Company NameTwofiftyeight Limited
Company StatusDissolved
Company Number05188100
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMarc David Bradshaw
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleWeb Systems Administrator
Country of ResidenceAustralia
Correspondence Address2 Canterbury Court
Bayswater North
Victoria
3153
Secretary NamePaul Lowson
StatusClosed
Appointed19 April 2011(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address7 Office Row
Houghton Le Spring
Tyne And Wear
DH4 4NF
Secretary NameHarry Gleghorn
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address75 Acklam Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 9SQ
Director NameIan Paul Chapman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2008)
RoleSystems Admin
Correspondence Address12 Burnbeck Place
Newton Aycliffe
County Durham
DL5 6RW
Director NameMs Nicola Warner
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 April 2021)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address11 Acre View
Bo'Ness
West Lothian
EH51 9RQ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetwofiftyeight.ltd.uk

Location

Registered Address115 Upsall Grove
Stockton-On-Tees
TS19 7QW
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardHartburn
Built Up AreaTeesside

Shareholders

1 at £1Marc David Bradshaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£521
Cash£1,038
Current Liabilities£1,559

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 September 2013Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry CV1 2FL on 17 September 2013 (1 page)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
7 October 2012Secretary's details changed for Paul Lowson on 30 September 2012 (2 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
16 August 2011Termination of appointment of Harry Gleghorn as a secretary (1 page)
16 August 2011Appointment of Paul Lowson as a secretary (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
3 October 2010Director's details changed for Ms Nicola Warner on 23 July 2010 (2 pages)
3 October 2010Director's details changed for Marc David Bradshaw on 23 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 August 2009Return made up to 23/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
14 July 2008Appointment terminated director ian chapman (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 May 2008Director appointed ms nicola warner (1 page)
26 March 2008Director's change of particulars / marc bradshaw / 11/03/2008 (1 page)
21 August 2007Return made up to 23/07/07; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 115 upsall grove stockton-on-tees cleveland TS19 7QW (1 page)
26 February 2007Director's particulars changed (1 page)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
10 February 2007New director appointed (2 pages)
16 August 2006Return made up to 23/07/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 21 st thomas street bristol BS1 6JS (1 page)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
18 May 2006Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 23/07/05; full list of members (2 pages)
7 September 2004Registered office changed on 07/09/04 from: 115 upsall grove stockton-on-tees TS19 7QW (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Incorporation (17 pages)