Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S2S LIMITED
Company Information for

S2S LIMITED

DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH,
Company Registration Number
03952958
Private Limited Company
Active - Proposal to Strike off

Company Overview

About S2s Ltd
S2S LIMITED was founded on 2000-03-21 and has its registered office in Ilkley. The organisation's status is listed as "Active - Proposal to Strike off". S2s Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
S2S LIMITED
 
Legal Registered Office
DENTON HALL
ILKLEY
WEST YORKSHIRE
LS29 0HH
Other companies in LS29
 
Filing Information
Company Number 03952958
Company ID Number 03952958
Date formed 2000-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 24/02/2017
Account next due 30/11/2018
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-06 14:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S2S 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.
Companies with same name S2S LIMITED
The following companies were found which have the same name as S2S LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S2S 1994, LLC 806 N PARK RD SPOKANE VLY WA 992121196 Delinquent Company formed on the 2020-07-29
S2S 3 COMMA LLC Delaware Unknown
S2S ACADEMIA LTD 238 EASTERLY ROAD LEEDS LS8 3ES Active Company formed on the 2013-10-29
S2S ACADEMIA ONLINE LTD Oxford House Oxford Row Leeds LS1 3BE Active - Proposal to Strike off Company formed on the 2020-05-06
S2S ACCESSORIES LLC 906 W MONROE STREET JACKSONVILLE FL 32204 Active Company formed on the 2020-03-30
S2S AG CONSULTING LLC 405 LIVE OAK LANE LABELLE FL 33935 Active Company formed on the 2021-01-25
S2S ALLIANCE LLC Michigan UNKNOWN
S2S ARBORS EDGE, LLC Delaware Unknown
S2S ARLINGTON EXCHANGE, LLC Delaware Unknown
S2S ASIA LIMITED Active Company formed on the 2003-12-10
S2S AUTO TRANSPORT CORPORATION 10 N GRAND LANE Suffolk AMITYVILLE NY 11701 Active Company formed on the 2023-10-27
S2S BATH CLUB LTD 72 Wembley Park Drive Wembley MIDDLESEX HA9 8HB Active - Proposal to Strike off Company formed on the 2022-03-04
S2S BEAUTY AND WELLBEING SERVICES LTD 35A BRASSEY AVENUE HAMPDEN PARK EASTBOURNE BN22 9QD Active Company formed on the 2022-02-07
S2S BELLA VISTA EXCHANGE, LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Forfeited Company formed on the 2015-12-04
S2S BELLA VISTA EXCHANGE, LLC Delaware Unknown
S2S BELLA VISTA ASSOCIATES LLC Delaware Unknown
S2S BISTRO, CO. 3550 270TH AVENUE 3550 270TH AVENUE KEOKUK IA 52632 Active Company formed on the 2020-07-28
S2S BLOCKCHAIN INC. Delaware Unknown
S2S BLOCKCHAIN CANADA INC British Columbia Active Company formed on the 2019-02-21
S2S BONFIRE, LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Dissolved Company formed on the 2018-04-23

