Company Name2 Fold Design Limited
DirectorsKevin Handley and Katherine McCarthy
Company StatusActive
Company Number03953519
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKevin Handley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Secretary NameMiss Katherine Jane McCarthy
StatusCurrent
Appointed31 March 2013(13 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Director NameMiss Katherine McCarthy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Director NameRobert Gallagher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Ridings Avenue
Winchmore Hill
London
N21 2EL
Director NameMr Graham Handley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address25 Highland Avenue
Loughton
Essex
IG10 3AJ
Director NameMr Richard John Edward Mustill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Bower 16 Lancet Lane
Loose
Maidstone
Kent
ME15 9RX
Secretary NameMr Richard John Edward Mustill
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Bower 16 Lancet Lane
Loose
Maidstone
Kent
ME15 9RX
Director NameAntony Demetriou
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2002)
RoleSenior Sales Executive
Country of ResidenceEngland
Correspondence Address72 Marylands Road
London
W9 2DR
Secretary NameKevin Handley
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address347 Danbury Crescent
South Ockendon
Essex
RM15 5XD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.2folddesign.co.uk/

Location

Registered AddressFirst Floor
81-85 High Street
Brentwood
Essex
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kevin Handley
100.00%
Ordinary

Financials

Year2014
Net Worth£12,986
Cash£6,021
Current Liabilities£23,858

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

5 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
31 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
17 August 2021Micro company accounts made up to 30 April 2021 (5 pages)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 March 2020Secretary's details changed for Miss Katherine Jane Mccarthy on 27 March 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
20 June 2018Cessation of Kevin Handley as a person with significant control on 31 March 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 June 2018Notification of Katherine Mccarthy as a person with significant control on 31 March 2018 (2 pages)
5 April 2018Director's details changed for Kevin Handley on 5 April 2018 (2 pages)
5 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
12 September 2017Appointment of Miss Katherine Mccarthy as a director on 5 September 2017 (2 pages)
12 September 2017Registered office address changed from 1, Derwent Business Centre Clarke Street Derby DE1 2BU to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 12 September 2017 (1 page)
8 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 September 2014Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 1, Derwent Business Centre Clarke Street Derby DE1 2BU on 25 September 2014 (1 page)
25 September 2014Secretary's details changed for Miss Katherine Jane Mccarthy on 1 September 2014 (1 page)
25 September 2014Director's details changed for Kevin Handley on 1 September 2014 (2 pages)
25 September 2014Director's details changed for Kevin Handley on 1 September 2014 (2 pages)
25 September 2014Secretary's details changed for Miss Katherine Jane Mccarthy on 1 September 2014 (1 page)
25 September 2014Secretary's details changed for Miss Katherine Jane Mccarthy on 1 September 2014 (1 page)
25 September 2014Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 1, Derwent Business Centre Clarke Street Derby DE1 2BU on 25 September 2014 (1 page)
25 September 2014Director's details changed for Kevin Handley on 1 September 2014 (2 pages)
16 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
18 November 2013Appointment of Miss Katherine Jane Mccarthy as a secretary (2 pages)
18 November 2013Termination of appointment of Graham Handley as a director (1 page)
18 November 2013Termination of appointment of Graham Handley as a director (1 page)
18 November 2013Appointment of Miss Katherine Jane Mccarthy as a secretary (2 pages)
18 November 2013Termination of appointment of Kevin Handley as a secretary (1 page)
18 November 2013Termination of appointment of Kevin Handley as a secretary (1 page)
3 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
15 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
21 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
24 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
14 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Graham Handley on 22 March 2010 (2 pages)
14 May 2010Director's details changed for Kevin Handley on 22 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Graham Handley on 22 March 2010 (2 pages)
14 May 2010Director's details changed for Kevin Handley on 22 March 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
15 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
11 May 2009Return made up to 22/03/09; full list of members (4 pages)
11 May 2009Return made up to 22/03/09; full list of members (4 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
21 July 2008Return made up to 22/03/08; full list of members (4 pages)
21 July 2008Return made up to 22/03/08; full list of members (4 pages)
30 December 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
30 December 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
28 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
26 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
5 May 2006Return made up to 22/03/06; full list of members (7 pages)
5 May 2006Return made up to 22/03/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
17 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
31 March 2005Return made up to 22/03/05; full list of members (7 pages)
31 March 2005Return made up to 22/03/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
27 March 2004Return made up to 22/03/04; full list of members (7 pages)
27 March 2004Return made up to 22/03/04; full list of members (7 pages)
18 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
18 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
31 March 2003Return made up to 22/03/03; full list of members (8 pages)
31 March 2003Return made up to 22/03/03; full list of members (8 pages)
19 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
19 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
4 April 2002Return made up to 22/03/02; full list of members (8 pages)
4 April 2002Return made up to 22/03/02; full list of members (8 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned;director resigned (1 page)
5 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
5 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
26 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
26 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
18 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
18 May 2000Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
18 May 2000Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2000Incorporation (17 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Incorporation (17 pages)
22 March 2000Secretary resigned (1 page)