Background WavePink WaveYellow Wave

2M GROUP LIMITED (07904022)

2M GROUP LIMITED (07904022) is an active UK company. incorporated on 10 January 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 2M GROUP LIMITED has been registered for 14 years. Current directors include BOYLE, Colin Richard, DALTON, David Robert John, KESSLER, Mordechai and 3 others.

Company Number
07904022
Status
active
Type
ltd
Incorporated
10 January 2012
Age
14 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOYLE, Colin Richard, DALTON, David Robert John, KESSLER, Mordechai, MALLER, Gal, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2M GROUP LIMITED

2M GROUP LIMITED is an active company incorporated on 10 January 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 2M GROUP LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07904022

LTD Company

Age

14 Years

Incorporated 10 January 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

HAMSARD 3275 LIMITED
From: 10 January 2012To: 16 January 2012
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW United Kingdom
From: 17 January 2012To: 13 February 2014
Quadrant House Floor 6 17 Thomas More Square London E1W 1YW United Kingdom
From: 16 January 2012To: 17 January 2012
Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 10 January 2012To: 16 January 2012
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Funding Round
Mar 12
Funding Round
Dec 12
Director Joined
Mar 13
Director Joined
Jun 14
Director Joined
Aug 18
Director Left
Apr 23
Director Joined
Apr 23
Capital Update
Jul 24
Capital Reduction
Nov 24
Share Buyback
Jan 25
Loan Cleared
Jan 25
Capital Reduction
Mar 25
Capital Reduction
Mar 25
Share Buyback
Apr 25
Director Left
May 25
Share Buyback
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
9
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BOYLE, Colin Richard

Active
Floor 6, LondonE1W 1YW
Born December 1962
Director
Appointed 18 Jun 2025

DALTON, David Robert John

Active
House, Sutton Quays Business Park, RuncornWA7 3EH
Born October 1954
Director
Appointed 28 Apr 2014

KESSLER, Mordechai

Active
House, Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955
Director
Appointed 16 Jan 2012

MALLER, Gal

Active
Floor 6, LondonE1W 1YW
Born December 1977
Director
Appointed 01 Aug 2018

SMITH, Richard John Alan

Active
The Embankment, LeedsLS1 4BA
Born March 1959
Director
Appointed 10 Sept 2012

THOMSON, Richard Stewart

Active
Floor 6, LondonE1W 1YW
Born September 1971
Director
Appointed 31 Jul 2025

BOYLE, Colin Richard

Resigned
House, Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 22 Feb 2012
Resigned 01 Feb 2023

O'MALLEY, Anita

Resigned
Floor 6, LondonE1W 1YW
Secretary
Appointed 01 Feb 2023
Resigned 10 Mar 2025

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 10 Jan 2012
Resigned 16 Jan 2012

BOYLE, Colin Richard

Resigned
House, Sutton Quays Business Park, RuncornWA7 3EH
Born December 1962
Director
Appointed 22 Feb 2012
Resigned 01 Feb 2023

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 10 Jan 2012
Resigned 16 Jan 2012

O'MALLEY, Anita

Resigned
Floor 6, LondonE1W 1YW
Born January 1974
Director
Appointed 01 Feb 2023
Resigned 10 Mar 2025

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 10 Jan 2012
Resigned 16 Jan 2012

Persons with significant control

1

Mr Mordechai Kessler

Active
House, Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Capital Return Purchase Own Shares
13 May 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Capital Return Purchase Own Shares
2 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 April 2025
SH06Cancellation of Shares
Capital Cancellation Shares
1 April 2025
SH06Cancellation of Shares
Resolution
31 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
17 January 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Resolution
4 December 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
13 November 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
26 July 2024
SH19Statement of Capital
Legacy
26 July 2024
SH20SH20
Legacy
26 July 2024
CAP-SSCAP-SS
Resolution
26 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Resolution
31 December 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Legacy
7 March 2012
MG01MG01
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Legacy
28 February 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Certificate Change Of Name Company
16 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
10 January 2012
NEWINCIncorporation