Company Name2812 Limited
DirectorsLeanne Amy Benoliel and Benjamin Mark Benoliel
Company StatusActive
Company Number09210409
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Leanne Amy Benoliel
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Benjamin Mark Benoliel
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(9 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

26 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
9 February 2023Change of details for Mrs Leanne Amy Benoliel as a person with significant control on 8 February 2023 (2 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
9 February 2023Cessation of Benjamin Mark Benoliel as a person with significant control on 8 February 2023 (1 page)
15 November 2022Micro company accounts made up to 30 September 2022 (6 pages)
3 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
26 August 2022Micro company accounts made up to 30 September 2021 (6 pages)
21 January 2022Second filing of Confirmation Statement dated 9 September 2021 (3 pages)
20 January 2022Change of details for Mr Benjamin Mark Benoliel as a person with significant control on 1 January 2021 (2 pages)
20 January 2022Change of details for Mrs Leanne Amy Benoliel as a person with significant control on 1 January 2021 (2 pages)
27 September 2021Confirmation statement made on 9 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/01/2022
(4 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
23 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
13 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
13 September 2018Director's details changed for Mrs Leanne Amy Benoliel on 20 March 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
20 March 2018Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 20 March 2018 (1 page)
11 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
26 September 2016Director's details changed for Mr Benjamin Mark Benoliel on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mrs Leanne Amy Benoliel on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mrs Leanne Amy Benoliel on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Benjamin Mark Benoliel on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Benjamin Mark Benoliel on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Benjamin Mark Benoliel on 26 September 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(4 pages)
29 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(4 pages)
29 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(4 pages)
29 July 2015Appointment of Mr Benjamin Mark Benoliel as a director on 1 July 2015 (2 pages)
29 July 2015Appointment of Mr Benjamin Mark Benoliel as a director on 1 July 2015 (2 pages)
29 July 2015Appointment of Mr Benjamin Mark Benoliel as a director on 1 July 2015 (2 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 10
(46 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 10
(46 pages)