ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

2fold Print Ltd

2fold Print Ltd is a liquidation company incorporated on 8 May 2017 with the registered office located in London, Greater London. 2fold Print Ltd was registered 8 years ago.
Status
Liquidation
In compulsory liquidation since 3 years ago
Company No
10759445
Private limited company
Age
8 years
Incorporated 8 May 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 September 2021 (4 years ago)
Next confirmation dated 1 September 2022
Was due on 15 September 2022 (2 years 11 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Jan 2021 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2022
Was due on 31 October 2022 (2 years 10 months ago)
Contact
Address
C/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
Address changed on 24 Jan 2022 (3 years ago)
Previous address was Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
5
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Sep 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abco Windows Limited
Annette Neil is a mutual person.
Active
Xdy Consultants Limited
Annette Neil is a mutual person.
Active
Gosha (London) Limited
Annette Neil is a mutual person.
Active
WRD Consultancy Limited
Annette Neil is a mutual person.
Active
CSH Civils Limited
Annette Neil is a mutual person.
Active
Geminii Homes Limited
Annette Neil is a mutual person.
Active
Make Things Happen Ltd
Annette Neil is a mutual person.
Active
Detectortek Limited
Annette Neil is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Jan 2021
For period 31 Mar31 Jan 2021
Traded for 10 months
Cash in Bank
£8.62K
Decreased by £120.54K (-93%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£1.91M
Increased by £705.69K (+59%)
Total Liabilities
-£1.07M
Increased by £326.18K (+44%)
Net Assets
£833.04K
Increased by £379.51K (+84%)
Debt Ratio (%)
56%
Decreased by 5.92% (-10%)
Latest Activity
Registered Address Changed
3 Years Ago on 24 Jan 2022
Liquidator Appointed
3 Years Ago on 19 Jan 2022
Court Order to Wind Up
3 Years Ago on 22 Dec 2021
Registered Address Changed
3 Years Ago on 20 Sep 2021
Registered Address Changed
3 Years Ago on 20 Sep 2021
Harry George Long (PSC) Resigned
3 Years Ago on 8 Sep 2021
Annette Neil Appointed
3 Years Ago on 8 Sep 2021
Annette Neil (PSC) Appointed
3 Years Ago on 8 Sep 2021
Harry George Long Resigned
3 Years Ago on 8 Sep 2021
Confirmation Submitted
4 Years Ago on 3 Sep 2021
Get Credit Report
Discover 2fold Print Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 10 Mar 2025
Progress report in a winding up by the court
Submitted on 2 Mar 2024
Progress report in a winding up by the court
Submitted on 31 Mar 2023
Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 24 January 2022
Submitted on 24 Jan 2022
Appointment of a liquidator
Submitted on 19 Jan 2022
Order of court to wind up
Submitted on 22 Dec 2021
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 20 September 2021
Submitted on 20 Sep 2021
Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 20 September 2021
Submitted on 20 Sep 2021
Termination of appointment of Harry George Long as a director on 8 September 2021
Submitted on 16 Sep 2021
Notification of Annette Neil as a person with significant control on 8 September 2021
Submitted on 16 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year