Company Officers of S2S LIMITED

Current Directors
Officer Role Date Appointed
LISA MICHELLE MCDONELL
Company Secretary 2012-07-02
DAVID STUART HURCOMB
Director 2010-09-24
MICHAEL PORTER
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
LEE MARKS
Director 2015-07-01 2015-09-21
DAREN ROBERT HARRIS
Director 2011-08-30 2015-06-30
BARBARA COWELL
Company Secretary 2007-12-21 2012-06-29
PAUL MURRAY COGAN
Director 2010-02-09 2011-09-30
CHRISTOPHER JOHN LANDSBOROUGH NEWTON
Director 2007-12-21 2011-02-25
ANTHONY DAVID HENDERSON
Director 2007-12-21 2010-09-30
DAVID JOHN LANE
Director 2007-12-21 2010-08-31
DALE CALLUM PETER NURSTEN
Director 2005-03-22 2010-03-18
SCOTT MALCOLM ERWIN NURSTEN
Director 2000-03-21 2010-03-17
MARK ANDREWS
Director 2007-12-21 2009-10-30
CHRISTOPHER WOOTTON
Director 2007-12-21 2008-06-27
DALE CALLUM PETER NURSTEN
Company Secretary 2004-05-10 2007-12-21
SHEILA LORRAINE NURSTEN
Company Secretary 2000-03-21 2004-05-10
JPCORS LIMITED
Nominated Secretary 2000-03-21 2000-03-21
JPCORD LIMITED
Nominated Director 2000-03-21 2000-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STUART HURCOMB BRITISH POWER INTERNATIONAL LIMITED Director 2018-03-30 CURRENT 1995-07-11 Active
DAVID STUART HURCOMB MORFIND 2022 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
DAVID STUART HURCOMB THE FREEDOM GROUP OF COMPANIES LTD. Director 2018-03-30 CURRENT 1993-11-01 Active
DAVID STUART HURCOMB MORFIND 2027 LIMITED Director 2018-03-30 CURRENT 2001-06-14 Active
DAVID STUART HURCOMB MORFIND 2028 LIMITED Director 2018-03-30 CURRENT 2007-12-20 Active
DAVID STUART HURCOMB MORFIND 2019 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
DAVID STUART HURCOMB MORFIND 2020 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
DAVID STUART HURCOMB MORFIND 2030 LIMITED Director 2018-03-30 CURRENT 1983-08-31 Active
DAVID STUART HURCOMB MORFIND 2026 LIMITED Director 2018-03-30 CURRENT 1995-10-02 Active
DAVID STUART HURCOMB MORFIND 2029 LIMITED Director 2018-03-30 CURRENT 1996-05-20 Active
DAVID STUART HURCOMB MORFIND 2025 LIMITED Director 2018-03-30 CURRENT 1996-09-17 Active
DAVID STUART HURCOMB MORFIND 2023 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
DAVID STUART HURCOMB MORFIND 2024 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
DAVID STUART HURCOMB NGBF HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
DAVID STUART HURCOMB N G BAILEY PENSIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
DAVID STUART HURCOMB VAN ELLE HOLDINGS PLC Director 2017-11-01 CURRENT 2003-04-02 Active
DAVID STUART HURCOMB RED KITE LEARNING TRUST Director 2016-12-15 CURRENT 2011-02-09 Active
DAVID STUART HURCOMB RED KITE ALLIANCE LIMITED Director 2016-12-15 CURRENT 2012-09-20 Active - Proposal to Strike off
DAVID STUART HURCOMB HGS VENTURES LIMITED Director 2016-12-15 CURRENT 2014-01-22 Active
DAVID STUART HURCOMB N.G.BAILEY AND COMPANY(OVERSEAS)LIMITED Director 2013-07-26 CURRENT 1957-12-02 Dissolved 2015-08-18
DAVID STUART HURCOMB BAILEY JOHNSON (HOLDINGS) LIMITED Director 2010-09-24 CURRENT 2002-03-15 Dissolved 2015-08-18
DAVID STUART HURCOMB SI SITE SERVICES (INTERNATIONAL) LIMITED Director 2010-09-24 CURRENT 1998-06-25 Dissolved 2015-07-21
DAVID STUART HURCOMB N. G. BAILEY MANUFACTURING LIMITED Director 2010-09-24 CURRENT 1980-04-09 Active - Proposal to Strike off
DAVID STUART HURCOMB BAILEY INTERIORS LIMITED Director 2010-09-24 CURRENT 1965-05-24 Active - Proposal to Strike off
DAVID STUART HURCOMB BAILEY ASSET MANAGEMENT LTD Director 2010-09-24 CURRENT 2005-04-13 Active
DAVID STUART HURCOMB HAMSAARD 2019 LIMITED Director 2010-09-24 CURRENT 1996-07-22 Active
DAVID STUART HURCOMB N.G. BAILEY ENGINEERING LIMITED Director 2010-09-24 CURRENT 1981-02-06 Active - Proposal to Strike off
DAVID STUART HURCOMB BAILEY BUILDING SERVICES LIMITED Director 2010-09-24 CURRENT 1978-09-06 Active
DAVID STUART HURCOMB BAILEY ENERGY LIMITED Director 2010-09-24 CURRENT 1993-01-11 Active
DAVID STUART HURCOMB BAILEY RAIL LIMITED Director 2010-09-24 CURRENT 1999-11-09 Active
DAVID STUART HURCOMB BAILEY LEASING LIMITED Director 2010-09-24 CURRENT 2000-06-05 Active
