Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2FTR8 LIMITED
Company Information for

2FTR8 LIMITED

WESTGATE ONE WESTGATE, ALDRIDGE, WALSALL, WS9 8EX,
Company Registration Number
06244291
Private Limited Company
Active

Company Overview

About 2ftr8 Ltd
2FTR8 LIMITED was founded on 2007-05-11 and has its registered office in Walsall. The organisation's status is listed as "Active". 2ftr8 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
2FTR8 LIMITED
 
Legal Registered Office
WESTGATE ONE WESTGATE
ALDRIDGE
WALSALL
WS9 8EX
Other companies in DY5
 
Filing Information
Company Number 06244291
Company ID Number 06244291
Date formed 2007-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:23:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2FTR8 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 2FTR8 LIMITED

Current Directors
Officer Role Date Appointed
KERRY LOUISE WALTER
Company Secretary 2007-06-13
KERRY LOUISE WALTER
Director 2007-06-13
MARK ANTHONY WALTER
Director 2007-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
COX CORPORATE SERVICES LIMITED
Company Secretary 2007-05-11 2007-06-13
PETER ALAN OWEN
Director 2007-05-11 2007-06-13
STEPHEN JOHN SCOTT
Company Secretary 2007-05-11 2007-05-11
JACQUELINE SCOTT
Director 2007-05-11 2007-05-11

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
2025-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/01/25
2024-12-18CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2024-04-05MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-12-22CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-13CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT MARK WALTER
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-12-15PSC07CESSATION OF PAUL DESMOND HILLS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY WALTER
2019-05-20PSC07CESSATION OF MARK ANTHONY WALTER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DESMOND HILLS
2018-12-03RES09Resolution of authority to purchase a number of shares
2018-12-03SH02Sub-division of shares on 2018-11-25
2018-11-09PSC07CESSATION OF KERRY LOUISE WALTER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09PSC04Change of details for Mr Mark Anthony Walter as a person with significant control on 2018-11-06
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Unit 4 Paper Mill End Industrial Estate Great Barr Birmingham B44 8NH England
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-07-26TM02Termination of appointment of Kerry Louise Walter on 2018-07-16
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LOUISE WALTER
2018-07-26AP01DIRECTOR APPOINTED MR BRETT WALTER
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT England
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-07-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY LOUISE WALTER
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY WALTER
2017-02-27AA01Current accounting period shortened from 31/05/16 TO 31/01/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-08AR0111/05/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0111/05/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0111/05/14 FULL LIST
2013-11-14AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-06AR0111/05/13 FULL LIST
2012-10-30AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-14AR0111/05/12 FULL LIST
2011-07-19AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-07AR0111/05/11 FULL LIST
2010-08-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY W MIDLANDS DY1 4PS
2010-06-11AR0111/05/10 FULL LIST
2010-01-28AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-02-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-18288bSECRETARY RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-1888(2)RAD 13/06/07--------- £ SI 1@1=1 £ IC 1/2
2007-05-25288aNEW SECRETARY APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bSECRETARY RESIGNED
2007-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 2FTR8 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 2FTR8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2FTR8 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 2FTR8 LIMITED

Intangible Assets
Patents
We have not found any records of 2FTR8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2FTR8 LIMITED
Trademarks
We have not found any records of 2FTR8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2FTR8 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 (70100 - Activities of head offices) as 2FTR8 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 2FTR8 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 2FTR8 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 2FTR8 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1