Background WavePink WaveYellow Wave

M2 COMMERCIAL INTERIORS LIMITED (04792293)

M2 COMMERCIAL INTERIORS LIMITED (04792293) is an active UK company. incorporated on 9 June 2003. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. M2 COMMERCIAL INTERIORS LIMITED has been registered for 22 years. Current directors include CRANE, Ralph Clifford, PILE, Mark Richard John.

Company Number
04792293
Status
active
Type
ltd
Incorporated
9 June 2003
Age
22 years
Address
23 Laburnum Road, London, SW19 1BH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CRANE, Ralph Clifford, PILE, Mark Richard John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2 COMMERCIAL INTERIORS LIMITED

M2 COMMERCIAL INTERIORS LIMITED is an active company incorporated on 9 June 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. M2 COMMERCIAL INTERIORS LIMITED was registered 22 years ago.(SIC: 43999)

Status

active

Active since 22 years ago

Company No

04792293

LTD Company

Age

22 Years

Incorporated 9 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

23 Laburnum Road London, SW19 1BH,

Previous Addresses

Suite 214 Linen Hall 162-168 Regent Street London W1B 5TB England
From: 18 March 2021To: 30 April 2025
Suite 506 Linen Hall 162-168 Regent Street London W1B 5TF England
From: 14 March 2018To: 18 March 2021
Suite 521 Linen Hall 162-168 Regent Street London W1B 5TF
From: 18 May 2010To: 14 March 2018
82 St John Street London EC1M 4JN
From: 9 June 2003To: 18 May 2010
Timeline

2 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PILE, Mark

Active
Laburnum Road, LondonSW19 1BH
Secretary
Appointed 01 Jun 2010

CRANE, Ralph Clifford

Active
Laburnum Road, LondonSW19 1BH
Born April 1958
Director
Appointed 02 Dec 2024

PILE, Mark Richard John

Active
Laburnum Road, LondonSW19 1BH
Born June 1961
Director
Appointed 09 Jun 2003

PILE, Leiselle

Resigned
17 Church Road, Little BerkhamstedSG13 8LY
Secretary
Appointed 09 Jun 2003
Resigned 01 Jun 2006

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 01 Jun 2006
Resigned 01 Jun 2010

Persons with significant control

1

Mr Mark Pile

Active
Laburnum Road, LondonSW19 1BH
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Change Person Director Company With Change Date
26 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2012
AR01AR01
Change Person Director Company With Change Date
10 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
2 April 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
21 August 2006
287Change of Registered Office
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Incorporation Company
9 June 2003
NEWINCIncorporation