Background WavePink WaveYellow Wave

TWO10DEGREES LIMITED (03844968)

TWO10DEGREES LIMITED (03844968) is an active UK company. incorporated on 21 September 1999. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TWO10DEGREES LIMITED has been registered for 26 years. Current directors include ROBINSON, Steven James, ROSENFIELD, Dean Anthony, WHALLEY, Alan James.

Company Number
03844968
Status
active
Type
ltd
Incorporated
21 September 1999
Age
26 years
Address
Unit 1, Brabazon Office Park, Golf Course Lane, Bristol, BS34 7PZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ROBINSON, Steven James, ROSENFIELD, Dean Anthony, WHALLEY, Alan James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO10DEGREES LIMITED

TWO10DEGREES LIMITED is an active company incorporated on 21 September 1999 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TWO10DEGREES LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03844968

LTD Company

Age

26 Years

Incorporated 21 September 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

ACTIVE WEB SOLUTIONS LIMITED
From: 21 September 1999To: 25 February 2013
Contact
Address

Unit 1, Brabazon Office Park, Golf Course Lane Filton Bristol, BS34 7PZ,

Previous Addresses

Unit 1, Brabazon Business Park Golf Course Lane Filton Bristol BS34 7PZ England
From: 19 August 2020To: 7 February 2025
Broomvale Business Centre Bramford Road Ipswich Suffolk IP8 4JU
From: 21 September 1999To: 19 August 2020
Timeline

22 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Capital Reduction
Aug 10
Director Left
Aug 10
Share Buyback
Aug 10
Capital Reduction
Sept 15
Director Left
Oct 15
Share Buyback
Oct 15
Loan Cleared
Nov 16
Capital Update
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jun 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
May 24
5
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

LONGHORN, Mark

Active
Golf Course Lane, BristolBS34 7PZ
Secretary
Appointed 01 Jul 2023

ROBINSON, Steven James

Active
Golf Course Lane, BristolBS34 7PZ
Born July 1971
Director
Appointed 29 Aug 2023

ROSENFIELD, Dean Anthony

Active
Golf Course Lane, BristolBS34 7PZ
Born January 1968
Director
Appointed 20 May 2024

WHALLEY, Alan James

Active
London Road, Mile End South
Born August 1966
Director
Appointed 06 Apr 2017

FARMILOE, Julie

Resigned
Golf Course Lane, BristolBS34 7PZ
Secretary
Appointed 01 Oct 2021
Resigned 01 Jul 2023

PRODGER, Richard John

Resigned
Hintlesham Close, IpswichIP4 5YD
Secretary
Appointed 23 Sept 1999
Resigned 14 Nov 2017

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 21 Sept 1999
Resigned 21 Sept 1999

WHEELER, Lois Elaine

Resigned
Golf Course Lane, BristolBS34 7PZ
Secretary
Appointed 14 Nov 2017
Resigned 30 Sept 2021

SUFFOLK MANAGEMENT SERVICES LIMITED

Resigned
47 Lower Brook Street, IpswichIP4 1AQ
Corporate secretary
Appointed 21 Sept 1999
Resigned 23 Sept 1999

ANSCOMBE, Richard Edwin

Resigned
Church Street, StowmarketIP14 5PH
Born May 1961
Director
Appointed 19 May 2000
Resigned 26 Jul 2010

BLACKWELL, Robert Edward

Resigned
Vikings Hall, IpswichIP6 8JS
Born August 1969
Director
Appointed 18 Sept 2000
Resigned 16 Sept 2015

HUME, Gregory Beresford

Resigned
40 Ross Street, Queensland
Born September 1961
Director
Appointed 06 Apr 2017
Resigned 30 Jun 2020

LAWRENCE, Jacqueline Marie

Resigned
2 Hall Farm Cottages, ColchesterCO6 4DJ
Born May 1969
Director
Appointed 23 Sept 1999
Resigned 02 Feb 2001

LAWRENCE, Kenneth

Resigned
27 Chapel Road, ColchesterCO6 3JB
Born April 1970
Director
Appointed 23 Sept 1999
Resigned 12 Aug 2020

MCDOWELL, James White

Resigned
Golf Course Lane, BristolBS34 7PZ
Born January 1956
Director
Appointed 11 Jun 2021
Resigned 28 Jul 2023

PRODGER, Margaret Kathleen

Resigned
4 Hintlesham Close, IpswichIP4 5YD
Born September 1960
Director
Appointed 23 Sept 1999
Resigned 02 Feb 2001

PRODGER, Richard John

Resigned
4 Hintlesham Close, IpswichIP4 5YD
Born April 1962
Director
Appointed 23 Sept 1999
Resigned 12 Aug 2020

SMITH, Adam Lee

Resigned
15 Lancaster Place, Majura Park
Born August 1973
Director
Appointed 01 Jul 2023
Resigned 22 Apr 2024

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 21 Sept 1999
Resigned 21 Sept 1999

BARTAX LIMITED

Resigned
43 Lower Brook Street, IpswichIP4 1AQ
Corporate director
Appointed 21 Sept 1999
Resigned 23 Sept 1999

Persons with significant control

3

1 Active
2 Ceased
Golf Course Lane, BristolBS34 7PZ

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 2017

Mr Kenneth Lawrence

Ceased
Broomvale Business Centre, IpswichIP8 4JU
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2016
Ceased 06 Apr 2017

Mr Richard John Prodger

Ceased
Broomvale Business Centre, IpswichIP8 4JU
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 September 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
29 March 2017
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
29 March 2017
CERT15CERT15
Legacy
29 March 2017
OC138OC138
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Capital Return Purchase Own Shares
15 October 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Capital Cancellation Shares
30 September 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Certificate Change Of Name Company
25 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2010
CH03Change of Secretary Details
Capital Return Purchase Own Shares
24 August 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Capital Cancellation Shares
5 August 2010
SH06Cancellation of Shares
Resolution
3 August 2010
RESOLUTIONSResolutions
Legacy
2 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Legacy
30 October 2001
363aAnnual Return
Legacy
1 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
363aAnnual Return
Legacy
21 November 2000
88(2)R88(2)R
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
88(2)R88(2)R
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
88(2)R88(2)R
Legacy
4 October 1999
225Change of Accounting Reference Date
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
287Change of Registered Office
Incorporation Company
21 September 1999
NEWINCIncorporation