General information

Name:

2mee Limited

Office Address:

Unit 3, Westhouse Business Centre Wheldrake Lane Elvington YO41 4AZ York

Number: 08053683

Incorporation date: 2012-05-02

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2mee Ltd can be reached at Unit 3, Westhouse Business Centre Wheldrake Lane, Elvington in York. The post code is YO41 4AZ. 2mee has existed on the market since it was set up in 2012. The Companies House Reg No. is 08053683. It has been already ten years that The firm's business name is 2mee Ltd, but till 2014 the business name was Appeartome and before that, until Fri, 18th May 2012 the firm was known as Thereiwas. This means it has used three other names. The firm's registered with SIC code 58290 meaning Other software publishing. 2mee Limited released its latest accounts for the period that ended on 2023-01-31. Its latest annual confirmation statement was filed on 2023-05-31.

The corporation has obtained six trademarks, all are still in use. The first trademark was obtained in 2014. The trademark which will lose its validity sooner, i.e. in November, 2023 is UK00003031082.

In order to be able to match the demands of its client base, the business is consistently developed by a group of four directors who are, to mention just a few, Brian S., Philip P. and Ian R.. Their support has been of critical importance to the following business since January 2022.

  • Previous company's names
  • 2mee Ltd 2014-10-23
  • Appeartome Limited 2012-05-18
  • Thereiwas Limited 2012-05-02

Trade marks

Trademark UK00003068472
Trademark image:-
Trademark name:Chatahead
Status:Pre-Publication
Filing date:2014-08-13
Owner name:Appeartome Limited
Owner address:Suite S5, The Catalyst, Baird Lane, York, United Kingdom, YO10 5GA
Trademark UK00003055656
Trademark image:Trademark UK00003055656 image
Status:Application Published
Filing date:2014-05-15
Owner name:Appeartome Limited
Owner address:Suite S5, The Catalyst, Baird Lane, York, United Kingdom, YO10 5GA
Trademark UK00003061417
Trademark image:Trademark UK00003061417 image
Status:Application Published
Filing date:2014-06-25
Owner name:Appeartome Limited
Owner address:Suite S5, The Catalyst, Baird Lane, York, United Kingdom, YO10 5GA
Trademark UK00003038712
Trademark image:Trademark UK00003038712 image
Status:Application Published
Filing date:2014-01-21
Owner name:Appeartome Limited
Owner address:Suite S5, The Catalyst, Baird Lane, York, United Kingdom, YO10 5GA
Trademark UK00003031082
Trademark image:Trademark UK00003031082 image
Status:Registered
Filing date:2013-11-18
Date of entry in register:2014-02-28
Renewal date:2023-11-18
Owner name:Appeartome Limited
Owner address:Suite S5, The Catalyst, Baird Lane, York, United Kingdom, YO10 5GA
Trademark UK00003036014
Trademark image:Trademark UK00003036014 image
Status:Application Published
Filing date:2013-12-23
Owner name:Appeartome Limited
Owner address:Suite S5, The Catalyst, Baird Lane, York, United Kingdom, YO10 5GA

Financial data based on annual reports

Company staff

Brian S.

Role: Director

Appointed: 01 January 2022

Latest update: 7 November 2023

Philip P.

Role: Director

Appointed: 08 April 2020

Latest update: 7 November 2023

Ian R.

Role: Director

Appointed: 02 April 2014

Latest update: 7 November 2023

James R.

Role: Director

Appointed: 02 May 2012

Latest update: 7 November 2023

People with significant control

Christopher K.
Notified on 6 April 2016
Ceased on 22 April 2018
Nature of control:
substantial control or influence
James R.
Notified on 6 April 2016
Ceased on 22 April 2018
Nature of control:
substantial control or influence
John R.
Notified on 6 April 2016
Ceased on 22 April 2018
Nature of control:
substantial control or influence
David S.
Notified on 6 April 2016
Ceased on 22 April 2018
Nature of control:
substantial control or influence
John C.
Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2012-05-02
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 30 April 2013
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 21 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2016-11-30
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Statement of Capital on 31st May 2023: 13372.26 GBP (SH01)
filed on: 21st, July 2023
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
11
Company Age

Closest Companies - by postcode