Company NameC2Cex Limited
DirectorShiv Nair
Company StatusActive
Company NumberSC569406
CategoryPrivate Limited Company
Incorporation Date22 June 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shiv Nair
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed11 November 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carden Place
Aberdeen
Aberdeenshire
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed22 June 2017(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameShiby Bernard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Filing History

27 November 2023Second filing for the appointment of Mr Shiv Nair as a director (3 pages)
27 November 2023Second filing of Confirmation Statement dated 21 June 2023 (3 pages)
24 November 2023Termination of appointment of Anand Balaji Puthran as a director on 26 April 2023 (1 page)
24 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
24 November 2023Cessation of C2Cex Holdings Limited as a person with significant control on 26 April 2023 (1 page)
24 November 2023Appointment of Mr Shiv Nair as a director on 26 April 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/11/2023
(2 pages)
24 November 2023Notification of Mcmenon Group Limited as a person with significant control on 26 April 2023 (2 pages)
22 June 2023Confirmation statement made on 21 June 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/11/2023
(3 pages)
21 June 2023Termination of appointment of Shiv Nair as a director on 26 April 2023 (1 page)
21 June 2023Appointment of Mr Anand Balaji Puthran as a director on 26 April 2023 (2 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 March 2022Change of details for C2Cex Holdings Limited as a person with significant control on 11 November 2019 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
22 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 December 2019Notification of C2Cex Holdings Limited as a person with significant control on 11 November 2019 (2 pages)
10 December 2019Cessation of Shiby Bernard as a person with significant control on 11 November 2019 (1 page)
25 November 2019Appointment of Mr Shiv Nair as a director on 11 November 2019 (2 pages)
22 November 2019Termination of appointment of Shiby Bernard as a director on 11 November 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
1 June 2018Secretary's details changed for Infinity Secretaries Limited on 1 June 2018 (1 page)
1 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU United Kingdom to 5 Carden Place Aberdeen AB10 1UT on 1 June 2018 (1 page)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)