Background WavePink WaveYellow Wave

2BUY2.COM LIMITED (06925506)

2BUY2.COM LIMITED (06925506) is an active UK company. incorporated on 5 June 2009. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. 2BUY2.COM LIMITED has been registered for 16 years. Current directors include KISSICK, Robert William, STABLES, Russell.

Company Number
06925506
Status
active
Type
ltd
Incorporated
5 June 2009
Age
16 years
Address
C/O The Gate, Cardiff, CF24 3JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KISSICK, Robert William, STABLES, Russell
SIC Codes
74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2BUY2.COM LIMITED

2BUY2.COM LIMITED is an active company incorporated on 5 June 2009 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. 2BUY2.COM LIMITED was registered 16 years ago.(SIC: 74909, 82990)

Status

active

Active since 16 years ago

Company No

06925506

LTD Company

Age

16 Years

Incorporated 5 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 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

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

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

C/O The Gate Keppoch Street Cardiff, CF24 3JW,

Previous Addresses

C/O C/O Pencoed Technology Centre Pencoed Technology Centre Pencoed Technology Park Pencoed Bridgend Mid Glamorgan CF35 5HZ
From: 10 December 2013To: 8 June 2022
26 Prospect Drive Llandaff Cardiff CF5 2HN Wales
From: 15 June 2012To: 10 December 2013
44 Haddon Road Sutton Surrey SM1 1RN
From: 5 June 2009To: 15 June 2012
Timeline

5 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 10
Funding Round
Jul 11
Funding Round
Apr 13
Loan Secured
Nov 14
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EASUN, Claire Jane

Active
Keppoch Street, CardiffCF24 3JW
Secretary
Appointed 13 May 2020

KISSICK, Robert William

Active
Keppoch Street, CardiffCF24 3JW
Born October 1980
Director
Appointed 05 Jun 2009

STABLES, Russell

Active
Pencoed Technology Park, BridgendCF35 5HZ
Born March 1975
Director
Appointed 01 Nov 2010

KISSICK, Robert William

Resigned
Pencoed Technology Park, BridgendCF35 5HZ
Secretary
Appointed 05 Jun 2009
Resigned 01 Apr 2014

LEWIS, Adrian John

Resigned
Pencoed Technology Park, BridgendCF35 5HZ
Secretary
Appointed 01 Apr 2014
Resigned 13 May 2020

Persons with significant control

2

Mr Robert William Kissick

Active
Keppoch Street, CardiffCF24 3JW
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Anna Clare Kissick

Active
Keppoch Street, CardiffCF24 3JW
Born February 1978

Nature of Control

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

Filing History

53

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
20 October 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Move Registers To Registered Office Company
10 June 2014
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
6 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Move Registers To Sail Company
26 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
26 June 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Capital Allotment Shares
29 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Incorporation Company
5 June 2009
NEWINCIncorporation