Background WavePink WaveYellow Wave

T2 BUSINESS SOLUTIONS LIMITED (04214818)

T2 BUSINESS SOLUTIONS LIMITED (04214818) is an active UK company. incorporated on 11 May 2001. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. T2 BUSINESS SOLUTIONS LIMITED has been registered for 24 years. Current directors include MARR, David John.

Company Number
04214818
Status
active
Type
ltd
Incorporated
11 May 2001
Age
24 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
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T2 BUSINESS SOLUTIONS LIMITED

T2 BUSINESS SOLUTIONS LIMITED is an active company incorporated on 11 May 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 BUSINESS SOLUTIONS LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04214818

LTD Company

Age

24 Years

Incorporated 11 May 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 8 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

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

KANAKA LIMITED
From: 11 May 2001To: 17 March 2004
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 CF3 0YZ
From: 11 May 2001To: 8 November 2012
Timeline

3 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARR, David John

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born September 1970
Director
Appointed 11 May 2001

MARR, Christine Elizabeth

Resigned
15 Orchid Court, CwmbranNP44 6JP
Secretary
Appointed 11 May 2001
Resigned 31 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 May 2001
Resigned 11 May 2001

MARR, Christine Elizabeth

Resigned
15 Orchid Court, CwmbranNP44 6JP
Born January 1949
Director
Appointed 11 May 2001
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 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 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
Fundings
Financials
Latest Activities

Filing History

63

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
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
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
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
353353
Legacy
18 May 2006
287Change of Registered Office
Legacy
18 May 2006
190190
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
22 April 2002
225Change of Accounting Reference Date
Legacy
15 May 2001
288bResignation of Director or Secretary
Incorporation Company
11 May 2001
NEWINCIncorporation