About

Registered Number: 03294453
Date of Incorporation: 19/12/1996 (27 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Cranfield Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedford, MK43 0BT,

 

Having been setup in 1996, 2sms.com Ltd are based in Bedford, it's status is listed as "Active". The business has 8 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKER, Gabrielle 20 May 2004 27 September 2005 1
EDWARDS, Paul 13 November 2002 31 May 2005 1
FISCHELIS, James Morris 05 June 2000 31 December 2002 1
HALE, Ingunn 13 February 2014 30 November 2017 1
ROBERTS, Victoria Jj 17 September 2009 15 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ADDIS, Thomas Rowan 07 December 2017 - 1
HALE, Ingunn 27 February 2009 30 November 2017 1
TUTT, Gemma 12 March 2008 27 February 2009 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 23 September 2019
PSC04 - N/A 01 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 December 2017
AD04 - Change of location of company records to the registered office 20 December 2017
AP03 - Appointment of secretary 20 December 2017
TM01 - Termination of appointment of director 30 November 2017
TM02 - Termination of appointment of secretary 30 November 2017
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 27 September 2017
SH06 - Notice of cancellation of shares 27 January 2017
SH03 - Return of purchase of own shares 27 January 2017
RESOLUTIONS - N/A 26 January 2017
MA - Memorandum and Articles 26 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 07 November 2016
SH01 - Return of Allotment of shares 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 10 November 2015
SH01 - Return of Allotment of shares 20 July 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 04 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 November 2014
AP01 - Appointment of director 13 February 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 29 August 2013
AD01 - Change of registered office address 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 30 September 2011
RESOLUTIONS - N/A 26 September 2011
AR01 - Annual Return 14 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH03 - Change of particulars for secretary 16 January 2010
CH01 - Change of particulars for director 16 January 2010
TM01 - Termination of appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 05 September 2009
RESOLUTIONS - N/A 18 August 2009
MEM/ARTS - N/A 18 August 2009
123 - Notice of increase in nominal capital 18 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
RESOLUTIONS - N/A 27 October 2008
AUD - Auditor's letter of resignation 08 October 2008
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
RESOLUTIONS - N/A 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
123 - Notice of increase in nominal capital 15 June 2007
123 - Notice of increase in nominal capital 13 June 2007
123 - Notice of increase in nominal capital 07 June 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
123 - Notice of increase in nominal capital 18 August 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
RESOLUTIONS - N/A 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
363a - Annual Return 05 January 2005
363a - Annual Return 05 January 2005
363a - Annual Return 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
RESOLUTIONS - N/A 30 November 2004
123 - Notice of increase in nominal capital 30 November 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 16 March 2004
287 - Change in situation or address of Registered Office 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 31 January 2003
123 - Notice of increase in nominal capital 21 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
AA - Annual Accounts 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
RESOLUTIONS - N/A 21 November 2002
123 - Notice of increase in nominal capital 21 November 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
RESOLUTIONS - N/A 10 July 2002
395 - Particulars of a mortgage or charge 03 July 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
363s - Annual Return 14 February 2002
169 - Return by a company purchasing its own shares 17 September 2001
CERTNM - Change of name certificate 28 August 2001
287 - Change in situation or address of Registered Office 16 June 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
363s - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 08 September 2000
RESOLUTIONS - N/A 07 September 2000
RESOLUTIONS - N/A 07 September 2000
123 - Notice of increase in nominal capital 07 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 September 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 09 December 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 22 September 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
363s - Annual Return 14 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
NEWINC - New incorporation documents 19 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2009 Fully Satisfied

N/A

Debenture 05 August 2009 Fully Satisfied

N/A

Debenture 05 August 2009 Fully Satisfied

N/A

Debenture 05 August 2009 Fully Satisfied

N/A

Debenture 27 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.