Background WavePink WaveYellow Wave

TWO SIDES LIMITED (07248864)

TWO SIDES LIMITED (07248864) is an active UK company. incorporated on 11 May 2010. with registered office in Daventry. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. TWO SIDES LIMITED has been registered for 15 years. Current directors include BOO, Per Andreas, BOWLER, Timothy Richard, EUSTACE, Martyn John and 2 others.

Company Number
07248864
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2010
Age
15 years
Address
6 Icon Centre, Daventry, NN11 0QB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BOO, Per Andreas, BOWLER, Timothy Richard, EUSTACE, Martyn John, STUNT, Richard Andrew, Dr, TAME, Jonathan Paul
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO SIDES LIMITED

TWO SIDES LIMITED is an active company incorporated on 11 May 2010 with the registered office located in Daventry. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. TWO SIDES LIMITED was registered 15 years ago.(SIC: 94110)

Status

active

Active since 15 years ago

Company No

07248864

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 11 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

6 Icon Centre Eastern Way Daventry, NN11 0QB,

Previous Addresses

129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW
From: 11 May 2010To: 1 February 2021
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Company Founded
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 25
Director Joined
Apr 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BOWLER, Timothy Richard

Active
Burlington Road, NottinghamNG5 2GR
Secretary
Appointed 11 May 2010

BOO, Per Andreas

Active
Eastern Way, DaventryNN11 0QB
Born July 1973
Director
Appointed 14 Mar 2025

BOWLER, Timothy Richard

Active
Burlington Road, NottinghamNG5 2GR
Born February 1952
Director
Appointed 11 May 2010

EUSTACE, Martyn John

Active
Hellidon, DaventryNN11 6GB
Born August 1951
Director
Appointed 11 May 2010

STUNT, Richard Andrew, Dr

Active
Icon Centre, DaventryNN11 0QB
Born June 1961
Director
Appointed 15 Jan 2018

TAME, Jonathan Paul

Active
Icon Centre, DaventryNN11 0QB
Born December 1964
Director
Appointed 09 May 2018

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 11 May 2010
Resigned 11 May 2010

LUNDIN, Lars Urban Helmer

Resigned
Icon Centre, DaventryNN11 0QB
Born October 1966
Director
Appointed 04 Jan 2022
Resigned 22 Dec 2024

WOOD, Robert Alexander

Resigned
Icon Centre, DaventryNN11 0QB
Born July 1962
Director
Appointed 15 Jan 2018
Resigned 04 Jan 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Timothy Richard Bowler

Ceased
Middleton Boulevard, NottinghamNG8 1FW
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2018

Mr Martyn John Eustace

Ceased
Middleton Boulevard, NottinghamNG8 1FW
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 July 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Resolution
25 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Incorporation Company
11 May 2010
NEWINCIncorporation