Background WavePink WaveYellow Wave

AWARDED 2U LIMITED (06690204)

AWARDED 2U LIMITED (06690204) is an active UK company. incorporated on 5 September 2008. with registered office in Farnham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. AWARDED 2U LIMITED has been registered for 17 years. Current directors include BARTON, David Richard, JACKSON, Debbie, ZHANG, Daniel.

Company Number
06690204
Status
active
Type
ltd
Incorporated
5 September 2008
Age
17 years
Address
7a Abbey Business Park, Farnham, GU9 8HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BARTON, David Richard, JACKSON, Debbie, ZHANG, Daniel
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWARDED 2U LIMITED

AWARDED 2U LIMITED is an active company incorporated on 5 September 2008 with the registered office located in Farnham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. AWARDED 2U LIMITED was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

06690204

LTD Company

Age

17 Years

Incorporated 5 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2025 - 31 December 2025(12 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

7a Abbey Business Park Monks Walk Farnham, GU9 8HT,

Previous Addresses

6 Link Way Howsell Road Malvern Link Worcestershire WR14 1UQ
From: 5 September 2008To: 22 October 2025
Timeline

8 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
New Owner
Feb 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jul 25
Director Left
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 28 Jul 2025

JACKSON, Debbie

Active
Ridgeway Cross, MalvernWR13 5JQ
Born November 1963
Director
Appointed 05 Sept 2008

ZHANG, Daniel

Active
113 65 Stockholm, Stockholm
Born September 1989
Director
Appointed 16 May 2025

HARDMAN, Joanna

Resigned
Newton Square, BromsgroveB60 3GB
Secretary
Appointed 05 Sept 2008
Resigned 24 Nov 2009

OLSSON, Patrick

Resigned
611 63 Nykoping, Sweden
Born November 1974
Director
Appointed 16 May 2025
Resigned 31 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
169 5 Solna, Solna

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2025

Mr Thomas Jackson

Ceased
Link Way, Malvern LinkWR14 1UQ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 18 Feb 2025

Mrs Debbie Jackson

Ceased
Link Way, Malvern LinkWR14 1UQ
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2025
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
7 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 April 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Legacy
15 September 2009
363aAnnual Return
Legacy
17 April 2009
225Change of Accounting Reference Date
Incorporation Company
5 September 2008
NEWINCIncorporation