Background WavePink WaveYellow Wave

T2 APPRENTICESHIPS LIMITED (04171678)

T2 APPRENTICESHIPS LIMITED (04171678) is an active UK company. incorporated on 2 March 2001. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. T2 APPRENTICESHIPS LIMITED has been registered for 25 years. Current directors include MARR, David John, MARR, Robert James.

Company Number
04171678
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
Fern House Unit 1 Links Court, Fortran Road, Cardiff, CF3 0LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MARR, David John, MARR, Robert James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T2 APPRENTICESHIPS LIMITED

T2 APPRENTICESHIPS LIMITED is an active company incorporated on 2 March 2001 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. T2 APPRENTICESHIPS LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04171678

LTD Company

Age

25 Years

Incorporated 2 March 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

T2 TECHNOLOGIES LIMITED
From: 28 July 2003To: 1 August 2011
T2 FUSION LIMITED
From: 2 March 2001To: 28 July 2003
Contact
Address

Fern House Unit 1 Links Court, Fortran Road St. Mellons Cardiff, CF3 0LT,

Previous Addresses

Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG
From: 8 November 2012To: 11 December 2023
Melrose Hall, Cypress Drive St Mellons Cardiff Cardiff CF3 0YZ
From: 2 March 2001To: 8 November 2012
Timeline

8 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 17
Owner Exit
Dec 25
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARR, David John

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born September 1970
Director
Appointed 08 Nov 2011

MARR, Robert James

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born May 1973
Director
Appointed 08 Nov 2011

MARR, Christine Elizabeth

Resigned
15 Orchid Court, CwmbranNP44 6JP
Secretary
Appointed 02 Mar 2001
Resigned 31 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Mar 2001
Resigned 02 Mar 2001

MARR, Christine Elizabeth

Resigned
15 Orchid Court, CwmbranNP44 6JP
Born January 1949
Director
Appointed 02 Mar 2001
Resigned 31 Dec 2025

MARR, Robert Clive

Resigned
Cypress Drive, CardiffCF3 0EG
Born December 1946
Director
Appointed 08 Nov 2011
Resigned 05 May 2017

Persons with significant control

4

2 Active
2 Ceased

Mrs Christine Elizabeth Marr

Ceased
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025

Mr Robert Clive Marr

Ceased
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr David John Marr

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert James Marr

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born May 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
8 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
353353
Legacy
12 April 2006
190190
Legacy
12 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
6 March 2001
288bResignation of Director or Secretary
Incorporation Company
2 March 2001
NEWINCIncorporation