You are here: bizstats.co.uk > a-z index > 2 list > 2S list

2sms.com Ltd BEDFORD


2sms started in year 1996 as Private Limited Company with registration number 03294453. The 2sms company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bedford at Unit 208, Bedford Heights. Postal code: MK41 7PH. Since Tue, 28th Aug 2001 2sms.com Ltd is no longer carrying the name Shopfront..uk.

The firm has one director. Liam T., appointed on 1 September 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

2sms.com Ltd Address / Contact

Office Address Unit 208, Bedford Heights
Office Address2 Brickhill Drive
Town Bedford
Post code MK41 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03294453
Date of Incorporation Thu, 19th Dec 1996
Industry Other telecommunications activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Liam T.

Position: Director

Appointed: 01 September 2023

James K.

Position: Director

Appointed: 19 August 2021

Resigned: 01 September 2023

Paul C.

Position: Director

Appointed: 19 August 2021

Resigned: 01 December 2022

Thomas A.

Position: Secretary

Appointed: 07 December 2017

Resigned: 19 August 2021

Ingunn H.

Position: Director

Appointed: 13 February 2014

Resigned: 30 November 2017

Victoria R.

Position: Director

Appointed: 17 September 2009

Resigned: 15 September 2016

Ingunn H.

Position: Secretary

Appointed: 27 February 2009

Resigned: 30 November 2017

Kevin J.

Position: Director

Appointed: 01 September 2008

Resigned: 19 September 2013

Gemma T.

Position: Secretary

Appointed: 12 March 2008

Resigned: 27 February 2009

Kevin M.

Position: Director

Appointed: 17 December 2007

Resigned: 19 August 2021

Richard G.

Position: Director

Appointed: 23 November 2007

Resigned: 15 September 2016

Courtenay H.

Position: Director

Appointed: 01 September 2007

Resigned: 11 December 2009

Courtenay H.

Position: Director

Appointed: 06 October 2005

Resigned: 31 August 2007

Gabrielle B.

Position: Director

Appointed: 20 May 2004

Resigned: 27 September 2005

Camilla K.

Position: Secretary

Appointed: 13 November 2002

Resigned: 12 March 2008

Paul E.

Position: Director

Appointed: 13 November 2002

Resigned: 31 May 2005

Beverley L.

Position: Director

Appointed: 16 September 2002

Resigned: 01 September 2005

Courtenay H.

Position: Director

Appointed: 01 March 2001

Resigned: 18 April 2002

Peter J.

Position: Director

Appointed: 01 January 2001

Resigned: 18 April 2002

James F.

Position: Director

Appointed: 05 June 2000

Resigned: 31 December 2002

Michael W.

Position: Director

Appointed: 25 April 1999

Resigned: 18 April 2002

Camilla K.

Position: Director

Appointed: 24 April 1998

Resigned: 18 April 2002

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 December 1996

Resigned: 19 December 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1996

Resigned: 19 December 1996

Michael W.

Position: Director

Appointed: 19 December 1996

Resigned: 24 April 1998

Camilla K.

Position: Secretary

Appointed: 19 December 1996

Resigned: 18 April 2002

Timothy K.

Position: Director

Appointed: 19 December 1996

Resigned: 19 August 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Voicesage Global Holdings Designated Activity Company from Blackrock, Ireland. The abovementioned PSC is classified as "a designated activity company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Timothy K. This PSC owns 25-50% shares and has 25-50% voting rights.

Voicesage Global Holdings Designated Activity Company

15 Priory Office Park, Stillorgan Rd, Blackrock, Co. Dublin, A94 R635, Ireland

Legal authority Companies Act 2014
Legal form Designated Activity Company
Country registered Ireland
Place registered Ireland
Registration number 348563
Notified on 19 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy K.

Notified on 6 April 2016
Ceased on 19 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shopfront..uk August 28, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312022-06-30
Balance Sheet
Cash Bank On Hand175 13672 782277 537444 8441 832 77643 115
Current Assets932 623967 5901 009 375975 8152 569 508216 585
Debtors757 487894 808731 838530 971463 251173 470
Net Assets Liabilities228 849231 502272 220171 3961 565 4981 345 030
Property Plant Equipment28 48923 02711 2543 2562 542 
Other
Accumulated Amortisation Impairment Intangible Assets    27 05317 658
Accumulated Depreciation Impairment Property Plant Equipment85 69632 88847 07153 65653 743 
Average Number Employees During Period  12111010
Creditors732 263759 485748 409807 6751 006 552463 288
Disposals Decrease In Amortisation Impairment Intangible Assets     11 207
Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 2471 490 2 309 
Disposals Intangible Assets     11 358
Disposals Property Plant Equipment 64 9521 490 2 309 
Fixed Assets28 48923 02811 2543 2561 591 5081 591 733
Increase From Amortisation Charge For Year Intangible Assets     1 812
Increase From Depreciation Charge For Year Property Plant Equipment 12 74214 4247 8453 260 
Intangible Assets    1 9662 191
Intangible Assets Gross Cost    29 01919 849
Investments Fixed Assets    1 589 5421 589 542
Net Current Assets Liabilities200 360208 475260 966168 1401 236 730-246 703
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -1 3031 248-1 260-864 
Property Plant Equipment Gross Cost114 18555 91658 32556 91256 285 
Total Additions Including From Business Combinations Intangible Assets     2 188
Total Additions Including From Business Combinations Property Plant Equipment 9 6431 982 2 555 
Total Assets Less Current Liabilities228 849231 502272 220171 3962 828 2381 345 030
Total Increase Decrease From Revaluations Property Plant Equipment -2 9611 916-1 413-873 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to Thu, 30th Jun 2022 from Fri, 31st Dec 2021
filed on: 8th, September 2022
Free Download (1 page)

Company search