointed by this firm in 2001.

Executives who control the firm include: Cyril T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 05 May 2001

Latest update: 24 February 2024

Cyril T.

Role: Secretary

Appointed: 05 May 2001

Latest update: 24 February 2024

People with significant control

Cyril T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew T.
Notified on 20 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 November 2014
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 February 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 October 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2013

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2014

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2013

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2014

Name:

P J Marks & Co Ltd

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2012

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Similar companies nearby

Closest companies