Background WavePink WaveYellow Wave

M2 ENVIRONMENTAL LIMITED (07694957)

M2 ENVIRONMENTAL LIMITED (07694957) is an active UK company. incorporated on 6 July 2011. with registered office in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. M2 ENVIRONMENTAL LIMITED has been registered for 14 years. Current directors include MILLER, Stuart Michael, Mr..

Company Number
07694957
Status
active
Type
ltd
Incorporated
6 July 2011
Age
14 years
Address
Wynyard Park House Wynyard Avenue, Billingham, TS22 5TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
MILLER, Stuart Michael, Mr.
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2 ENVIRONMENTAL LIMITED

M2 ENVIRONMENTAL LIMITED is an active company incorporated on 6 July 2011 with the registered office located in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. M2 ENVIRONMENTAL LIMITED was registered 14 years ago.(SIC: 74901)

Status

active

Active since 14 years ago

Company No

07694957

LTD Company

Age

14 Years

Incorporated 6 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard Billingham, TS22 5TB,

Previous Addresses

2nd Floor, Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England
From: 30 November 2016To: 22 March 2022
Wynyard Park House Wynyard Avenue, Wynyard Billingham TS22 5TB
From: 6 July 2011To: 30 November 2016
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jul 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MILLER, Stuart Michael, Mr.

Active
Wynyard Avenue, Wynyard, BillinghamTS22 5TB
Born September 1986
Director
Appointed 06 Jul 2011

Persons with significant control

1

Mr. Stuart Michael Miller

Active
Wynyard Avenue, BillinghamTS22 5TB
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Incorporation Company
6 July 2011
NEWINCIncorporation