C2 Strategy Limited LONDON


Founded in 2006, C2 Strategy, classified under reg no. 05918102 is an active company. Currently registered at New Derwent House WC1X 8TA, London the company has been in the business for eighteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

There is a single director in the firm at the moment - Jonathan C., appointed on 29 August 2006. In addition, a secretary was appointed - Lisa C., appointed on 12 June 2021. Currenlty, the firm lists one former director, whose name is Simon C. and who left the the firm on 11 June 2021. In addition, there is one former secretary - Simon C. who worked with the the firm until 11 June 2021.

C2 Strategy Limited Address / Contact

Office Address New Derwent House
Office Address2 69-73 Theobalds Road
Town London
Post code WC1X 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05918102
Date of Incorporation Tue, 29th Aug 2006
Industry Architectural activities
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Lisa C.

Position: Secretary

Appointed: 12 June 2021

Jonathan C.

Position: Director

Appointed: 29 August 2006

Simon C.

Position: Director

Appointed: 29 August 2006

Resigned: 11 June 2021

Simon C.

Position: Secretary

Appointed: 29 August 2006

Resigned: 11 June 2021

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Lisa C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Simon C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Lisa C.

Notified on 17 March 2022
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon C.

Notified on 6 April 2016
Ceased on 11 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth8847 078       
Balance Sheet
Cash Bank On Hand 207 752503 060628 114624 443789 363357 672245 339224 720
Current Assets270 196299 169570 636658 112624 443789 363370 576378 244243 172
Debtors49 81691 41767 57629 998  12 904112 40518 452
Other Debtors 7 606     4301 055
Property Plant Equipment 1 8843 3573 6481 6821 7331 6662 4076 529
Total Inventories       20 500 
Cash Bank In Hand220 380207 752       
Net Assets Liabilities Including Pension Asset Liability8847 078       
Tangible Fixed Assets1 7741 884       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve7846 978       
Shareholder Funds8847 078       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 8865 0934 6046 5708 70810 17412 24216 022
Average Number Employees During Period  2222221
Creditors 293 975388 035338 293251 930201 59488 48690 19762 188
Dividends Paid  180 000 140 000131 70084 000150 000 
Increase From Depreciation Charge For Year Property Plant Equipment  2 207 1 9662 1381 4662 0683 780
Net Current Assets Liabilities-8905 194182 601319 819372 513587 769282 090288 047180 984
Number Shares Issued Fully Paid  100 10010050100 
Other Creditors 201 322195 976193 820166 40557 28438 88315 94012 548
Other Taxation Social Security Payable 92 653192 059144 47385 525144 31049 60374 25749 640
Par Value Share 11 1111 
Profit Loss  358 880 190 728347 00761 161156 648 
Property Plant Equipment Gross Cost 4 7708 4508 2528 25210 44111 84014 64922 551
Total Additions Including From Business Combinations Property Plant Equipment  3 680  2 1891 3992 8097 902
Total Assets Less Current Liabilities8847 078185 958323 467374 195589 502283 756290 454187 513
Trade Debtors Trade Receivables 83 81167 57629 998  12 904111 97517 397
Consideration Received For Shares Issued Specific Share Issue       50 
Nominal Value Shares Issued Specific Share Issue       1 
Creditors Due Within One Year271 086293 975       
Fixed Assets1 7741 884       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 102       
Tangible Fixed Assets Cost Or Valuation23 3274 770       
Tangible Fixed Assets Depreciation21 5532 886       
Tangible Fixed Assets Depreciation Charged In Period 992       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 659       
Tangible Fixed Assets Disposals 19 659       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 23rd, May 2023
Free Download (8 pages)

Company search

Advertisements