DAVID STUART HURCOMB BAILEY SYSTEMS LIMITED Director 2010-09-24 CURRENT 2000-08-08 Active
DAVID STUART HURCOMB BAILEY OFF-SITE LIMITED Director 2010-09-24 CURRENT 2005-11-28 Active
DAVID STUART HURCOMB DENTON PARK LTD Director 2010-09-24 CURRENT 2005-11-28 Active
DAVID STUART HURCOMB NG BAILEY IT SERVICES LIMITED Director 2010-09-24 CURRENT 1989-01-24 Active
DAVID STUART HURCOMB SI SITE SERVICES LIMITED Director 2010-09-24 CURRENT 1959-02-12 Active
DAVID STUART HURCOMB NG BAILEY LIMITED Director 2010-09-24 CURRENT 1938-07-22 Active
DAVID STUART HURCOMB NG BAILEY GROUP LIMITED Director 2010-09-24 CURRENT 1980-04-11 Active
DAVID STUART HURCOMB BERDOST 2019 LIMITED Director 2010-09-24 CURRENT 1965-06-30 Active
DAVID STUART HURCOMB BAILEY BUILDING MANAGEMENT LTD Director 2010-09-24 CURRENT 2001-12-28 Active
DAVID STUART HURCOMB NG BAILEY FACILITIES SERVICES LIMITED Director 2010-09-24 CURRENT 2005-06-06 Active
DAVID STUART HURCOMB BAILEY BUILDING SYSTEMS LTD Director 2010-09-24 CURRENT 2005-11-28 Active
DAVID STUART HURCOMB INTEGRATED CONTROL SYSTEMS LIMITED Director 2010-09-24 CURRENT 2007-04-27 Active - Proposal to Strike off
MICHAEL PORTER BRITISH POWER INTERNATIONAL LIMITED Director 2018-03-30 CURRENT 1995-07-11 Active
MICHAEL PORTER MORFIND 2022 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
MICHAEL PORTER THE FREEDOM GROUP OF COMPANIES LTD. Director 2018-03-30 CURRENT 1993-11-01 Active
MICHAEL PORTER MORFIND 2027 LIMITED Director 2018-03-30 CURRENT 2001-06-14 Active
MICHAEL PORTER MORFIND 2028 LIMITED Director 2018-03-30 CURRENT 2007-12-20 Active
MICHAEL PORTER MORFIND 2019 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
MICHAEL PORTER MORFIND 2020 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
MICHAEL PORTER MORFIND 2030 LIMITED Director 2018-03-30 CURRENT 1983-08-31 Active
MICHAEL PORTER MORFIND 2026 LIMITED Director 2018-03-30 CURRENT 1995-10-02 Active
MICHAEL PORTER MORFIND 2029 LIMITED Director 2018-03-30 CURRENT 1996-05-20 Active
MICHAEL PORTER MORFIND 2025 LIMITED Director 2018-03-30 CURRENT 1996-09-17 Active
MICHAEL PORTER MORFIND 2023 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
MICHAEL PORTER MORFIND 2024 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
MICHAEL PORTER NGBF HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
MICHAEL PORTER N G BAILEY PENSIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
MICHAEL PORTER BAILEY ASSET MANAGEMENT LTD Director 2015-09-21 CURRENT 2005-04-13 Active
MICHAEL PORTER HAMSAARD 2019 LIMITED Director 2015-09-21 CURRENT 1996-07-22 Active
MICHAEL PORTER N.G. BAILEY ENGINEERING LIMITED Director 2015-09-21 CURRENT 1981-02-06 Active - Proposal to Strike off
MICHAEL PORTER BAILEY BUILDING SERVICES LIMITED Director 2015-09-21 CURRENT 1978-09-06 Active
MICHAEL PORTER BAILEY ENERGY LIMITED Director 2015-09-21 CURRENT 1993-01-11 Active
MICHAEL PORTER BAILEY RAIL LIMITED Director 2015-09-21 CURRENT 1999-11-09 Active
MICHAEL PORTER BAILEY LEASING LIMITED Director 2015-09-21 CURRENT 2000-06-05 Active
MICHAEL PORTER BAILEY SYSTEMS LIMITED Director 2015-09-21 CURRENT 2000-08-08 Active
MICHAEL PORTER BAILEY OFF-SITE LIMITED Director 2015-09-21 CURRENT 2005-11-28 Active
MICHAEL PORTER DENTON PARK LTD Director 2015-09-21 CURRENT 2005-11-28 Active
MICHAEL PORTER NG BAILEY IT SERVICES LIMITED Director 2015-09-21 CURRENT 1989-01-24 Active
MICHAEL PORTER SI SITE SERVICES LIMITED Director 2015-09-21 CURRENT 1959-02-12 Active
MICHAEL PORTER NG BAILEY LIMITED Director 2015-09-21 CURRENT 1938-07-22 Active
MICHAEL PORTER NG BAILEY GROUP LIMITED Director 2015-09-21 CURRENT 1980-04-11 Active
MICHAEL PORTER BERDOST 2019 LIMITED Director 2015-09-21 CURRENT 1965-06-30 Active
MICHAEL PORTER BAILEY BUILDING MANAGEMENT LTD Director 2015-09-21 CURRENT 2001-12-28 Active
MICHAEL PORTER NG BAILEY FACILITIES SERVICES LIMITED Director 2015-09-21 CURRENT 2005-06-06 Active
MICHAEL PORTER BAILEY BUILDING SYSTEMS LTD Director 2015-09-21 CURRENT 2005-11-28 Active
MICHAEL PORTER INTEGRATED CONTROL SYSTEMS LIMITED Director 2015-09-21 CURRENT 2007-04-27 Active - Proposal to Strike off

