Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C2 MAINTENANCE LIMITED
Company Information for

C2 MAINTENANCE LIMITED

HYDE HOUSE THE HYDE, EDGWARE ROAD, LONDON, NW9 6LH,
Company Registration Number
06300492
Private Limited Company
Active

Company Overview

About C2 Maintenance Ltd
C2 MAINTENANCE LIMITED was founded on 2007-07-03 and has its registered office in London. The organisation's status is listed as "Active". C2 Maintenance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C2 MAINTENANCE LIMITED
 
Legal Registered Office
HYDE HOUSE THE HYDE
EDGWARE ROAD
LONDON
NW9 6LH
Other companies in NW9
 
Previous Names
ROVEX LIMITED14/08/2007
Filing Information
Company Number 06300492
Company ID Number 06300492
Date formed 2007-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB930109167  
Last Datalog update: 2023-08-06 14:21:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C2 MAINTENANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C2 MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
SHARON GALLIERS
Company Secretary 2007-07-05
JOHN GALLIERS
Director 2007-07-05
SHARON GALLIERS
Director 2007-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FRANCIS SINCLAIR
Director 2007-10-17 2009-04-30
MARY JOSEPHINE DOLORES SWIFT
Director 2007-10-17 2009-04-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-07-03 2007-07-05
WATERLOW NOMINEES LIMITED
Nominated Director 2007-07-03 2007-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON GALLIERS BASICLAND REGISTRARS HOLDINGS LIMITED Company Secretary 2006-08-18 CURRENT 2004-12-13 Active
SHARON GALLIERS LEASEHOLD PROPERTY SOLUTIONS LIMITED Company Secretary 2006-01-20 CURRENT 2004-12-21 Dissolved 2016-12-13
SHARON GALLIERS H R SURVEYORS LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Active
SHARON GALLIERS SERVICE CHARGE CREDIT LIMITED Company Secretary 2003-05-12 CURRENT 2003-05-12 Active
SHARON GALLIERS PAGE REGISTRARS LIMITED Company Secretary 2003-03-26 CURRENT 2003-03-26 Active
SHARON GALLIERS BLR PROPERTY MANAGEMENT LIMITED Company Secretary 2002-08-02 CURRENT 1999-09-22 Active
JOHN GALLIERS BEECHWORTH RTM COMPANY LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
JOHN GALLIERS 5-28 COLWYN GREEN LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
JOHN GALLIERS GALLIONS APPROACH MANAGEMENT LIMITED Director 2010-08-26 CURRENT 2005-07-28 Active
JOHN GALLIERS WALDEGRAVE COURT FREEHOLD LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
JOHN GALLIERS ADASTRAL VILLAGE SOUTH RESIDENTS LIMITED Director 2009-12-10 CURRENT 2003-07-03 Active
JOHN GALLIERS 20-31 CATHERINE COURT FREEHOLD LIMITED Director 2009-11-10 CURRENT 2008-04-21 Active
JOHN GALLIERS LEASEHOLD PROPERTY SOLUTIONS LIMITED Director 2006-01-20 CURRENT 2004-12-21 Dissolved 2016-12-13
JOHN GALLIERS BASICLAND REGISTRARS HOLDINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active
JOHN GALLIERS SERVICE CHARGE CREDIT LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
JOHN GALLIERS PAGE REGISTRARS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active
SHARON GALLIERS LEASEHOLD PROPERTY SOLUTIONS LIMITED Director 2006-01-20 CURRENT 2004-12-21 Dissolved 2016-12-13
SHARON GALLIERS BASICLAND REGISTRARS HOLDINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-12CESSATION OF JOHN GALLIERS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12CESSATION OF SHARON GALLIERS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Notification of a person with significant control statement
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-08-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-09-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CH03SECRETARY'S DETAILS CHNAGED FOR SHARON GALLIERS on 2018-05-24
2018-05-23CH03SECRETARY'S DETAILS CHNAGED FOR SHARON GALLIERS on 2018-05-23
2018-05-21CH03SECRETARY'S DETAILS CHNAGED FOR SHARON GALLIERS on 2018-05-21
2018-04-25CH03SECRETARY'S DETAILS CHNAGED FOR SHARON GALLIERS on 2018-04-24
2018-04-24PSC04PSC'S CHANGE OF PARTICULARS / MRS SHARON GALLIERS / 24/04/2018
2018-04-24CH03SECRETARY'S DETAILS CHNAGED FOR SHARON GALLIERS on 2018-04-24
2018-04-24PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN GALLIERS / 24/04/2018
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-24AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-20AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30DISS40Compulsory strike-off action has been discontinued
2013-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-23AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0103/07/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0103/07/11 ANNUAL RETURN FULL LIST
2010-09-23AR0103/07/10 FULL LIST
2010-08-06AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-17AA01PREVEXT FROM 31/07/2009 TO 30/09/2009
2009-08-07363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-02288bAPPOINTMENT TERMINATE, DIRECTOR MARY JOSEPHINE DOLORES SWIFT LOGGED FORM
2009-06-02288bAPPOINTMENT TERMINATE, DIRECTOR MARK FRANCIS SINCLAIR LOGGED FORM
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MARY SWIFT
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR MARK SINCLAIR
2009-01-30DISS40DISS40 (DISS40(SOAD))
2009-01-29363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-12-27287REGISTERED OFFICE CHANGED ON 27/12/2008 FROM C/O LAWRENCE WONG ACCOUNTANTS 2 PARKFIELD GARDENS MIDDX HA2 6JR
2008-12-16GAZ1FIRST GAZETTE
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: C/O BLR PROPERTY MANAGEMENT LTD HYDE HOUSE THE HYDE LONDON NW9 6LH
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA
2007-08-28ELRESS386 DISP APP AUDS 06/08/07
2007-08-28ELRESS80A AUTH TO ALLOT SEC 06/08/07
2007-08-2088(2)RAD 02/08/07--------- £ SI 999@1=999 £ IC 1/1000
2007-08-14CERTNMCOMPANY NAME CHANGED ROVEX LIMITED CERTIFICATE ISSUED ON 14/08/07
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288bSECRETARY RESIGNED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2007-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C2 MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-29
Proposal to Strike Off2008-12-16
Fines / Sanctions
No fines or sanctions have been issued against C2 MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C2 MAINTENANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C2 MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of C2 MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C2 MAINTENANCE LIMITED
Trademarks
We have not found any records of C2 MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C2 MAINTENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as C2 MAINTENANCE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where C2 MAINTENANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyC2 MAINTENANCE LIMITEDEvent Date2013-10-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyC2 MAINTENANCE LIMITEDEvent Date2008-12-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C2 MAINTENANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C2 MAINTENANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.