Background WavePink WaveYellow Wave

SELF TWO LIMITED (05209178)

SELF TWO LIMITED (05209178) is an active UK company. incorporated on 18 August 2004. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SELF TWO LIMITED has been registered for 21 years. Current directors include ROMELING, Anna Louise.

Company Number
05209178
Status
active
Type
ltd
Incorporated
18 August 2004
Age
21 years
Address
Egerton House, Chester, CH2 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROMELING, Anna Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELF TWO LIMITED

SELF TWO LIMITED is an active company incorporated on 18 August 2004 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SELF TWO LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05209178

LTD Company

Age

21 Years

Incorporated 18 August 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
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

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 17 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

INSIDE OUT (INTERNATIONAL) LIMITED
From: 18 August 2004To: 11 July 2009
Contact
Address

Egerton House Hoole Road Chester, CH2 3NJ,

Previous Addresses

12a White Friars Chester Cheshire CH1 1NZ
From: 18 August 2004To: 14 February 2024
Timeline

4 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MAJOR COMPANY SERVICES LTD

Active
White Friars, ChesterCH1 1NZ
Corporate secretary
Appointed 24 Jan 2005

ROMELING, Anna Louise

Active
Hoole Road, ChesterCH2 3NJ
Born March 1965
Director
Appointed 02 Sept 2004

HOMERSLEY, Gail

Resigned
12a White Friars, ChesterCH1 1NZ
Secretary
Appointed 18 Aug 2004
Resigned 02 Sept 2004

O'BRIEN, Ernest William

Resigned
12a White Friars, ChesterCH1 1NZ
Secretary
Appointed 02 Sept 2004
Resigned 24 Jan 2005

O'BRIEN, Ernest William

Resigned
The Limes, HolywellCH8 8LU
Born October 1944
Director
Appointed 18 Aug 2004
Resigned 02 Sept 2004

ROMELING, Michael

Resigned
Ty Gwyn, CerrigydrudionLL21 9TU
Born December 1954
Director
Appointed 01 Jan 2007
Resigned 06 Mar 2015

ROMELING, Michael Lindsey

Resigned
Pentre Llyn Cymer, Cerrig Y DrudionLL21 9TU
Born March 1955
Director
Appointed 01 Jan 2007
Resigned 02 Jul 2020

Persons with significant control

1

Anna Louise Romeling

Active
Hoole Road, ChesterCH2 3NJ
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
10 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
17 August 2007
363aAnnual Return
Legacy
10 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
31 May 2005
225Change of Accounting Reference Date
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Incorporation Company
18 August 2004
NEWINCIncorporation