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
2018-08-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-08-13DS01APPLICATION FOR STRIKING-OFF
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 4386
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/17
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 4386
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/16
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARKS
2015-12-01AP01DIRECTOR APPOINTED MR MICHAEL PORTER
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 4386
2015-10-07AR0117/08/15 FULL LIST
2015-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/15
2015-07-28AP01DIRECTOR APPOINTED MR LEE MARKS
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAREN HARRIS
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 4386
2014-09-17AR0117/08/14 FULL LIST
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2013-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/13
2013-09-26AR0117/08/13 FULL LIST
2012-09-19AR0117/08/12 NO CHANGES
2012-09-07AAFULL ACCOUNTS MADE UP TO 24/02/12
2012-07-11AP03SECRETARY APPOINTED LISA MICHELLE MCDONELL
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY BARBARA COWELL
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN HARRIS / 12/04/2012
2012-02-16RES12VARYING SHARE RIGHTS AND NAMES
2012-02-16RES01ADOPT ARTICLES 13/02/2012
2012-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COGAN
2011-09-16AR0117/08/11 NO CHANGES
2011-09-12AP01DIRECTOR APPOINTED DAREN HARRIS
2011-08-31AAFULL ACCOUNTS MADE UP TO 25/02/11
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HURCOMB / 19/04/2011
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENDERSON
2010-10-05AP01DIRECTOR APPOINTED MR DAVID STUART HURCOMB
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANE
2010-08-23AR0117/08/10 FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 26/02/10
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA COWELL / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HENDERSON / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LANE / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LANDSBOROUGH NEWTON / 28/07/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT NURSTEN
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DALE NURSTEN
2010-03-04AP01DIRECTOR APPOINTED PAUL COGAN
2010-01-04AAFULL ACCOUNTS MADE UP TO 27/02/09
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM HEATHCOTE KINGS ROAD ILKLEY WEST YORKSHIRE LS29 9AS
2009-08-28363aRETURN MADE UP TO 17/08/09; NO CHANGE OF MEMBERS
2008-08-27363aRETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WOOTTON
2008-04-14363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288bSECRETARY RESIGNED
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-0488(2)RAD 21/12/07--------- £ SI 318@1=318 £ IC 4068/4386
2008-01-0488(2)RAD 21/12/07--------- £ SI 85@1=85 £ IC 3983/4068
2008-01-0488(2)RAD 21/12/07--------- £ SI 34@1=34 £ IC 3949/3983
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 28/02/08
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ
2008-01-02AUDAUDITOR'S RESIGNATION
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-04363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-12-29123NC INC ALREADY ADJUSTED 30/06/05
2005-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

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 S2S 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 S2S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-06 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of S2S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S2S LIMITED
Trademarks
We have not found any records of S2S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S2S 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 (62020 - Information technology consultancy activities) as S2S LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where S2S 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 S2S 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 S2S 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.