Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2M HOLDINGS LIMITED
Company Information for

2M HOLDINGS LIMITED

Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW,
Company Registration Number
04530131
Private Limited Company
Active

Company Overview

About 2m Holdings Ltd
2M HOLDINGS LIMITED was founded on 2002-09-09 and has its registered office in London. The organisation's status is listed as "Active". 2m Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
2M HOLDINGS LIMITED
 
Legal Registered Office
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Other companies in E1W
 
Filing Information
Company Number 04530131
Company ID Number 04530131
Date formed 2002-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-04-30
Account next due 2027-01-31
Latest return 2025-09-09
Return next due 2026-09-23
Type of accounts SMALL
Last Datalog update: 2026-02-04 10:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2M HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 2M HOLDINGS LIMITED
The following companies were found which have the same name as 2M HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2M Holdings Inc. 5044 Bowesville Road Ottawa Ontario K1X 1G5 Active Company formed on the 2000-08-23
2M HOLDINGS LLC 104-20 QUEENS BLVD, #12F Queens FOREST HILLS NY 11375 Active Company formed on the 2002-07-19
2M HOLDINGS, LLC 1600 SW CEDAR HILLS BLVD SUITE 101 B PORTLAND OR 97225 Active Company formed on the 2011-08-25
2M HOLDINGS INDIA PRIVATE LIMITED DOOR NO:XV/313 KOOTTUNGAL PARAMBIL HOUSE PIRAROOR KALADY Kerala 683574 ACTIVE Company formed on the 2015-03-26
2M HOLDINGS PTY LTD NSW 2072 Active Company formed on the 2015-11-30
2M HOLDINGS, LLC 1635 Eagle Harbor Pkwy Ste 4 Fleming Island FL 32003 Active Company formed on the 2013-04-10
2M HOLDINGS INC. 4631 GUN CLUB ROAD WEST PALM BEACH FL 33415 Inactive Company formed on the 2003-06-12
2M HOLDINGS LLC 4631 GUN CLUB ROAD WEST PALM BEACH FL 33415 Inactive Company formed on the 2005-11-15
2M HOLDINGS, LP 1800 VALLEY VIEW LN STE 300 FARMERS BRNCH TX 75234 Active Company formed on the 2007-04-13
2M HOLDINGS LP Delaware Unknown
2M Holdings, LLC 5103 Rourke Avenue Gillette WY 82718 Active Company formed on the 2019-05-14
2m Holdings LLC Indiana Unknown
2m Holdings LLC Maryland Unknown
2M HOLDINGS LLC Mississippi Unknown
2M HOLDINGS LLC Arkansas Unknown

Company Officers of 2M HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD BOYLE
Company Secretary 2012-02-22
COLIN RICHARD BOYLE
Director 2007-09-24
MORDECHAI KESSLER
Director 2003-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
IEUAN JENKIN THOMAS
Company Secretary 2003-07-28 2012-02-22
IEUAN JENKIN THOMAS
Director 2003-07-28 2012-02-22
CETC (NOMINEES) LIMITED
Company Secretary 2002-09-09 2003-07-28
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2002-09-09 2003-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RICHARD BOYLE BANNER CHEMICALS HOLDINGS LIMITED Director 2007-09-24 CURRENT 2002-09-09 Active
COLIN RICHARD BOYLE SAMUEL BANNER PENSION FUND LIMITED Director 2004-08-31 CURRENT 1982-05-28 Active
MORDECHAI KESSLER YPO GOLD LONDON Director 2016-05-11 CURRENT 2012-06-14 Active
MORDECHAI KESSLER CHEMICAL BUSINESS ASSOCIATION LTD Director 2016-04-27 CURRENT 1924-02-14 Active
MORDECHAI KESSLER 2M GROUP LIMITED Director 2012-01-16 CURRENT 2012-01-10 Active
MORDECHAI KESSLER SURFACHEM HOLDINGS LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
MORDECHAI KESSLER BANNER CHEMICALS HOLDINGS LIMITED Director 2003-07-28 CURRENT 2002-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-10CONFIRMATION STATEMENT MADE ON 09/09/25, WITH NO UPDATES
2025-08-06DIRECTOR APPOINTED MR RICHARD STEWART THOMSON
2025-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2025-01-15SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-09-10CONFIRMATION STATEMENT MADE ON 09/09/24, WITH NO UPDATES
2023-09-11CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-07-13Appointment of Anita O'malley as company secretary on 2023-02-01
2023-06-05Director's details changed for Dr Richard John Alan Smith on 2020-08-27
2023-04-19DIRECTOR APPOINTED MS ANITA O'MALLEY
2023-04-19Termination of appointment of Colin Richard Boyle on 2023-02-01
2023-04-19APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD BOYLE
2022-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-13CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2020-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-02-08AP01DIRECTOR APPOINTED DR RICHARD JOHN ALAN SMITH
2019-01-15CH01Director's details changed for Mr Colin Richard Boyle on 2018-09-17
2019-01-15CH03SECRETARY'S DETAILS CHNAGED FOR COLIN RICHARD BOYLE on 2018-09-17
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 260000
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 260000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2015-10-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 260000
2015-09-17AR0109/09/15 ANNUAL RETURN FULL LIST
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 260000
2014-09-17AR0109/09/14 ANNUAL RETURN FULL LIST
2014-02-13CH01Director's details changed for Mordechai Kessler on 2013-03-30
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 260000
2013-09-17AR0109/09/13 ANNUAL RETURN FULL LIST
2013-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-09-14AR0109/09/12 ANNUAL RETURN FULL LIST
2012-09-13CH01Director's details changed for Mr Colin Richard Boyle on 2012-09-04
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MORDECHAI KESSLER / 03/09/2012
2012-09-12CH03SECRETARY'S DETAILS CHNAGED FOR COLIN RICHARD BOYLE on 2012-09-03
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 03/09/2012
2012-03-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-01AP03SECRETARY APPOINTED COLIN RICHARD BOYLE
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IEUAN THOMAS
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY IEUAN THOMAS
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-15AR0109/09/11 FULL LIST
2010-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-14AR0109/09/10 FULL LIST
2010-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-09-10363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-09-22363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-11363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-09-05225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07RES13FACILITY AGREEMENT 26/07/07
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-12363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-01-19288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22363aRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-09-1088(2)R
2004-09-06225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-11-27AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-25363aRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-09-08288bSECRETARY RESIGNED
2003-09-08288bDIRECTOR RESIGNED
2003-08-31123
2003-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-31ELRESS80A AUTH TO ALLOT SEC 28/07/03
2003-08-31RES04NC INC ALREADY ADJUSTED 28/07/03
2003-08-3188(2)R
2003-08-07288aNEW DIRECTOR APPOINTED
2002-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 2M HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2M HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-03-07 Outstanding INVESTEC BANK PLC
DEBENTURE 2012-02-28 Outstanding IEUAN JENKIN THOMAS
CHARGE OVER ACCOUNT 2012-02-22 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-07-26 Satisfied CLYDESDALE BANK PLC
FIXED AND FLOATING CHARGE 2004-09-02 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2M HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of 2M HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2M HOLDINGS LIMITED
Trademarks
We have not found any records of 2M HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2M HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 2M HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 2M HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2M HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2M HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.