Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 VIEW GROUP LIMITED
Company Information for

2 VIEW GROUP LIMITED

THE WORKSHOP 4TH FLOOR, 32-40 TONTINE STREET, FOLKESTONE, KENT, CT20 1JU,
Company Registration Number
03813200
Private Limited Company
Active

Company Overview

About 2 View Group Ltd
2 VIEW GROUP LIMITED was founded on 1999-07-23 and has its registered office in Folkestone. The organisation's status is listed as "Active". 2 View Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
2 VIEW GROUP LIMITED
 
Legal Registered Office
THE WORKSHOP 4TH FLOOR
32-40 TONTINE STREET
FOLKESTONE
KENT
CT20 1JU
Other companies in TN23
 
Previous Names
2VIEW LIMITED04/11/2004
Filing Information
Company Number 03813200
Company ID Number 03813200
Date formed 1999-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB725320561  
Last Datalog update: 2024-05-05 17:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 VIEW GROUP 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 2 VIEW GROUP LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN THOMAS DE HAAN
Company Secretary 2004-09-22
BENJAMIN THOMAS DE HAAN
Director 1999-07-23
JOSHUA PAUL DE HAAN
Director 1999-07-23
LLOYD ASHLEY NICHOLSON TAYLOR
Director 2005-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
LISA ELLWOOD
Director 2008-01-17 2010-05-31
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 1999-11-01 2004-09-22
JOSHUA PAUL DE HAAN
Company Secretary 1999-07-23 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN THOMAS DE HAAN CITYBASH LTD Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-11-18
BENJAMIN THOMAS DE HAAN VIEW TICKETS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Active - Proposal to Strike off
JOSHUA PAUL DE HAAN WHY OH WYE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
JOSHUA PAUL DE HAAN VOUCHABLE LTD Director 2013-08-14 CURRENT 2013-08-14 Active
JOSHUA PAUL DE HAAN THE FACTORY FLOOR C.I.C. Director 2013-01-16 CURRENT 2013-01-16 Active
JOSHUA PAUL DE HAAN BUCKET & SPADE LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active
JOSHUA PAUL DE HAAN LYNCHPIN PROPERTY LIMITED Director 2010-07-23 CURRENT 2010-07-23 Active
JOSHUA PAUL DE HAAN THE WORKSHOP FOLKESTONE LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active
JOSHUA PAUL DE HAAN CITYBASH LTD Director 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-11-18
LLOYD ASHLEY NICHOLSON TAYLOR VIEWLONDON LIMITED Director 2005-04-22 CURRENT 1999-10-08 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
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-27CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-07-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-04-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/16 FROM Stourside Place 35-41 Station Road Ashford Kent TN23 1PP
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0116/07/14 ANNUAL RETURN FULL LIST
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA PAUL DE HAAN / 16/07/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ASHLEY NICHOLSON TAYLOR / 16/07/2014
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0116/07/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0123/07/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0123/07/11 ANNUAL RETURN FULL LIST
2011-09-07CH01Director's details changed for Mr Joshua Paul De Haan on 2010-10-01
2011-04-21AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0123/07/10 ANNUAL RETURN FULL LIST
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA ELLWOOD
2010-06-02AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08CH01Director's details changed for Mr Joshua Paul De Haan on 2009-11-13
2009-09-04363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-09-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DE HAAN / 01/02/2009
2009-06-01AA31/07/08 TOTAL EXEMPTION FULL
2008-08-05363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DE HAAN / 30/07/2008
2008-08-04288cSECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DEHAAN / 30/07/2008
2008-03-25AA31/07/07 TOTAL EXEMPTION FULL
2008-03-13288aDIRECTOR APPOINTED LISA ELLWOOD
2007-09-07363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288cSECRETARY'S PARTICULARS CHANGED
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-21363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-2788(2)RAD 02/05/06--------- £ SI 98@1=98 £ IC 2/100
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-05363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-09-05353LOCATION OF REGISTER OF MEMBERS
2005-09-05353LOCATION OF REGISTER OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-07288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW SECRETARY APPOINTED
2004-11-09288bSECRETARY RESIGNED
2004-11-04CERTNMCOMPANY NAME CHANGED 2VIEW LIMITED CERTIFICATE ISSUED ON 04/11/04
2004-10-26363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS; AMEND
2004-07-29363aRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 22 MELTON STREET LONDON NW1 2BW
2003-07-31363aRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-25363aRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-10-05288cDIRECTOR'S PARTICULARS CHANGED
2001-09-14363aRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-09-14288cDIRECTOR'S PARTICULARS CHANGED
2001-05-22AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-12-07288cDIRECTOR'S PARTICULARS CHANGED
2000-11-28288cDIRECTOR'S PARTICULARS CHANGED
2000-11-23363aRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-11-08288cDIRECTOR'S PARTICULARS CHANGED
1999-12-09288aNEW SECRETARY APPOINTED
1999-12-09288bSECRETARY RESIGNED
1999-09-20287REGISTERED OFFICE CHANGED ON 20/09/99 FROM: THE LIGHTHOUSE CHALDON ROAD LONDON SW6 7NJ
1999-09-20353LOCATION OF REGISTER OF MEMBERS
1999-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 2 VIEW GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2 VIEW GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2007-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 2 VIEW GROUP LIMITED

Intangible Assets
Patents
We have not found any records of 2 VIEW GROUP LIMITED registering or being granted any patents
Domain Names

2 VIEW GROUP LIMITED owns 12 domain names.

citybash.co.uk   evedehaan.co.uk   jakedehaan.co.uk   nancynorton.co.uk   theviewcard.co.uk   viewx.co.uk   viewcasino.co.uk   viewhull.co.uk   viewoxford.co.uk   viewpoker.co.uk   view.co.uk   viewcambridge.co.uk  

Trademarks
We have not found any records of 2 VIEW GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 2 VIEW GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-01-30 GBP £500 Grants
Kent County Council 2014-11-03 GBP £500 Grants
Kent County Council 2014-08-15 GBP £500 Grants
Kent County Council 2014-07-31 GBP £500 Grants
Kent County Council 2014-07-31 GBP £500 Grants
Kent County Council 2014-01-31 GBP £500 Grants
Kent County Council 2014-01-31 GBP £500 Grants
Kent County Council 2013-11-01 GBP £500 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 2 VIEW GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 VIEW GROUP 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 2 VIEW GROUP 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.