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

2M GROUP LIMITED

QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
07904022
Private Limited Company
Active

Company Overview

About 2m Group Ltd
2M GROUP LIMITED was founded on 2012-01-10 and has its registered office in London. The organisation's status is listed as "Active". 2m Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
2M GROUP LIMITED
 
Legal Registered Office
QUADRANT HOUSE FLOOR 6
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Previous Names
HAMSARD 3275 LIMITED16/01/2012
Filing Information
Company Number 07904022
Company ID Number 07904022
Date formed 2012-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 07:25:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2M GROUP 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 GROUP LIMITED
The following companies were found which have the same name as 2M GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2M GROUP CORPORATION Delaware Unknown
2M GROUP INC. 5005 CAMPUSWOOD DR Onondaga EAST SYRACUSE NY 13057 Active Company formed on the 1997-02-12
2M GROUP INVESTMENTS PTY LTD Active Company formed on the 2017-03-24
2M GROUP INC Delaware Unknown
2M GROUP INCORPORATED California Unknown
2M GROUP LIMITED Unknown Company formed on the 2013-01-03
2M GROUP LLC 9805 Nw 52 St Doral FL 33178 Inactive Company formed on the 2012-02-07
2M GROUP LLC Michigan UNKNOWN
2M GROUP LLC California Unknown
2M GROUP LLC 1204 ANNA CT CEDAR PARK TX 78613 Active Company formed on the 2023-01-24
2M GROUP PTY LTD Active Company formed on the 2017-03-21
2M GROUP, INC. 16253 SE 31ST ST BELLEVUE WA 98008 Dissolved Company formed on the 1988-11-23
2M GROUP, INC. 10785 W TWAIN AVE STE 102 LAS VEGAS NV 89135 Permanently Revoked Company formed on the 2001-07-26
2M GROUP, INC. 2375 N.E. 195TH STREET N. MIAMI BEACH FL 33180 Inactive Company formed on the 1982-12-29

Company Officers of 2M GROUP LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD BOYLE
Company Secretary 2012-02-22
COLIN RICHARD BOYLE
Director 2012-02-22
DAVID ROBERT JOHN DALTON
Director 2014-04-28
MORDECHAI KESSLER
Director 2012-01-16
GAL MALLER
Director 2018-08-01
RICHARD JOHN ALAN SMITH
Director 2012-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
SQUIRE SANDERS SECRETARIES LIMITED
Company Secretary 2012-01-10 2012-01-16
PETER MORTIMER CROSSLEY
Director 2012-01-10 2012-01-16
SQUIRE SANDERS DIRECTORS LIMITED
Director 2012-01-10 2012-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT JOHN DALTON PLUSMONEY LIMITED Director 1999-04-30 CURRENT 1990-05-29 Active
DAVID ROBERT JOHN DALTON SAMUEL BANNER PENSION FUND LIMITED Director 1999-04-30 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 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
MORDECHAI KESSLER 2M HOLDINGS LIMITED Director 2003-07-28 CURRENT 2002-09-09 Active
GAL MALLER SAMUEL BANNER & CO. LIMITED Director 2018-01-01 CURRENT 1991-07-22 Active
GAL MALLER 28 FITZJOHNS AVENUE NW3 LIMITED Director 2017-02-18 CURRENT 1995-02-03 Active
RICHARD JOHN ALAN SMITH THE 1590 TRUST Director 2018-03-28 CURRENT 2013-01-18 Active
RICHARD JOHN ALAN SMITH THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED Director 2013-04-01 CURRENT 2002-12-09 Active
RICHARD JOHN ALAN SMITH SAMPLERITE LIMITED Director 2012-09-03 CURRENT 1993-01-08 Active
RICHARD JOHN ALAN SMITH SURFACHEM GROUP LIMITED Director 2012-09-03 CURRENT 1996-10-28 Active
RICHARD JOHN ALAN SMITH FILRITE LIMITED Director 2012-09-03 CURRENT 1993-12-01 Active
RICHARD JOHN ALAN SMITH SURFACHEM LIMITED Director 2012-09-03 CURRENT 1981-06-03 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
2024-02-02CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-11-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-07-14Appointment 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
2023-06-05Director's details changed for Mr David Robert John Dalton on 2021-08-23
2023-04-19Termination of appointment of Colin Richard Boyle on 2023-02-01
2023-04-19DIRECTOR APPOINTED MS ANITA O'MALLEY
2023-04-19APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD BOYLE
2023-01-24CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-15PSC04Change of details for Mr Mordechai Kessler as a person with significant control on 2018-09-17
2019-01-15CH01Director's details changed for Mr David Robert John Dalton on 2018-09-17
2019-01-15CH03SECRETARY'S DETAILS CHNAGED FOR COLIN RICHARD BOYLE on 2018-09-17
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-08-21AP01DIRECTOR APPOINTED MR GAL MALLER
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 132790
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 132790
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 132790
2016-03-09AR0110/01/16 ANNUAL RETURN FULL LIST
2015-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 132790
2015-01-16AR0110/01/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-11AP01DIRECTOR APPOINTED MR DAVID ROBERT JOHN DALTON
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 132790
2014-02-14AR0110/01/14 ANNUAL RETURN FULL LIST
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MORDECHAI KESSLER / 30/03/2013
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/14 FROM Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW United Kingdom
2014-02-13CH03SECRETARY'S DETAILS CHNAGED FOR COLIN RICHARD BOYLE on 2012-09-03
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 03/09/2012
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MORDECHAI KESSLER / 03/09/2012
2013-09-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-26AP01DIRECTOR APPOINTED DR RICHARD JOHN ALAN SMITH
2013-03-05AR0110/01/13 FULL LIST
2012-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-31RES01ADOPT ARTICLES 28/09/2012
2012-12-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-31SH0128/09/12 STATEMENT OF CAPITAL GBP 132790
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-07SH0122/02/12 STATEMENT OF CAPITAL GBP 130000
2012-03-01AP03SECRETARY APPOINTED COLIN RICHARD BOYLE
2012-03-01AP01DIRECTOR APPOINTED MR COLIN RICHARD BOYLE
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2012-01-16AA01CURREXT FROM 31/01/2013 TO 30/04/2013
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2012-01-16AP01DIRECTOR APPOINTED MORDECHAI KESSLER
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED
2012-01-16RES15CHANGE OF NAME 13/01/2012
2012-01-16CERTNMCOMPANY NAME CHANGED HAMSARD 3275 LIMITED CERTIFICATE ISSUED ON 16/01/12
2012-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 2M GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
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
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of 2M GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2M GROUP LIMITED
Trademarks
We have not found any records of 2M GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2M GROUP 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 (96090 - Other service activities n.e.c.) as 2M GROUP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 2M GROUP 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 GROUP 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 GROUP 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.