Background WavePink WaveYellow Wave

2-WORK GROUP LIMITED (09574122)

2-WORK GROUP LIMITED (09574122) is an active UK company. incorporated on 5 May 2015. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 2-WORK GROUP LIMITED has been registered for 10 years. Current directors include CARSON, Sam, CORBETT, Martin, DAWSON, John Patrick and 2 others.

Company Number
09574122
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
Innovation House, Harrogate, HG2 8QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARSON, Sam, CORBETT, Martin, DAWSON, John Patrick, GRIFFIN, Janthea, LESLIE, Galit
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2-WORK GROUP LIMITED

2-WORK GROUP LIMITED is an active company incorporated on 5 May 2015 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 2-WORK GROUP LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09574122

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

LO CARBON FM LIMITED
From: 5 May 2015To: 23 April 2019
Contact
Address

Innovation House Hornbeam Business Park Harrogate, HG2 8QT,

Previous Addresses

The Innovation Centre, Hornbeam House Hornbeam Park Harrogate North Yorkshire HG2 8QT United Kingdom
From: 19 January 2017To: 16 August 2021
Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF United Kingdom
From: 5 May 2015To: 19 January 2017
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Funding Round
May 19
New Owner
May 19
Director Joined
May 19
Funding Round
Dec 19
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Funding Round
Feb 22
Director Joined
Jun 22
Director Joined
Jul 22
Funding Round
Jan 23
Director Left
Jun 24
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CARSON, Sam

Active
Hornbeam Business Park, HarrogateHG2 8QT
Born May 1995
Director
Appointed 12 Jul 2022

CORBETT, Martin

Active
Hornbeam Business Park, HarrogateHG2 8QT
Born November 1960
Director
Appointed 05 May 2015

DAWSON, John Patrick

Active
Hornbeam Business Park, HarrogateHG2 8QT
Born May 1980
Director
Appointed 01 Apr 2019

GRIFFIN, Janthea

Active
Hornbeam Business Park, HarrogateHG2 8QT
Born November 1979
Director
Appointed 24 Sept 2021

LESLIE, Galit

Active
Hornbeam Business Park, HarrogateHG2 8QT
Born September 1979
Director
Appointed 24 Sept 2021

WALLACE, Jack

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born January 1981
Director
Appointed 06 Jun 2022
Resigned 01 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Hornbeam Park, HarrogateHG2 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021

Mr John Patrick Dawson

Ceased
Hornbeam Business Park, HarrogateHG2 8QT
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 15 Sept 2021

Mr Martin Corbett

Ceased
Hornbeam Business Park, HarrogateHG2 8QT
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2022
AA01Change of Accounting Reference Date
Resolution
24 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Resolution
23 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 May 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Incorporation Company
5 May 2015
NEWINCIncorporation