Active
Company Information for M2 GLOBAL INVESTMENTS LIMITED
PEARTREE HOUSE, BOLHAM LANE, RETFORD, NOTTINGHAMSHIRE, DN22 6SU,
|
Company Registration Number
07346313 Private Limited Company
Active |
| Company Name | |
|---|---|
| M2 GLOBAL INVESTMENTS LIMITED | |
| Legal Registered Office | |
| PEARTREE HOUSE BOLHAM LANE RETFORD NOTTINGHAMSHIRE DN22 6SU Other companies in EC2A | |
| Company Number | 07346313 | |
|---|---|---|
| Company ID Number | 07346313 | |
| Date formed | 2010-08-16 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2024 | |
| Account next due | 31/12/2025 | |
| Latest return | 16/08/2015 | |
| Return next due | 13/09/2016 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB108588393 |
| Last Datalog update: | 2025-09-04 12:52:29 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
MATTHEW ALAN BAMBROFFE |
||
MICHAEL THOMAS SCULLY |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| KANDO SOLUTIONS LIMITED | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
| LIL ROCKIT LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
| PROPER DAPPER LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
| KANDO 360 SOLUTIONS LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active - Proposal to Strike off | |
| NORTHERN NESTS LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
| DABBLE ENTERPRISES LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
| FORBS GLOBAL LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active - Proposal to Strike off | |
| T.C. WORLD LIMITED | Director | 2003-04-08 | CURRENT | 2003-04-08 | Active | |
| BRITEVOX LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active | |
| BELLA & DUKE LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
| GREAT RENTAL PROPERTIES LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
| TUSCAN MARKETING LIMITED | Director | 1993-07-20 | CURRENT | 1993-07-20 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 20/08/25, WITH UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| REGISTERED OFFICE CHANGED ON 05/11/24 FROM Unit 414 275 Deansgate Manchester M3 4EL United Kingdom | ||
| Director's details changed for Mr Matthew Alan Bambroffe on 2024-11-05 | ||
| Change of details for Mr Matthew Alan Bambroffe as a person with significant control on 2024-11-05 | ||
| CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
| CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073463130004 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073463130006 | |
| CH01 | Director's details changed for Mr Michael Thomas Scully on 2022-05-13 | |
| PSC04 | Change of details for Mr Michael Thomas Scully as a person with significant control on 2022-05-13 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/09/20 FROM Unit 414 275 Deansgate Manchester M3 4LX United Kingdom | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES | |
| PSC04 | Change of details for Mr Michael Thomas Scully as a person with significant control on 2020-08-20 | |
| CH01 | Director's details changed for Mr Michael Thomas Scully on 2020-08-20 | |
| PSC04 | Change of details for Mr Matthew Alan Bambroffe as a person with significant control on 2020-08-05 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/01/20 FROM 27 Blossom Street Manchester M4 6AJ | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
| PSC09 | 0000 | |
| PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT | |
| PSC09 | Withdrawal of a person with significant control statement on 2017-08-14 | |
| LATEST SOC | 03/08/17 STATEMENT OF CAPITAL;GBP 10000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS SCULLY | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALAN BAMBROFFE | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073463130004 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073463130003 | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
| AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/08/15 FROM 47 Paul Street London EC2A 4LP | |
| CH01 | Director's details changed for Mr Matthew Alan Bambroffe on 2015-06-01 | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
| AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Matthew Alan Bambroffe on 2014-03-19 | |
| AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 16/08/11 FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| AA01 | CURRSHO FROM 31/08/2011 TO 31/03/2011 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
| Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 M2 GLOBAL INVESTMENTS LIMITED
| Called Up Share Capital | 2013-03-31 | £ 10,000 |
|---|---|---|
| Called Up Share Capital | 2012-03-31 | £ 10,000 |
| Cash Bank In Hand | 2013-03-31 | £ 50,381 |
| Cash Bank In Hand | 2012-03-31 | £ 15,164 |
| Current Assets | 2013-03-31 | £ 50,381 |
| Current Assets | 2012-03-31 | £ 17,602 |
| Debtors | 2013-03-31 | £ 0 |
| Debtors | 2012-03-31 | £ 2,438 |
| Fixed Assets | 2013-03-31 | £ 606,505 |
| Fixed Assets | 2012-03-31 | £ 606,505 |
| Shareholder Funds | 2013-03-31 | £ 48,235 |
| Shareholder Funds | 2012-03-31 | £ 9,933 |
| Tangible Fixed Assets | 2013-03-31 | £ 606,505 |
| Tangible Fixed Assets | 2012-03-31 | £ 606,505 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as M2 GLOBAL INVESTMENTS LIMITED are:
| 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. |