Background WavePink WaveYellow Wave

2SMS.COM LTD (03294453)

2SMS.COM LTD (03294453) is an active UK company. incorporated on 19 December 1996. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. 2SMS.COM LTD has been registered for 29 years. Current directors include TULLY, Liam.

Company Number
03294453
Status
active
Type
ltd
Incorporated
19 December 1996
Age
29 years
Address
Unit 208, Bedford Heights Brickhill Drive, Bedford, MK41 7PH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
TULLY, Liam
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2SMS.COM LTD

2SMS.COM LTD is an active company incorporated on 19 December 1996 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. 2SMS.COM LTD was registered 29 years ago.(SIC: 61900)

Status

active

Active since 29 years ago

Company No

03294453

LTD Company

Age

29 Years

Incorporated 19 December 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

SHOPFRONT.CO.UK LIMITED
From: 19 December 1996To: 28 August 2001
Contact
Address

Unit 208, Bedford Heights Brickhill Drive Bedford, MK41 7PH,

Previous Addresses

Unit 23 Cranfield Innovation Centre Cranfield University Technology Park University Way Cranfield Bedfordshire MK43 0BT England
From: 29 September 2021To: 3 March 2023
Unit 35 Cranfield Innovation Centre Cranfield University Technology Park University Way, Cranfield Bedford MK43 0BT England
From: 8 September 2020To: 29 September 2021
, Unit 3 Cranfield Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedford, MK43 0BT, England
From: 27 September 2017To: 8 September 2020
, Trent House University Way, Cranfield, Bedfordshire, MK43 0AN
From: 31 January 2013To: 27 September 2017
, 14 C/O Eclipse Investment Partners Ltd, Gees Court, London, W1U 1JW, United Kingdom
From: 19 December 1996To: 31 January 2013
Timeline

24 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Sept 13
Director Joined
Feb 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Funding Round
Jul 15
Funding Round
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Director Left
Nov 17
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 22
Director Left
Dec 22
Director Left
Sept 23
Director Joined
Sept 23
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

TULLY, Liam

Active
Butterfield Orchard, Dublin
Born April 1954
Director
Appointed 01 Sept 2023

ADDIS, Thomas Rowan

Resigned
Cranfield University Technology Park, BedfordMK43 0BT
Secretary
Appointed 07 Dec 2017
Resigned 19 Aug 2021

HALE, Ingunn

Resigned
Cranfield University Technology Park, BedfordMK43 0BT
Secretary
Appointed 27 Feb 2009
Resigned 30 Nov 2017

KING, Camilla Anne

Resigned
22 Tulip Tree Close, BromhamMK43 8GH
Secretary
Appointed 13 Nov 2002
Resigned 12 Mar 2008

KING, Camilla Anne

Resigned
22 Tulip Tree Close, BromhamMK43 8GH
Secretary
Appointed 19 Dec 1996
Resigned 18 Apr 2002

TUTT, Gemma

Resigned
Cloutsham Close, Milton KeynesMK4 1JD
Secretary
Appointed 12 Mar 2008
Resigned 27 Feb 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Dec 1996
Resigned 19 Dec 1996

BECKER, Gabrielle

Resigned
21 Foster Hill Road, BedfordMK43 0AN
Born February 1962
Director
Appointed 20 May 2004
Resigned 27 Sept 2005

COGAN, Paul

Resigned
Cranfield University Technology Park, CranfieldMK43 0BT
Born December 1978
Director
Appointed 19 Aug 2021
Resigned 01 Dec 2022

EDWARDS, Paul

Resigned
126 Deep Spinney, BiddenhamMK40 4QN
Born March 1980
Director
Appointed 13 Nov 2002
Resigned 31 May 2005

FISCHELIS, James Morris

Resigned
63 Rowlands Close, LondonNW7 2DN
Born May 1973
Director
Appointed 05 Jun 2000
Resigned 31 Dec 2002

GOLDSTEIN, Richard Brian

Resigned
University Way, CranfieldMK43 0AN
Born October 1961
Director
Appointed 23 Nov 2007
Resigned 15 Sept 2016

HALE, Ingunn

Resigned
Cranfield University Technology Park, BedfordMK43 0BT
Born June 1955
Director
Appointed 13 Feb 2014
Resigned 30 Nov 2017

HEADING, Courtenay

Resigned
The Stone House, CrowboroughTN6 1JU
Born July 1957
Director
Appointed 01 Sept 2007
Resigned 11 Dec 2009

HEADING, Courtenay

Resigned
The Stone House, CrowboroughTN6 1JU
Born July 1957
Director
Appointed 06 Oct 2005
Resigned 31 Aug 2007

HEADING, Courtenay

Resigned
The Stone House, CrowboroughTN6 1JU
Born July 1957
Director
Appointed 01 Mar 2001
Resigned 18 Apr 2002

