2M GROUP LIMITED

Register to unlock more data on OkredoRegister

2M GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07904022

Incorporation date

10/01/2012

Size

Group

Contacts

Registered address

Registered address

Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2012)
dot icon04/02/2026
Group of companies' accounts made up to 2025-04-30
dot icon16/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon06/08/2025
Appointment of Mr Richard Stewart Thomson as a director on 2025-07-31
dot icon20/06/2025
Appointment of Colin Richard Boyle as a director on 2025-06-18
dot icon19/06/2025
Satisfaction of charge 2 in full
dot icon11/06/2025
Registration of charge 079040220004, created on 2025-06-06
dot icon10/06/2025
Registration of charge 079040220003, created on 2025-06-06
dot icon13/05/2025
Purchase of own shares.
dot icon08/05/2025
Termination of appointment of Anita O'malley as a director on 2025-03-10
dot icon08/05/2025
Termination of appointment of Anita O'malley as a secretary on 2025-03-10
dot icon02/04/2025
Purchase of own shares.
dot icon01/04/2025
Cancellation of shares. Statement of capital on 2025-03-12
dot icon01/04/2025
Cancellation of shares. Statement of capital on 2025-03-12
dot icon31/03/2025
Resolutions
dot icon24/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon21/01/2025
Satisfaction of charge 1 in full
dot icon17/01/2025
Purchase of own shares.
dot icon10/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon06/12/2024
Director's details changed for Mr Gal Maller on 2022-04-01
dot icon04/12/2024
Resolutions
dot icon13/11/2024
Cancellation of shares. Statement of capital on 2024-10-30
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Solvency Statement dated 05/07/24
dot icon26/07/2024
Statement by Directors
dot icon26/07/2024
Statement of capital on 2024-07-26
dot icon02/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon21/11/2023
Group of companies' accounts made up to 2023-04-30
dot icon14/07/2023
Appointment of Anita O'malley as a secretary on 2023-02-01
dot icon05/06/2023
Director's details changed for Dr Richard John Alan Smith on 2020-08-27
dot icon05/06/2023
Director's details changed for Mr David Robert John Dalton on 2021-08-23
dot icon19/04/2023
Termination of appointment of Colin Richard Boyle as a secretary on 2023-02-01
dot icon19/04/2023
Appointment of Ms Anita O'malley as a director on 2023-02-01
dot icon19/04/2023
Termination of appointment of Colin Richard Boyle as a director on 2023-02-01
dot icon23/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon18/10/2022
Group of companies' accounts made up to 2022-04-30
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon27/10/2021
Group of companies' accounts made up to 2021-04-30
dot icon19/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon06/11/2020
Group of companies' accounts made up to 2020-04-30
dot icon24/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon04/10/2019
Group of companies' accounts made up to 2019-04-30
dot icon16/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon15/01/2019
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-09-17
dot icon15/01/2019
Director's details changed for Mr Mordechai Kessler on 2018-09-17
dot icon15/01/2019
Secretary's details changed for Colin Richard Boyle on 2018-09-17
dot icon15/01/2019
Director's details changed for Mr Colin Richard Boyle on 2018-09-17
dot icon15/01/2019
Director's details changed for Mr David Robert John Dalton on 2018-09-17
dot icon03/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon21/08/2018
Appointment of Mr Gal Maller as a director on 2018-08-01
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon05/10/2017
Group of companies' accounts made up to 2017-04-30
dot icon23/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon27/09/2016
Group of companies' accounts made up to 2016-04-30
dot icon09/03/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon05/10/2015
Group of companies' accounts made up to 2015-04-30
dot icon16/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2014-04-30
dot icon11/06/2014
Appointment of Mr David Robert John Dalton as a director
dot icon14/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon13/02/2014
Director's details changed for Mordechai Kessler on 2013-03-30
dot icon13/02/2014
Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW United Kingdom on 2014-02-13
dot icon13/02/2014
Director's details changed for Mr Colin Richard Boyle on 2012-09-03
dot icon13/02/2014
Secretary's details changed for Colin Richard Boyle on 2012-09-03
dot icon13/02/2014
Director's details changed for Mordechai Kessler on 2012-09-03
dot icon30/09/2013
Full accounts made up to 2013-04-30
dot icon26/03/2013
Appointment of Dr Richard John Alan Smith as a director
dot icon05/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon31/12/2012
Resolutions
dot icon31/12/2012
Change of share class name or designation
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon07/03/2012
Statement of capital following an allotment of shares on 2012-02-22
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2012
Appointment of Colin Richard Boyle as a secretary
dot icon01/03/2012
Appointment of Mr Colin Richard Boyle as a director
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2012
Registered office address changed from Quadrant House Floor 6 17 Thomas More Square London E1W 1YW United Kingdom on 2012-01-17
dot icon16/01/2012
Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 2012-01-16
dot icon16/01/2012
Current accounting period extended from 2013-01-31 to 2013-04-30
dot icon16/01/2012
Termination of appointment of Peter Crossley as a director
dot icon16/01/2012
Appointment of Mordechai Kessler as a director
dot icon16/01/2012
Termination of appointment of Squire Sanders Directors Limited as a director
dot icon16/01/2012
Termination of appointment of Squire Sanders Secretaries Limited as a secretary
dot icon16/01/2012
Certificate of change of name
dot icon16/01/2012
Change of name notice
dot icon10/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kessler, Mordechai
Director
16/01/2012 - Present
86
Maller, Gal
Director
01/08/2018 - Present
14
Dalton, David Robert John
Director
28/04/2014 - Present
10
Boyle, Colin Richard
Director
22/02/2012 - 01/02/2023
21
Boyle, Colin Richard
Director
18/06/2025 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2M GROUP LIMITED

2M GROUP LIMITED is an(a) Active company incorporated on 10/01/2012 with the registered office located at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2M GROUP LIMITED?

toggle

2M GROUP LIMITED is currently Active. It was registered on 10/01/2012 .

Where is 2M GROUP LIMITED located?

toggle

2M GROUP LIMITED is registered at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW.

What does 2M GROUP LIMITED do?

toggle

2M GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 2M GROUP LIMITED?

toggle

The latest filing was on 04/02/2026: Group of companies' accounts made up to 2025-04-30.