Background WavePink WaveYellow Wave

2MAKEIT LTD (08958828)

2MAKEIT LTD (08958828) is an active UK company. incorporated on 25 March 2014. with registered office in Sutton. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. 2MAKEIT LTD has been registered for 12 years. Current directors include DAVIES, Mark Andrew, HOLDEN, John Rodger David, HOPKINS, Richard David Nicholas and 4 others.

Company Number
08958828
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2014
Age
12 years
Address
5 Robin Hood Lane, Sutton, SM1 2SW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DAVIES, Mark Andrew, HOLDEN, John Rodger David, HOPKINS, Richard David Nicholas, LOWERY, Nisha Kanubhai, MARSHALL, Caroline Louise, OGDEN, Richard, PINKS, Richard Derek
SIC Codes
85590, 88990, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2MAKEIT LTD

2MAKEIT LTD is an active company incorporated on 25 March 2014 with the registered office located in Sutton. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. 2MAKEIT LTD was registered 12 years ago.(SIC: 85590, 88990, 90010)

Status

active

Active since 12 years ago

Company No

08958828

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 25 March 2014

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 3 November 2025 (5 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

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

CHANGING TUNES (LONDON & SOUTH EAST)
From: 25 March 2014To: 9 October 2017
Contact
Address

5 Robin Hood Lane Sutton, SM1 2SW,

Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Dec 16
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

DAVIES, Mark Andrew

Active
Robin Hood Lane, SuttonSM1 2SW
Born September 1963
Director
Appointed 03 Apr 2025

HOLDEN, John Rodger David

Active
Robin Hood Lane, SuttonSM1 2SW
Born February 1960
Director
Appointed 27 Jun 2023

HOPKINS, Richard David Nicholas

Active
Robin Hood Lane, SuttonSM1 2SW
Born January 1944
Director
Appointed 25 Mar 2014

LOWERY, Nisha Kanubhai

Active
Robin Hood Lane, SuttonSM1 2SW
Born July 1975
Director
Appointed 03 Apr 2025

MARSHALL, Caroline Louise

Active
Robin Hood Lane, SuttonSM1 2SW
Born October 1963
Director
Appointed 17 Jul 2018

OGDEN, Richard

Active
Robin Hood Lane, SuttonSM1 2SW
Born August 1986
Director
Appointed 25 Mar 2014

PINKS, Richard Derek

Active
Robin Hood Lane, SuttonSM1 2SW
Born December 1985
Director
Appointed 27 Jun 2023

ANGWIN, Charlotte Elisabeth

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born July 1988
Director
Appointed 21 Apr 2020
Resigned 27 Jun 2023

BAKER, Kathleen

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born June 1947
Director
Appointed 25 Mar 2014
Resigned 07 Jun 2018

MACMILLAN DOUGLAS, Iona

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born February 1992
Director
Appointed 21 Apr 2020
Resigned 04 Apr 2022

SMITHERMAN, Lisa Danielle

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born October 1965
Director
Appointed 12 Apr 2021
Resigned 25 Oct 2023

SWINDELLS, James Alfred

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born February 1954
Director
Appointed 25 Mar 2014
Resigned 03 Apr 2019

WEST, Sian Elizabeth

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born September 1956
Director
Appointed 01 Dec 2016
Resigned 05 Oct 2020

Persons with significant control

6

0 Active
6 Ceased

Mrs Sian Elizabeth West

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born September 1956

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 05 Oct 2020

Mr Richard Ogden

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born August 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2024

Mr Philip John Emery

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2024

Mr Richard David Nicholas Hopkins

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born January 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2024

Mr James Alfred Swindells

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born February 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2019

Mrs Kathleen Mabel Baker

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born June 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Resolution
9 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Memorandum Articles
13 June 2014
MEM/ARTSMEM/ARTS
Resolution
11 June 2014
RESOLUTIONSResolutions
Incorporation Company
25 March 2014
NEWINCIncorporation