JAUNCEY, Kevin Lester

Resigned
University Way, CranfieldMK43 0AN
Born March 1960
Director
Appointed 01 Sept 2008
Resigned 19 Sept 2013

JONES, Peter Wingate

Resigned
Biddenham House Gold Lane, BedfordMK40 4AJ
Born June 1942
Director
Appointed 01 Jan 2001
Resigned 18 Apr 2002

KETT, James

Resigned
Brickhill Drive, BedfordMK41 7PH
Born October 1954
Director
Appointed 19 Aug 2021
Resigned 01 Sept 2023

KING, Camilla Anne

Resigned
22 Tulip Tree Close, BromhamMK43 8GH
Born August 1967
Director
Appointed 24 Apr 1998
Resigned 18 Apr 2002

KING, Timothy Mark

Resigned
Cranfield University Technology Park, BedfordMK43 0BT
Born October 1966
Director
Appointed 19 Dec 1996
Resigned 19 Aug 2021

LOVELL, Beverley Gay

Resigned
37 Upper Shelton Road, Marston MoretaineMK43 0LT
Born November 1962
Director
Appointed 16 Sept 2002
Resigned 01 Sept 2005

MCGOVERN, Kevin Allan

Resigned
Cranfield University Technology Park, BedfordMK43 0BT
Born September 1972
Director
Appointed 17 Dec 2007
Resigned 19 Aug 2021

ROBERTS, Victoria Jj

Resigned
University Way, CranfieldMK43 0AN
Born December 1965
Director
Appointed 17 Sept 2009
Resigned 15 Sept 2016

WARRINER, Michael Francis

Resigned
51 Altenburg Gardens, LondonSW11 1JH
Born January 1970
Director
Appointed 25 Apr 1999
Resigned 18 Apr 2002

WARRINER, Michael Francis

Resigned
6 Danehurst Street, LondonSW6 6SD
Born January 1970
Director
Appointed 19 Dec 1996
Resigned 24 Apr 1998

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Dec 1996
Resigned 19 Dec 1996

Persons with significant control

2

1 Active
1 Ceased
Priory Office Park, BlackrockA94 R635

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2021

Mr Timothy Mark King

Ceased
Cranfield University Technology Park, BedfordMK43 0BT
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2024
AAAnnual Accounts
Memorandum Articles
23 December 2023
MAMA
Resolution
23 December 2023
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
22 December 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 September 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
7 July 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
1 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 December 2017
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
27 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2017
SH03Return of Purchase of Own Shares
Memorandum Articles
26 January 2017
MAMA
Resolution
26 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Legacy
30 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Resolution
26 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Move Registers To Sail Company
14 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2009
AAAnnual Accounts
Memorandum Articles
18 August 2009
MEM/ARTSMEM/ARTS
Legacy
18 August 2009
123Notice of Increase in Nominal Capital
Resolution
18 August 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
287Change of Registered Office
Resolution
27 October 2008
RESOLUTIONSResolutions
Auditors Resignation Company
8 October 2008
AUDAUD
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
5 September 2008
288aAppointment of Director or Secretary
Resolution
3 June 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
28 December 2007
288aAppointment of Director or Secretary
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
10 December 2007
122122
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
88(2)R88(2)R
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
123Notice of Increase in Nominal Capital
Legacy
13 June 2007
123Notice of Increase in Nominal Capital
Legacy
7 June 2007
123Notice of Increase in Nominal Capital
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
88(2)R88(2)R
Legacy
8 September 2005
88(2)R88(2)R
Legacy
18 August 2005
123Notice of Increase in Nominal Capital
Legacy
17 June 2005
288bResignation of Director or Secretary
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
288cChange of Particulars
Legacy
7 January 2005
88(2)R88(2)R
Legacy
5 January 2005
363aAnnual Return
Legacy
5 January 2005
363aAnnual Return
Legacy
5 January 2005
363aAnnual Return
Legacy
10 December 2004
288cChange of Particulars
Legacy
10 December 2004
288cChange of Particulars
Legacy
10 December 2004
288cChange of Particulars
Legacy
30 November 2004
123Notice of Increase in Nominal Capital
Resolution
30 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
287Change of Registered Office
Legacy
31 October 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
123Notice of Increase in Nominal Capital
Legacy
20 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
123Notice of Increase in Nominal Capital
Resolution
21 November 2002
RESOLUTIONSResolutions
Legacy
26 September 2002
288aAppointment of Director or Secretary
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
17 September 2001
169169
Certificate Change Of Name Company
28 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2001
287Change of Registered Office
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
123Notice of Increase in Nominal Capital
Legacy
7 September 2000
122122
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
8 July 1999
288cChange of Particulars
Legacy
8 July 1999
288cChange of Particulars
Legacy
8 July 1999
287Change of Registered Office
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
25 April 1997
88(2)R88(2)R
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Incorporation Company
19 December 1996
NEWINCIncorporation