Background WavePink WaveYellow Wave

2 (UK) LIMITED (05242921)

2 (UK) LIMITED (05242921) is an active UK company. incorporated on 27 September 2004. with registered office in Surrey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 2 (UK) LIMITED has been registered for 21 years. Current directors include WOODS, Timothy Douglas.

Company Number
05242921
Status
active
Type
ltd
Incorporated
27 September 2004
Age
21 years
Address
Cedar Coach House, Church Road, Surrey, GU20 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WOODS, Timothy Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 (UK) LIMITED

2 (UK) LIMITED is an active company incorporated on 27 September 2004 with the registered office located in Surrey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 2 (UK) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05242921

LTD Company

Age

21 Years

Incorporated 27 September 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Cedar Coach House, Church Road Windlesham Surrey, GU20 6BL,

Timeline

3 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Feb 11
Director Left
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WOODS, Dennis Laurence

Active
Cedars Coach House, WindleshamGU20 6BL
Secretary
Appointed 01 Jul 2007

WOODS, Timothy Douglas

Active
Cedar Coach House, Church Road, SurreyGU20 6BL
Born August 1984
Director
Appointed 01 Mar 2010

MUDHER, Deljinder Singh

Resigned
2 Watery Lane, NortholtUB5 6QL
Secretary
Appointed 29 Sept 2004
Resigned 01 Jun 2007

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 27 Sept 2004
Resigned 14 Oct 2004

THORNE, Paul Digby John

Resigned
4 Long Copse Close, LeatherheadKT23 3PX
Born February 1943
Director
Appointed 29 Sept 2004
Resigned 01 Jun 2007

WOODS, Richard Dennis

Resigned
Cedar Coach House, Church Road, SurreyGU20 6BL
Born May 1983
Director
Appointed 12 Jul 2007
Resigned 01 Mar 2015

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 27 Sept 2004
Resigned 14 Oct 2004

Persons with significant control

3

Ms Jennifer Woods

Active
Cedar Coach House, Church Road, SurreyGU20 6BL
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Woods

Active
Cedar Coach House, Church Road, SurreyGU20 6BL
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Timothy Douglas Woods

Active
Cedar Coach House, Church Road, SurreyGU20 6BL
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Resolution
4 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
225Change of Accounting Reference Date
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Incorporation Company
27 September 2004
NEWINCIncorporation