ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CL No.2 Limited

CL No.2 Limited is a liquidation company incorporated on 24 June 2016 with the registered office located in London, City of London. CL No.2 Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 27 days ago
Company No
10250733
Private limited company
Age
9 years
Incorporated 24 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 June 2025 (4 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Address changed on 15 Oct 2025 (27 days ago)
Previous address was 1 Newhall Street Birmingham B3 3NH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1951
Director • British • Lives in England • Born in May 1956
Director • Lives in UK • Born in Oct 1980
Director • Lives in UK • Born in Sep 1978
Godwin Residential Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Godwin Land Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GR No 5 Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GC No 1 Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
Godwin Residential Services Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GR No 6 Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
Godwin Development Holdings Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GC No.7 Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
GDHL Capital Limited
Stephen James Pratt, Richard Selkirk Johnston, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£96
Decreased by £7.98K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.47M
Decreased by £2.53M (-63%)
Total Liabilities
-£3.02M
Decreased by £1.03M (-25%)
Net Assets
-£1.55M
Decreased by £1.5M (+3138%)
Debt Ratio (%)
205%
Increased by 104.06% (+103%)
Latest Activity
Registered Address Changed
27 Days Ago on 15 Oct 2025
Voluntary Liquidator Appointed
27 Days Ago on 15 Oct 2025
Confirmation Submitted
4 Months Ago on 7 Jul 2025
Charge Satisfied
4 Months Ago on 30 Jun 2025
Charge Satisfied
4 Months Ago on 30 Jun 2025
Charge Satisfied
4 Months Ago on 30 Jun 2025
Charge Satisfied
4 Months Ago on 30 Jun 2025
Charge Satisfied
4 Months Ago on 30 Jun 2025
Charge Satisfied
4 Months Ago on 30 Jun 2025
Abridged Accounts Submitted
10 Months Ago on 19 Dec 2024
Get Credit Report
Discover CL No.2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 15 Oct 2025
Registered office address changed from 1 Newhall Street Birmingham B3 3NH United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 October 2025
Submitted on 15 Oct 2025
Resolutions
Submitted on 15 Oct 2025
Statement of affairs
Submitted on 15 Oct 2025
Confirmation statement made on 23 June 2025 with no updates
Submitted on 7 Jul 2025
Satisfaction of charge 102507330002 in full
Submitted on 30 Jun 2025
Satisfaction of charge 102507330001 in full
Submitted on 30 Jun 2025
Satisfaction of charge 102507330005 in full
Submitted on 30 Jun 2025
Satisfaction of charge 102507330003 in full
Submitted on 30 Jun 2025
Satisfaction of charge 102507330004 in full
Submitted on 30 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year