2p2m Limited

General information

Name:

2p2m Ltd

Office Address:

Kroll Advisory Ltd The Chancery M2 1EW Manchester

Number: 08267642

Incorporation date: 2012-10-25

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered as 08267642 twelve years ago, 2p2m Limited was set up as a Private Limited Company. Its active registration address is Kroll Advisory Ltd, The Chancery Manchester. The company's classified under the NACE and SIC code 47910 meaning Retail sale via mail order houses or via Internet. 2p2m Ltd released its latest accounts for the financial period up to Thu, 30th Sep 2021. Its latest annual confirmation statement was filed on Tue, 25th Oct 2022.

Financial data based on annual reports

Company staff

Matthew M.

Role: Director

Appointed: 17 June 2013

Latest update: 8 February 2024

Matthew O.

Role: Director

Appointed: 25 October 2012

Latest update: 8 February 2024

Paul G.

Role: Director

Appointed: 25 October 2012

Latest update: 8 February 2024

Paul J.

Role: Director

Appointed: 25 October 2012

Latest update: 8 February 2024

Paul G.

Role: Secretary

Appointed: 25 October 2012

Latest update: 8 February 2024

People with significant control

Matthew M.
Notified on 25 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Audacia Holdings Limited
Address: Audacia Braithwell Way, Hellaby, Rotherham, S66 8QY, England
Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England Companies Register
Registration number 07422546
Notified on 25 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 08 November 2023
Confirmation statement last made up date 25 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 2023/05/15. New Address: The Chancery 58 Spring Gardens Manchester Lancashire M2 1EW. Previous address: Unit a1 Welton Business Park Wiske Avenue Brough East Yorkshire HU15 1ZQ (AD01)
filed on: 15th, May 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46470 : Wholesale of furniture, carpets and lighting equipment
11
Company Age

Closest Companies - by postcode