2 HEADS GLOBAL DESIGN LIMITED

Register to unlock more data on OkredoRegister

2 HEADS GLOBAL DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02004364

Incorporation date

26/03/1986

Size

Medium

Contacts

Registered address

Registered address

Second Floor Regatta House, 69 High Street, Marlow SL7 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1986)
dot icon20/02/2026
Previous accounting period extended from 2025-07-31 to 2025-12-31
dot icon10/02/2026
Appointment of Derek Paul Linde as a director on 2026-02-10
dot icon10/02/2026
Appointment of Jeffrey Alan Stelmach as a director on 2026-02-10
dot icon09/02/2026
Registered office address changed to PO Box 4385, 02004364 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-09
dot icon14/01/2026
Resolutions
dot icon14/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Statement of company's objects
dot icon23/12/2025
Appointment of Mr Lee Hambleton as a secretary on 2025-12-23
dot icon04/12/2025
Appointment of Mr Alejandro Eduardo De La Cerda as a director on 2025-11-25
dot icon04/12/2025
Termination of appointment of Pepe Parra as a director on 2025-11-25
dot icon04/12/2025
Appointment of Mr Jonathan Alan Massimino as a secretary on 2025-11-25
dot icon01/12/2025
Resolutions
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon30/04/2025
Accounts for a medium company made up to 2024-07-31
dot icon03/12/2024
Register(s) moved to registered office address Second Floor Regatta House 69 High Street Marlow SL7 1AB
dot icon03/12/2024
Satisfaction of charge 020043640004 in full
dot icon05/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon30/04/2024
Full accounts made up to 2023-07-31
dot icon29/08/2023
Register inspection address has been changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN
dot icon25/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon18/10/2022
Full accounts made up to 2022-07-31
dot icon17/10/2022
Full accounts made up to 2021-07-31
dot icon02/09/2022
Register inspection address has been changed from Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY United Kingdom to Advantage 87 Castle Street Reading Berkshire RG1 7SN
dot icon01/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon01/09/2022
Director's details changed for Mr Pepe Parra on 2021-08-23
dot icon01/09/2022
Change of details for 2 Heads Global Holdings Limited as a person with significant control on 2022-01-11
dot icon18/01/2022
Registered office address changed from Crosby House Meadowbank Furlong Road Bourne End Buckinghamshire SL8 5AJ to Second Floor Regatta House 69 High Street Marlow SL7 1AB on 2022-01-18
dot icon26/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon30/04/2021
Full accounts made up to 2020-07-31
dot icon28/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon24/04/2020
Full accounts made up to 2019-07-31
dot icon10/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon29/03/2019
Full accounts made up to 2018-07-31
dot icon03/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon02/05/2018
Full accounts made up to 2017-07-31
dot icon08/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon07/04/2017
Full accounts made up to 2016-07-31
dot icon12/09/2016
Termination of appointment of Patricia Sanderson as a secretary on 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon15/06/2016
Satisfaction of charge 3 in full
dot icon08/06/2016
Register(s) moved to registered inspection location Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY
dot icon04/05/2016
Accounts for a small company made up to 2015-07-31
dot icon26/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon31/10/2014
Registration of charge 020043640004, created on 2014-10-24
dot icon16/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon16/09/2014
Secretary's details changed for Ms Patricia Sanderson on 2014-08-22
dot icon15/09/2014
Director's details changed for Mr Pepe Parra on 2014-08-22
dot icon23/06/2014
Registered office address changed from Star Works, Kit Lane Checkendon Oxfordshire RG8 0TY on 2014-06-23
dot icon18/06/2014
Register inspection address has been changed
dot icon06/05/2014
Accounts for a small company made up to 2013-07-31
dot icon19/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon08/05/2013
Accounts for a small company made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon27/04/2012
Accounts for a small company made up to 2011-07-31
dot icon06/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Pepe Parra on 2010-05-01
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-28
dot icon29/04/2010
Accounts for a small company made up to 2009-07-31
dot icon01/09/2009
Auditor's resignation
dot icon25/08/2009
Return made up to 22/08/09; full list of members
dot icon01/06/2009
Accounts for a small company made up to 2008-07-31
dot icon09/10/2008
Accounts for a small company made up to 2007-07-31
dot icon02/09/2008
Return made up to 22/08/08; full list of members
dot icon05/08/2008
Appointment terminated director gary fox
dot icon14/02/2008
Registered office changed on 14/02/08 from: 67 northover road bromley kent BR1 5JT
dot icon24/01/2008
Registered office changed on 24/01/08 from: star works kit lane checkendon oxford RG8 0TY
dot icon28/09/2007
New director appointed
dot icon18/09/2007
Accounts for a small company made up to 2006-07-31
dot icon28/08/2007
Return made up to 22/08/07; full list of members
dot icon22/09/2006
Return made up to 22/08/06; full list of members
dot icon01/06/2006
Accounts for a small company made up to 2005-07-31
dot icon14/01/2006
Particulars of mortgage/charge
dot icon30/09/2005
Return made up to 22/08/05; full list of members
dot icon08/02/2005
Accounts for a small company made up to 2004-07-31
dot icon23/09/2004
Return made up to 22/08/04; full list of members
dot icon28/04/2004
Accounts for a small company made up to 2003-07-31
dot icon24/02/2004
Auditor's resignation
dot icon27/10/2003
Full accounts made up to 2002-07-31
dot icon02/10/2003
Secretary resigned;director resigned
dot icon02/10/2003
New secretary appointed
dot icon18/09/2003
Return made up to 22/08/03; full list of members
dot icon20/09/2002
Return made up to 22/08/02; full list of members
dot icon01/06/2002
Full accounts made up to 2001-07-31
dot icon02/02/2002
Full accounts made up to 2000-07-31
dot icon13/09/2001
Return made up to 22/08/01; full list of members
dot icon15/09/2000
Return made up to 22/08/00; full list of members
dot icon15/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon10/09/1999
Return made up to 22/08/99; full list of members
dot icon07/04/1999
Accounts for a small company made up to 1998-07-31
dot icon17/11/1998
Director's particulars changed
dot icon17/11/1998
Secretary's particulars changed;director's particulars changed
dot icon08/09/1998
Return made up to 22/08/98; no change of members
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon22/10/1997
Return made up to 22/08/97; no change of members
dot icon28/05/1997
Accounts for a small company made up to 1996-07-31
dot icon18/02/1997
Resolutions
dot icon17/02/1997
Certificate of change of name
dot icon03/01/1997
Registered office changed on 03/01/97 from: star cottage kit lane checkenden reading RG8 0TY
dot icon15/10/1996
Return made up to 22/08/96; full list of members
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon06/09/1995
Return made up to 22/08/95; no change of members
dot icon23/02/1995
Accounts for a small company made up to 1994-07-31
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Secretary's particulars changed;director's particulars changed
dot icon17/11/1994
Director's particulars changed
dot icon30/09/1994
Registered office changed on 30/09/94 from: 1107 oxford road tilehurst reading berks RG3 6YE
dot icon08/09/1994
Return made up to 22/08/94; no change of members
dot icon08/12/1993
Accounts for a small company made up to 1993-07-31
dot icon05/09/1993
Return made up to 22/08/93; full list of members
dot icon22/02/1993
Accounts for a small company made up to 1992-07-31
dot icon02/10/1992
Return made up to 22/08/92; no change of members
dot icon15/05/1992
Accounts for a small company made up to 1991-07-31
dot icon10/04/1992
New director appointed
dot icon17/10/1991
Auditor's resignation
dot icon04/10/1991
Return made up to 22/08/91; no change of members
dot icon08/04/1991
Accounts for a small company made up to 1990-07-31
dot icon18/01/1991
Return made up to 12/12/90; full list of members
dot icon09/04/1990
Accounts for a small company made up to 1989-07-31
dot icon04/09/1989
Return made up to 22/08/89; full list of members
dot icon24/07/1989
Certificate of change of name
dot icon04/05/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon26/04/1989
Accounts for a small company made up to 1988-07-31
dot icon26/04/1989
Return made up to 31/08/88; full list of members
dot icon23/09/1988
Wd 16/09/88 ad 25/07/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/09/1988
Return made up to 31/08/87; full list of members
dot icon05/09/1988
Resolutions
dot icon05/09/1988
£ nc 100/10000
dot icon21/06/1988
Particulars of mortgage/charge
dot icon26/05/1988
Accounts made up to 1987-07-31
dot icon28/08/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/03/1986
Incorporation
dot icon26/03/1986
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

