Background WavePink WaveYellow Wave

2CV LIMITED (03195457)

2CV LIMITED (03195457) is an active UK company. incorporated on 8 May 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. 2CV LIMITED has been registered for 29 years. Current directors include CRONICK, Sabine, DRAKE, Alison, GASKELL, Paul Alexander.

Company Number
03195457
Status
active
Type
ltd
Incorporated
8 May 1996
Age
29 years
Address
12 Flitcroft Street, London, WC2H 8DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
CRONICK, Sabine, DRAKE, Alison, GASKELL, Paul Alexander
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2CV LIMITED

2CV LIMITED is an active company incorporated on 8 May 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. 2CV LIMITED was registered 29 years ago.(SIC: 73200)

Status

active

Active since 29 years ago

Company No

03195457

LTD Company

Age

29 Years

Incorporated 8 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

12 Flitcroft Street London, WC2H 8DL,

Previous Addresses

35 King Street Covent Garden London WC2E 8JG
From: 17 December 2011To: 3 April 2014
34 Rose Street London WC2E 9EB
From: 8 May 1996To: 17 December 2011
Timeline

38 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 18
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Oct 20
Loan Cleared
Dec 20
Owner Exit
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DRAKE, Alison

Active
Flitcroft Street, LondonWC2H 8DL
Secretary
Appointed 26 Oct 2007

CRONICK, Sabine

Active
Flitcroft Street, LondonWC2H 8DL
Born January 1980
Director
Appointed 01 Apr 2024

DRAKE, Alison

Active
Flitcroft Street, LondonWC2H 8DL
Born February 1966
Director
Appointed 29 Jul 2020

GASKELL, Paul Alexander

Active
Flitcroft Street, LondonWC2H 8DL
Born October 1976
Director
Appointed 01 Apr 2024

NOLAN, Susanna Helena

Resigned
The Cob House, SalisburySP5 4DX
Secretary
Appointed 08 May 1996
Resigned 26 Oct 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 May 1996
Resigned 08 May 1996

BENTLEY, Mark

Resigned
Charterhouse Buildings, LondonEC1M 7AP
Born December 1970
Director
Appointed 01 Nov 2017
Resigned 31 May 2022

BENTLEY, Mark

Resigned
Nutter Lane, LondonE11 2HZ
Born December 1970
Director
Appointed 01 Jan 2010
Resigned 01 Nov 2017

BLANDFORD, Tim

Resigned
Flitcroft Street, LondonWC2H 8DL
Born February 1958
Director
Appointed 01 Jan 2010
Resigned 01 Apr 2024

EDMONDS, Doug

Resigned
Flitcroft Street, LondonWC2H 8DL
Born July 1970
Director
Appointed 01 Jan 2010
Resigned 30 Jun 2017

GILMORE, Richard

Resigned
18 Midhurst Avenue, LondonN10 3EN
Born May 1946
Director
Appointed 26 Oct 2007
Resigned 30 Sept 2009

HUYNH, Minh Tuan

Resigned
Kirktonhill Road, SwindonSN5 7AF
Born September 1970
Director
Appointed 01 Nov 2017
Resigned 29 Jul 2020

NOLAN, Vincent Hugh

Resigned
Flitcroft Street, LondonWC2H 8DL
Born April 1962
Director
Appointed 08 May 1996
Resigned 29 Jul 2020

ROWLEY, John Stuart

Resigned
Mansionhouse Road, EdinburghEH9 2HD
Born March 1961
Director
Appointed 01 Nov 2017
Resigned 09 Dec 2018

SCOTT, Mark Coleridge

Resigned
Flitcroft Street, LondonWC2H 8DL
Born November 1965
Director
Appointed 01 Jan 2022
Resigned 24 Jul 2025

SCOTT, Mark

Resigned
Flitcroft Street, LondonWC2H 8DL
Born November 1965
Director
Appointed 29 Jul 2020
Resigned 01 Jan 2022

SCOTT, Mark Coleridge

Resigned
Petersham Road, RichmondTW10 7AN
Born November 1965
Director
Appointed 01 Jan 2010
Resigned 01 Nov 2017

SHORT, Adam

Resigned
Leam Terrace, Leamington SpaCV31 1BQ
Born September 1980
Director
Appointed 01 Nov 2017
Resigned 27 Sept 2019

STEEDS, Kevin Barrie

Resigned
20 Fortismere Avenue, LondonN10 3BL
Born July 1958
Director
Appointed 18 Oct 2007
Resigned 17 Dec 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 May 1996
Resigned 08 May 1996

Persons with significant control

2

1 Active
1 Ceased
Flitcroft Street, LondonWC2H 8DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020

Cello Health Ltd

Ceased
8 Queen Street, LondonEC4N 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Part
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Memorandum Articles
1 March 2021
MAMA
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Resolution
17 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Statement Of Companys Objects
29 November 2017
CC04CC04
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Resolution
27 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Move Registers To Registered Office Company
20 December 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Move Registers To Sail Company
6 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Legacy
5 December 2009
MG01MG01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Memorandum Articles
15 December 2008
MEM/ARTSMEM/ARTS
Legacy
15 December 2008
363aAnnual Return
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
12 November 2007
155(6)a155(6)a
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
6 November 2007
MEM/ARTSMEM/ARTS
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
288aAppointment of Director or Secretary
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2007
403aParticulars of Charge Subject to s859A
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 March 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
8 September 2005
122122
Legacy
8 September 2005
123Notice of Increase in Nominal Capital
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
122122
Legacy
19 July 2004
123Notice of Increase in Nominal Capital
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2003
287Change of Registered Office
Accounts With Accounts Type Small
6 November 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
14 August 1998
88(2)R88(2)R
Legacy
12 August 1998
287Change of Registered Office
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Incorporation Company
8 May 1996
NEWINCIncorporation