Sq-m2 Limited

General information

Name:

Sq-m2 Ltd

Office Address:

Opus Restructuring Llp 1 Radian Court MK5 8PJ Milton Keynes

Number: 04555215

Incorporation date: 2002-10-07

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Sq-m2 came into being in 2002 as a company enlisted under no 04555215, located at MK5 8PJ Milton Keynes at Opus Restructuring Llp. It has been in business for twenty two years and its current status is in administration. The firm registered name change from Gendene to Sq-m2 Limited took place on 16th October 2002. The firm's Standard Industrial Classification Code is 43999 - Other specialised construction activities not elsewhere classified. 2018-12-31 is the last time when account status updates were reported.

Taking into consideration this particular enterprise's executives data, since January 2016 there have been four directors including: Simon A., Jason K. and John C..

The companies that control this firm are: Sq-M2 Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Aldersgate Street, EC1A 4AB and was registered as a PSC under the registration number 11587607.

  • Previous company's names
  • Sq-m2 Limited 2002-10-16
  • Gendene Limited 2002-10-07

Company staff

Simon A.

Role: Director

Appointed: 01 January 2016

Latest update: 10 April 2024

Jason K.

Role: Director

Appointed: 28 August 2012

Latest update: 10 April 2024

John C.

Role: Director

Appointed: 28 August 2012

Latest update: 10 April 2024

Stephen H.

Role: Director

Appointed: 14 March 2003

Latest update: 10 April 2024

People with significant control

Sq-M2 Holdings Limited
Address: 150 Aldersgate Street, London, EC1A 4AB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11587607
Notified on 29 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen H.
Notified on 6 April 2016
Ceased on 29 October 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 17 November 2020
Confirmation statement last made up date 06 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2018 (AA)
filed on: 1st, October 2019
accounts
Free Download Download filing (28 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
21
Company Age

Closest Companies - by postcode