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

CUSTOMER INTERFACE 2 LIMITED

VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, HAMMERSMITH, LONDON, W6 7BY,
Company Registration Number
05416373
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Customer Interface 2 Ltd
CUSTOMER INTERFACE 2 LIMITED was founded on 2005-04-06 and has its registered office in Hammersmith. The organisation's status is listed as "Active - Proposal to Strike off". Customer Interface 2 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
CUSTOMER INTERFACE 2 LIMITED
 
Legal Registered Office
VINEYARD HOUSE 44 BROOK GREEN
HAMMERSMITH
HAMMERSMITH
LONDON
W6 7BY
Other companies in W6
 
Filing Information
Company Number 05416373
Company ID Number 05416373
Date formed 2005-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-04-06
Return next due 2018-04-20
Type of accounts DORMANT
Last Datalog update: 2018-05-15 07:47:29
Primary Source:Companies House
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 CUSTOMER INTERFACE 2 LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONLON
Company Secretary 2012-12-17
KEVIN DONALD LANGFORD
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEOFFREY HARVEY LEGGETT
Director 2005-04-06 2016-07-13
ANTHONY CORRIETTE
Company Secretary 2010-12-07 2011-10-31
JAMES DAVID STEVENSON
Company Secretary 2005-07-21 2009-04-30
DAVID ROY NEALE
Director 2005-04-06 2006-09-22
THOMAS TURCAN
Director 2005-09-01 2006-09-22
AMANDA JANE THWAITES
Director 2005-09-01 2005-10-27
PETER FLINT
Director 2005-04-28 2005-09-30
GILLIAN KAY LAMBERT
Director 2005-04-28 2005-09-30
IAN GEOFFREY HARVEY LEGGETT
Company Secretary 2005-04-06 2005-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DONALD LANGFORD ESSENTIAL PUBLISHING LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
KEVIN DONALD LANGFORD CROSSCO (2023) LIMITED Director 2018-03-05 CURRENT 2004-07-07 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA TV LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
KEVIN DONALD LANGFORD RADIO TIMES EVENTS LIMITED Director 2015-04-29 CURRENT 2015-02-05 Active
KEVIN DONALD LANGFORD MUMDRUM LIMITED Director 2015-01-30 CURRENT 2012-05-10 Active - Proposal to Strike off
KEVIN DONALD LANGFORD DIAMOND NEWCO LIMITED Director 2015-01-30 CURRENT 1994-05-05 Active
KEVIN DONALD LANGFORD VISORDOWN LTD. Director 2012-07-04 CURRENT 2005-09-16 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED Director 2012-07-04 CURRENT 1999-08-19 Active - Proposal to Strike off
KEVIN DONALD LANGFORD VANCOUVER MIDCO 2 LIMITED Director 2011-10-31 CURRENT 2011-05-13 Liquidation
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED Director 2011-10-31 CURRENT 2006-04-13 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY LIMITED Director 2011-10-31 CURRENT 2011-05-16 Active
KEVIN DONALD LANGFORD VANCOUVER MIDCO 1 LIMITED Director 2011-10-31 CURRENT 2011-05-13 Liquidation
KEVIN DONALD LANGFORD VANCOUVER TOPCO LIMITED Director 2011-10-31 CURRENT 2011-05-13 Active
KEVIN DONALD LANGFORD FRONTLINE LIMITED Director 2008-05-09 CURRENT 1937-07-08 Active
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY LONDON LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY ORIGIN HOLDINGS LIMITED Director 2006-05-03 CURRENT 2006-03-10 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY SERVICES LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active - Proposal to Strike off
KEVIN DONALD LANGFORD OUR MEDIA LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active
KEVIN DONALD LANGFORD DOVETAIL SERVICES (UK) LIMITED Director 2005-04-04 CURRENT 2005-04-04 Liquidation
KEVIN DONALD LANGFORD DOVETAIL SERVICES (UK) HOLDINGS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Liquidation
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY ORIGIN LIMITED Director 2004-02-20 CURRENT 1997-07-22 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
2018-04-03AD02SAIL ADDRESS CHANGED FROM: C/O BOND PEARCE OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA ENGLAND
2018-03-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-28DS01APPLICATION FOR STRIKING-OFF
2017-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-10AA01PREVEXT FROM 31/12/2016 TO 31/03/2017
2017-04-06AD02SAIL ADDRESS CHANGED FROM: C/O BOND PEARCE OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA UNITED KINGDOM
2017-04-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2017-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-03-28AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEGGETT
2016-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0106/04/16 FULL LIST
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2016-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0106/04/15 FULL LIST
2014-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0106/04/14 FULL LIST
2014-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-13AR0106/04/13 FULL LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM MEDIA CENTRE 201 WOOD LANE LONDON W12 7TQ
2012-12-19AP03SECRETARY APPOINTED KATHERINE CONLON
2012-05-03AR0106/04/12 FULL LIST
2012-05-03AD02SAIL ADDRESS CREATED
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-10TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CORRIETTE
2011-04-18AR0106/04/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY HARVEY LEGGETT / 29/03/2011
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-08AP03SECRETARY APPOINTED ANTHONY CORRIETTE
2010-04-29AR0106/04/10 FULL LIST
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD LANGFORD / 01/12/2009
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES STEVENSON
2009-04-08363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WOODLANDS 80 WOOD LANE LONDON W12 0TT
2008-04-22363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-20363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288bDIRECTOR RESIGNED
2006-05-24363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11288bDIRECTOR RESIGNED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02288bDIRECTOR RESIGNED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW SECRETARY APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bSECRETARY RESIGNED
2005-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-12ELRESS386 DISP APP AUDS 28/07/05
2005-08-12ELRESS366A DISP HOLDING AGM 28/07/05
2005-08-03225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-09287REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 50 BROADWICK STREET SOHO LONDON W1F 7AG
2005-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to CUSTOMER INTERFACE 2 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 CUSTOMER INTERFACE 2 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 2005-12-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31

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 CUSTOMER INTERFACE 2 LIMITED

Intangible Assets
Patents
We have not found any records of CUSTOMER INTERFACE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSTOMER INTERFACE 2 LIMITED
Trademarks
We have not found any records of CUSTOMER INTERFACE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSTOMER INTERFACE 2 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 (58190 - Other publishing activities) as CUSTOMER INTERFACE 2 LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where CUSTOMER INTERFACE 2 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 CUSTOMER INTERFACE 2 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 CUSTOMER INTERFACE 2 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.