Background WavePink WaveYellow Wave

SQ FINANCE NO 2 LIMITED (02855059)

SQ FINANCE NO 2 LIMITED (02855059) is an active UK company. incorporated on 20 September 1993. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SQ FINANCE NO 2 LIMITED has been registered for 32 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
02855059
Status
active
Type
ltd
Incorporated
20 September 1993
Age
32 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQ FINANCE NO 2 LIMITED

SQ FINANCE NO 2 LIMITED is an active company incorporated on 20 September 1993 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SQ FINANCE NO 2 LIMITED was registered 32 years ago.(SIC: 64209)

Status

active

Active since 32 years ago

Company No

02855059

LTD Company

Age

32 Years

Incorporated 20 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DAILYFRAME SERVICES LIMITED
From: 20 September 1993To: 26 October 1993
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 20 September 1993To: 3 April 2023
Timeline

15 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Capital Update
Jul 19
Director Joined
Sept 21
Director Left
Sept 21
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

DAVIS, Clifford Derrick Wingate

Resigned
80 Belsize Park Gardens, LondonNW3 4NG
Secretary
Appointed 26 Oct 1993
Resigned 17 Oct 1994

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 01 Oct 1996
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

TYSON, Roger Thomas Virley

Resigned
5 Matthews Chase, BracknellRG42 4UR
Secretary
Appointed 17 Oct 1994
Resigned 30 Sept 1996

TYSON, Roger Thomas Virley

Resigned
5 Matthews Chase, BracknellRG42 4UR
Secretary
Appointed 12 Oct 1993
Resigned 26 Oct 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 1993
Resigned 12 Oct 1993

ALLPORT, Simon Peter

Resigned
2 Siskin Court, LondonNW9 2BR
Born March 1966
Director
Appointed 31 Mar 1994
Resigned 17 Oct 1994

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 28 May 2003
Resigned 01 Dec 2005

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DAVIS, Clifford Derrick Wingate

Resigned
80 Belsize Park Gardens, LondonNW3 4NG
Born January 1964
Director
Appointed 26 Oct 1993
Resigned 17 Oct 1994

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 30 Sept 1996
Resigned 30 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 12 Oct 1993
Resigned 26 Oct 1993

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HAMSHAW THOMAS, Charles William

Resigned
Bowd Farm, BristolBS15 5SX
Director
Appointed 12 Oct 1993
Resigned 26 Oct 1993

HURRELL, Samantha Jane

Resigned
Saffron Wharf, 20 Shad Thames, LondonSE1 2YQ
Born August 1963
Director
Appointed 17 Oct 1994
Resigned 22 Oct 1999

LAURIE, Elliot John

Resigned
126 Rosendale Road, LondonSE21 8LG
Born June 1970
Director
Appointed 26 Nov 2007
Resigned 16 Jun 2008

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

LUDLAM, Kenneth John

Resigned
Longwood House, BromleyBR1 2PJ
Born September 1943
Director
Appointed 29 Sept 1995
Resigned 28 May 2003

MURRAY, Martin Charles

Resigned
21 The Crescent, LondonSW13 0NN
Born April 1955
Director
Appointed 17 Oct 1994
Resigned 30 Sept 1996

MURRAY, Martin Charles

Resigned
21 The Crescent, LondonSW13 0NN
Born April 1955
Director
Appointed 12 Oct 1993
Resigned 26 Oct 1993

PHILLIPS, John Richard

Resigned
12 Pentley Close, Welwyn Garden CityAL8 7SH
Born June 1964
Director
Appointed 26 Oct 1993
Resigned 31 Mar 1994

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

READ, Justin Richard

Resigned
46b Saint Georges Drive, LondonSW1V 4BT
Born May 1961
Director
Appointed 22 Oct 1999
Resigned 28 May 2003

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 28 May 2003
Resigned 01 Jun 2007

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 06 Sept 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Sept 1993
Resigned 12 Oct 1993

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Resolution
4 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Resolution
3 March 2020
RESOLUTIONSResolutions
Legacy
5 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 July 2019
SH19Statement of Capital
Legacy
5 July 2019
CAP-SSCAP-SS
Resolution
5 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Statement Of Companys Objects
9 September 2013
CC04CC04
Resolution
9 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Secretary Company With Change Date
5 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
31 January 2010
TM01Termination of Director
Termination Director Company
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
23 September 2008
288cChange of Particulars
Legacy
11 September 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
14 October 2004
244244
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
2 November 2002
244244
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Legacy
22 May 2001
288cChange of Particulars
Legacy
27 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
8 September 2000
363aAnnual Return
Legacy
20 June 2000
288cChange of Particulars
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
363aAnnual Return
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
19 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
30 September 1998
363aAnnual Return
Legacy
1 May 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
6 October 1995
288288
Legacy
18 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
2 December 1994
SASA
Statement Of Affairs
2 December 1994
SASA
Legacy
2 December 1994
88(2)O88(2)O
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
287Change of Registered Office
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Legacy
26 September 1994
88(2)P88(2)P
Legacy
17 April 1994
225(1)225(1)
Legacy
8 April 1994
288288
Legacy
6 January 1994
288288
Legacy
24 December 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
287Change of Registered Office
Legacy
19 November 1993
88(2)R88(2)R
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Legacy
17 November 1993
123Notice of Increase in Nominal Capital
Legacy
17 November 1993
224224
Certificate Change Of Name Company
26 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
287Change of Registered Office
Incorporation Company
20 September 1993
NEWINCIncorporation