MACH2 SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MACH2 SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12118491

Incorporation date

23/07/2019

Size

Group

Contacts

Registered address

Registered address

Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YLCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon23/03/2026
Director's details changed for Mr Ian Barrie Bendelow on 2026-03-09
dot icon05/11/2025
Registered office address changed from Charnham Park Herongate Hungerford Berkshire RG17 0YU United Kingdom to Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 2025-11-05
dot icon05/11/2025
Change of details for Kerridge Commercial Systems Limited as a person with significant control on 2025-11-05
dot icon08/08/2025
Confirmation statement made on 2025-07-22 with updates
dot icon15/04/2025
Group of companies' accounts made up to 2024-09-30
dot icon03/03/2025
Appointment of Mr Michael David Sean Jefferies as a director on 2025-02-20
dot icon28/02/2025
Cessation of Ram Investment Holdings Limited as a person with significant control on 2025-02-20
dot icon28/02/2025
Notification of Kerridge Commercial Systems Limited as a person with significant control on 2025-02-20
dot icon28/02/2025
Termination of appointment of Ajay Kumar Handa as a director on 2025-02-20
dot icon28/02/2025
Termination of appointment of Katherine Wai-Ming Ho as a director on 2025-02-20
dot icon28/02/2025
Termination of appointment of Nicholas James Mcclellan as a director on 2025-02-20
dot icon28/02/2025
Termination of appointment of Edward Robert Mortimore as a director on 2025-02-20
dot icon28/02/2025
Registered office address changed from First Floor, Nelson House George Mann Road Leeds LS10 1DJ England to Charnham Park Herongate Hungerford Berkshire RG17 0YU on 2025-02-28
dot icon28/02/2025
Termination of appointment of Christopher James Mcclellan as a director on 2025-02-20
dot icon26/02/2025
Change of share class name or designation
dot icon21/11/2024
Second filing of Confirmation Statement dated 2002-07-22
dot icon19/11/2024
Second filing of Confirmation Statement dated 2024-07-22
dot icon19/10/2024
Resolutions
dot icon29/07/2024
22/07/24 Statement of Capital gbp 16335469.87
dot icon19/06/2024
Purchase of own shares.
dot icon19/06/2024
Cancellation of shares. Statement of capital on 2023-06-28
dot icon19/06/2024
Cancellation of shares. Statement of capital on 2024-04-12
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon17/04/2024
Group of companies' accounts made up to 2023-09-30
dot icon02/04/2024
Appointment of Ms Katherine Wai-Ming Ho as a director on 2024-03-28
dot icon27/03/2024
Termination of appointment of Frederick West as a director on 2024-03-27
dot icon06/12/2023
Certificate of change of name
dot icon05/09/2023
Confirmation statement made on 2023-07-22 with updates
dot icon21/08/2023
Group of companies' accounts made up to 2022-09-30
dot icon24/07/2023
Purchase of own shares.
dot icon17/07/2023
Cancellation of shares. Statement of capital on 2023-06-28
dot icon08/06/2023
Purchase of own shares.
dot icon08/06/2023
Cancellation of shares. Statement of capital on 2023-05-02
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon20/04/2023
Purchase of own shares.
dot icon20/04/2023
Cancellation of shares. Statement of capital on 2023-03-23
dot icon05/01/2023
Appointment of Mr Ajay Kumar Handa as a director on 2022-12-09
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-09
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-08-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclellan, Nicholas James
Director
19/06/2020 - 20/02/2025
17
Bennison, Matthew Edward
Director
03/03/2022 - 05/08/2022
111
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
23/07/2019 - 03/02/2020
351
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
23/07/2019 - 03/02/2020
358
Handa, Ajay Kumar
Director
09/12/2022 - 20/02/2025
21

Persons with Significant Control

3
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 MACH2 SOLUTIONS LIMITED

MACH2 SOLUTIONS LIMITED is an(a) Active company incorporated on 23/07/2019 with the registered office located at Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YL. There are currently 2 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 MACH2 SOLUTIONS LIMITED?

toggle

MACH2 SOLUTIONS LIMITED is currently Active. It was registered on 23/07/2019 .

Where is MACH2 SOLUTIONS LIMITED located?

toggle

MACH2 SOLUTIONS LIMITED is registered at Cygnet House Cygnet Way, Charnham Park, Hungerford, Berkshire RG17 0YL.

What does MACH2 SOLUTIONS LIMITED do?

toggle

MACH2 SOLUTIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MACH2 SOLUTIONS LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Ian Barrie Bendelow on 2026-03-09.