Background WavePink WaveYellow Wave

MORE2 LIMITED (04444261)

MORE2 LIMITED (04444261) is an active UK company. incorporated on 22 May 2002. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MORE2 LIMITED has been registered for 23 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance.

Company Number
04444261
Status
active
Type
ltd
Incorporated
22 May 2002
Age
23 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE2 LIMITED

MORE2 LIMITED is an active company incorporated on 22 May 2002 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MORE2 LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04444261

LTD Company

Age

23 Years

Incorporated 22 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

2 Valentine Place London SE1 8QH
From: 13 October 2010To: 3 November 2022
10 Henrietta Street London WC2E 8PS
From: 22 May 2002To: 13 October 2010
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Share Buyback
Oct 09
Funding Round
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Feb 12
Director Left
Aug 12
Director Joined
Apr 13
Director Left
Jun 13
Funding Round
Sept 15
Owner Exit
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
May 24
Director Left
Jul 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 16 May 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 21 Oct 2022

SHER, Craig Lance

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born June 1973
Director
Appointed 16 May 2025

MCSPADDEN, Kevin James

Resigned
High Gables 21 Stow Road, CambridgeCB5 9AD
Secretary
Appointed 22 May 2002
Resigned 07 Oct 2009

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 22 May 2002
Resigned 22 May 2002

CARSON, Emilie Jane Middleton

Resigned
Oxford Road, BournemouthBH8 8EZ
Born January 1969
Director
Appointed 11 Feb 2010
Resigned 07 Mar 2025

EPPS, Mark Adam

Resigned
Oxford Road, BournemouthBH8 8EZ
Born March 1985
Director
Appointed 01 Mar 2024
Resigned 12 Jul 2024

HEWITT, Georgina Nicola Angela

Resigned
Oxford Road, BournemouthBH8 8EZ
Born December 1975
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2025

HILL, Tony

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 21 Oct 2022
Resigned 16 May 2025

JOHNSTON, Gary

Resigned
Valentine Place, LondonSE1 8QH
Born February 1965
Director
Appointed 11 Feb 2010
Resigned 13 Jul 2012

MCSPADDEN, Kevin James

Resigned
Oxford Road, BournemouthBH8 8EZ
Born October 1971
Director
Appointed 22 May 2002
Resigned 21 Oct 2022

NICHOLSON, Claire Louise

Resigned
7 Nightingale Way, SharnbrookMK44 1LG
Born December 1974
Director
Appointed 22 May 2002
Resigned 25 Sept 2009

PATEL, Sanjay

Resigned
Valentine Place, LondonSE1 8QH
Born August 1967
Director
Appointed 11 Feb 2010
Resigned 12 Jun 2013

SIMPSON, Christopher Robert

Resigned
23 Cholmley Gardens, LondonNW6 1AG
Born June 1972
Director
Appointed 01 Dec 2004
Resigned 31 Dec 2007

STAGG, Anne Elizabeth

Resigned
Valentine Place, LondonSE1 8QH
Born August 1971
Director
Appointed 15 Mar 2010
Resigned 06 Feb 2012

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 22 May 2002
Resigned 22 May 2002

Persons with significant control

2

1 Active
1 Ceased
Cannon Street, LondonEC4M 5TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Aug 2016
Ceased 20 Oct 2022
Oxford Road, BournemouthBH8 8EZ

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

118

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2022
CC04CC04
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
20 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Move Registers To Registered Office Company
2 June 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Move Registers To Sail Company
22 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 June 2010
AD02Notification of Single Alternative Inspection Location
Resolution
13 April 2010
RESOLUTIONSResolutions
Resolution
13 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Resolution
24 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 November 2009
AAAnnual Accounts
Capital Return Purchase Own Shares
20 October 2009
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
353353
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
1 September 2008
363sAnnual Return (shuttle)
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288cChange of Particulars
Legacy
8 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
287Change of Registered Office
Legacy
13 April 2005
288cChange of Particulars
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Auditors Resignation Company
28 October 2003
AUDAUD
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
225Change of Accounting Reference Date
Resolution
20 September 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
88(2)R88(2)R
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
287Change of Registered Office
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
287Change of Registered Office
Incorporation Company
22 May 2002
NEWINCIncorporation