Background WavePink WaveYellow Wave

S2 FOLKESTONE LIMITED (13500067)

S2 FOLKESTONE LIMITED (13500067) is an active UK company. incorporated on 8 July 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S2 FOLKESTONE LIMITED has been registered for 4 years. Current directors include DOYLE, Kathryn Cecilia, KAY, Ian.

Company Number
13500067
Status
active
Type
ltd
Incorporated
8 July 2021
Age
4 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOYLE, Kathryn Cecilia, KAY, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S2 FOLKESTONE LIMITED

S2 FOLKESTONE LIMITED is an active company incorporated on 8 July 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S2 FOLKESTONE LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13500067

LTD Company

Age

4 Years

Incorporated 8 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Sept 21
Owner Exit
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jan 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOYLE, Kathryn Cecilia

Active
28 Arcadia Avenue, LondonN3 2FG
Born October 1977
Director
Appointed 27 Sept 2021

KAY, Ian

Active
28 Arcadia Avenue, LondonN3 2FG
Born December 1959
Director
Appointed 18 Jul 2024

BERG, Samuel Phillip

Resigned
28 Arcadia Avenue, LondonN3 2FG
Born March 1980
Director
Appointed 08 Jul 2021
Resigned 18 Jul 2024

BERG, Simon Mark

Resigned
28 Arcadia Avenue, LondonN3 2FG
Born December 1966
Director
Appointed 08 Jul 2021
Resigned 18 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
28 Arcadia Avenue, LondonN3 2FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021
Ceased 01 Dec 2021
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021
Ceased 01 Dec 2021

Mr Ian Kay

Active
28 Arcadia Avenue, LondonN3 2FG
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Mr Simon Mark Berg

Ceased
28 Arcadia Avenue, LondonN3 2FG
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2021
Ceased 01 Dec 2021

Mr Samuel Phillip Berg

Ceased
28 Arcadia Avenue, LondonN3 2FG
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2021
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Incorporation Company
8 July 2021
NEWINCIncorporation