Background WavePink WaveYellow Wave

INCEPTUM2 HOLDINGS LIMITED (08211194)

INCEPTUM2 HOLDINGS LIMITED (08211194) is an active UK company. incorporated on 12 September 2012. with registered office in Preston. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. INCEPTUM2 HOLDINGS LIMITED has been registered for 13 years. Current directors include MCLAUGHLIN, Luke.

Company Number
08211194
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
Unit 4 Lockside Office Park, Preston, PR2 2YS
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
MCLAUGHLIN, Luke
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCEPTUM2 HOLDINGS LIMITED

INCEPTUM2 HOLDINGS LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. INCEPTUM2 HOLDINGS LIMITED was registered 13 years ago.(SIC: 42220)

Status

active

Active since 13 years ago

Company No

08211194

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

INCEPTUM2 SERVICES LIMITED
From: 25 January 2023To: 19 February 2024
INCEPTUM2 INFRASTRUCTURE LIMITED
From: 12 September 2012To: 25 January 2023
Contact
Address

Unit 4 Lockside Office Park Lockside Road Preston, PR2 2YS,

Previous Addresses

Unit 4 Lockside Office Park Preston PR2 2YS England
From: 12 September 2012To: 15 September 2014
Timeline

5 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Jun 25
Owner Exit
Jan 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TOMLINSON, Simon James

Active
Lockside Office Park, PrestonPR2 2YS
Secretary
Appointed 08 Jul 2025

MCLAUGHLIN, Luke

Active
Lockside Office Park, PrestonPR2 2YS
Born November 1998
Director
Appointed 29 Jun 2023

DOWDS, Justine

Resigned
Lockside Office Park, PrestonPR2 2YS
Secretary
Appointed 12 Sept 2012
Resigned 31 Jan 2025

MCLAUGHLIN, Owen Gerard

Resigned
Lockside Office Park, PrestonPR2 2YS
Born August 1959
Director
Appointed 12 Sept 2012
Resigned 29 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Lockside Road, PrestonPR2 2YS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Sept 2025

Mr Owen Gerard Mclaughlin

Ceased
Lockside Office Park, PrestonPR2 2YS
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Sept 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2025
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
20 June 2025
RP04SH01RP04SH01
Resolution
5 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
19 February 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Incorporation Company
12 September 2012
NEWINCIncorporation