Background WavePink WaveYellow Wave

INCEPTUM2 LIMITED (08210944)

INCEPTUM2 LIMITED (08210944) is an active UK company. incorporated on 12 September 2012. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INCEPTUM2 LIMITED has been registered for 13 years. Current directors include LYONS, Simon, TOMLINSON, Simon James.

Company Number
08210944
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
Unit 4 Lockside Office Park, Preston, PR2 2YS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LYONS, Simon, TOMLINSON, Simon James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCEPTUM2 LIMITED

INCEPTUM2 LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INCEPTUM2 LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08210944

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Unit 4 Lockside Office Park Preston, PR2 2YS,

Timeline

16 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Jun 20
Loan Secured
Aug 20
Loan Secured
Aug 20
New Owner
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Loan Cleared
Aug 22
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LYONS, Simon

Active
Lockside Office Park, PrestonPR2 2YS
Born May 1971
Director
Appointed 16 May 2014

TOMLINSON, Simon James

Active
Lockside Office Park, PrestonPR2 2YS
Born February 1967
Director
Appointed 02 Apr 2019

DOWDS, Justine

Resigned
Lockside Office Park, PrestonPR2 2YS
Secretary
Appointed 12 Sept 2012
Resigned 01 Sept 2025

JOHNSON, Robert Burton

Resigned
Lockside Office Park, PrestonPR2 2YS
Born January 1960
Director
Appointed 16 May 2014
Resigned 20 Dec 2017

MCLAUGHLIN, Owen Gerard

Resigned
Lockside Office Park, PrestonPR2 2YS
Born August 1959
Director
Appointed 12 Sept 2012
Resigned 02 Apr 2019

TOMLINSON, Simon James

Resigned
Lockside Office Park, PrestonPR2 2YS
Born February 1967
Director
Appointed 16 May 2014
Resigned 13 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Roisin Mclaughlin

Active
Lockside Office Park, PrestonPR2 2YS
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Apr 2019

Mr Owen Gerard Mclaughlin

Ceased
Lockside Office Park, PrestonPR2 2YS
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2018
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

45

Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 November 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Micro Entity
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Incorporation Company
12 September 2012
NEWINCIncorporation