67
2023
change arrow icon-46.52 % *

* during past year

Cash in Bank

£1,687,506.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/07/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
3.25M
-
0.00
3.99M
-
2022
55
5.03M
-
0.00
3.16M
-
2023
67
3.06M
-
18.83M
1.69M
-
2023
67
3.06M
-
18.83M
1.69M
-

Employees

2023

Employees

67 Ascended22 % *

Net Assets(GBP)

3.06M £Descended-39.08 % *

Total Assets(GBP)

-

Turnover(GBP)

18.83M £Ascended- *

Cash in Bank(GBP)

1.69M £Descended-46.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Gary Edward
Director
25/09/2007 - 31/07/2008
19
Parra, Yvonne
Director
05/04/1992 - 26/09/2003
-
De La Cerda, Alejandro Eduardo
Director
25/11/2025 - Present
2
Massimino, Jonathan Alan
Secretary
25/11/2025 - Present
-
Hambleton, Lee
Secretary
23/12/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About 2 HEADS GLOBAL DESIGN LIMITED

2 HEADS GLOBAL DESIGN LIMITED is an(a) Active company incorporated on 26/03/1986 with the registered office located at Second Floor Regatta House, 69 High Street, Marlow SL7 1AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 HEADS GLOBAL DESIGN LIMITED?

toggle

2 HEADS GLOBAL DESIGN LIMITED is currently Active. It was registered on 26/03/1986 .

Where is 2 HEADS GLOBAL DESIGN LIMITED located?

toggle

2 HEADS GLOBAL DESIGN LIMITED is registered at Second Floor Regatta House, 69 High Street, Marlow SL7 1AB.

What does 2 HEADS GLOBAL DESIGN LIMITED do?

toggle

2 HEADS GLOBAL DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does 2 HEADS GLOBAL DESIGN LIMITED have?

toggle

2 HEADS GLOBAL DESIGN LIMITED had 67 employees in 2023.

What is the latest filing for 2 HEADS GLOBAL DESIGN LIMITED?

toggle

The latest filing was on 20/02/2026: Previous accounting period extended from 2025-07-31 to 2025-12-31.