Background WavePink WaveYellow Wave

2COMMUNE LIMITED (05609420)

2COMMUNE LIMITED (05609420) is an active UK company. incorporated on 1 November 2005. with registered office in Loughborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. 2COMMUNE LIMITED has been registered for 20 years. Current directors include FERGUSON, Jonathan Mark, LILLIE, Kim Louise, RIOZZI, Luke Matthew Barrie and 1 others.

Company Number
05609420
Status
active
Type
ltd
Incorporated
1 November 2005
Age
20 years
Address
27 Granby Street, Loughborough, LE11 3DU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FERGUSON, Jonathan Mark, LILLIE, Kim Louise, RIOZZI, Luke Matthew Barrie, VENN, Jude
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2COMMUNE LIMITED

2COMMUNE LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Loughborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. 2COMMUNE LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05609420

LTD Company

Age

20 Years

Incorporated 1 November 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

27 Granby Street Loughborough, LE11 3DU,

Previous Addresses

The Old Rectory Main Street Glenfield Leicester LE3 8DG
From: 3 May 2012To: 1 February 2024
470 Hucknall Road Nottingham Nottinghamshire NG5 1FX
From: 1 November 2005To: 3 May 2012
Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
May 12
Director Joined
May 12
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 21
Director Joined
Mar 21
New Owner
Nov 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FERGUSON, Jonathan Mark

Active
Glenfield, LeicesterLE3 8DG
Born February 1991
Director
Appointed 03 Mar 2021

LILLIE, Kim Louise

Active
Granby Street, LoughboroughLE11 3DU
Born August 1984
Director
Appointed 31 Jan 2024

RIOZZI, Luke Matthew Barrie

Active
Granby Street, LoughboroughLE11 3DU
Born September 1997
Director
Appointed 31 Jan 2024

VENN, Jude

Active
Granby Street, LoughboroughLE11 3DU
Born March 1978
Director
Appointed 31 Jan 2024

HEELEY, Oliver James

Resigned
Glenfield, LeicesterLE3 8DG
Secretary
Appointed 01 Dec 2011
Resigned 30 May 2013

HEELEY, Sara Gillian

Resigned
470 Hucknall Road, NottinghamshireNG5 1FX
Secretary
Appointed 01 Nov 2005
Resigned 30 Nov 2011

BRITT, Tina

Resigned
Glenfield, LeicesterLE3 8DG
Born August 1972
Director
Appointed 07 Nov 2013
Resigned 31 Jan 2024

CLARK, Sean Michael, Dr

Resigned
Herbert Street, LoughboroughLE11 1NX
Born September 1965
Director
Appointed 07 Nov 2013
Resigned 03 Mar 2021

HEELEY, Timothy Desmond

Resigned
Glenfield, LeicesterLE3 8DG
Born July 1952
Director
Appointed 01 Nov 2005
Resigned 31 Aug 2013

SMITH, Raymond John

Resigned
Glenfield, LeicesterLE3 8DG
Born July 1955
Director
Appointed 01 Apr 2012
Resigned 31 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Bank Court, LoughboroughLE11 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2022

Ms Tina Britt

Ceased
Glenfield, LeicesterLE3 8DG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2019
Ceased 31 Jan 2024

Mr Raymond John Smith

Ceased
Main Street, LeicesterLE3 8DG
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
16 January 2006
88(2)R88(2)R
Incorporation Company
1 November 2005
NEWINCIncorporation