Company NameF2K Limited
DirectorsDavid John Rudge and Dorothy Anne Connolly
Company StatusActive
Company Number03963640
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Rudge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Secretary NameMr David John Rudge
NationalityBritish
StatusCurrent
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMs Dorothy Anne Connolly
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(3 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameSteven David Rudge
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWingfield Cottage 12 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitef2khealthandfitness.com

Location

Registered AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1David John Rudge
50.00%
Ordinary
1 at £1Dorothy Anne Connolly
50.00%
Ordinary

Financials

Year2014
Net Worth£220,423
Cash£141,821
Current Liabilities£279,208

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 March 2020Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 20 March 2020 (1 page)
18 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 January 2019Amended total exemption full accounts made up to 5 April 2018 (7 pages)
12 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 5 April 2016 (13 pages)
11 January 2017Total exemption small company accounts made up to 5 April 2016 (13 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 April 2012Director's details changed for Dorothy Anne Connolly on 22 March 2012 (2 pages)
4 April 2012Director's details changed for Dorothy Anne Connolly on 22 March 2012 (2 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mr David John Rudge on 22 March 2012 (2 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mr David John Rudge on 22 March 2012 (2 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (10 pages)
30 March 2011Registered office address changed from Arkwright House Horwath Clark Whitehill Llp Parsonage Gardens Manchester M3 2HP on 30 March 2011 (1 page)
30 March 2011Director's details changed for Mr David John Rudge on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Dorothy Anne Connolly on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr David John Rudge on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mr David John Rudge on 30 March 2011 (1 page)
30 March 2011Secretary's details changed for Mr David John Rudge on 30 March 2011 (1 page)
30 March 2011Director's details changed for Dorothy Anne Connolly on 30 March 2011 (2 pages)
30 March 2011Registered office address changed from Arkwright House Horwath Clark Whitehill Llp Parsonage Gardens Manchester M3 2HP on 30 March 2011 (1 page)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for David John Rudge on 22 March 2010 (2 pages)
19 April 2010Director's details changed for David John Rudge on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Dorothy Anne Connolly on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Dorothy Anne Connolly on 22 March 2010 (2 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
17 July 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
17 July 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
17 July 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
22 April 2008Director's change of particulars / dorothy connolly / 17/04/2008 (2 pages)
22 April 2008Director's change of particulars / dorothy connolly / 17/04/2008 (2 pages)
22 April 2008Return made up to 22/03/08; full list of members (4 pages)
22 April 2008Return made up to 22/03/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
1 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
1 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
26 March 2007Return made up to 22/03/07; full list of members (3 pages)
26 March 2007Return made up to 22/03/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 March 2006Return made up to 22/03/06; full list of members (3 pages)
22 March 2006Registered office changed on 22/03/06 from: horwath clarke whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
22 March 2006Return made up to 22/03/06; full list of members (3 pages)
22 March 2006Registered office changed on 22/03/06 from: horwath clarke whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
20 June 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 June 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 June 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
31 March 2005Return made up to 23/03/05; full list of members (7 pages)
31 March 2005Return made up to 23/03/05; full list of members (7 pages)
25 January 2005Ad 01/05/03--------- £ si 1@1 (2 pages)
25 January 2005Ad 01/05/03--------- £ si 1@1 (2 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
2 June 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
2 June 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
18 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
18 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
31 January 2003Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
31 January 2003Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
5 April 2002Return made up to 04/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
5 April 2002Return made up to 04/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
11 January 2002Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
16 May 2001Return made up to 04/04/01; full list of members (6 pages)
16 May 2001Return made up to 04/04/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: 3 saint marys parsonage manchester lancashire M3 2RD (1 page)
4 April 2001Registered office changed on 04/04/01 from: 3 saint marys parsonage manchester lancashire M3 2RD (1 page)
3 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
3 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2000Incorporation (18 pages)
4 April 2000Incorporation (18 pages)