Background WavePink WaveYellow Wave

MORE2 HOLDINGS LIMITED (09721267)

MORE2 HOLDINGS LIMITED (09721267) is an active UK company. incorporated on 6 August 2015. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MORE2 HOLDINGS LIMITED has been registered for 10 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne.

Company Number
09721267
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE2 HOLDINGS LIMITED

MORE2 HOLDINGS LIMITED is an active company incorporated on 6 August 2015 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MORE2 HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09721267

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

2 Valentine Place London SE1 8QH United Kingdom
From: 20 November 2017To: 3 November 2022
25 Cannon Street London EC4M 5TA United Kingdom
From: 6 August 2015To: 20 November 2017
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Share Issue
Sept 15
Funding Round
Sept 15
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Owner Exit
Mar 26
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 16 May 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 21 Oct 2022

CARSON, Emilie Jane Middleton

Resigned
Oxford Road, BournemouthBH8 8EZ
Born January 1969
Director
Appointed 14 Aug 2015
Resigned 07 Mar 2025

HEBEL, Davor

Resigned
Valentine Place, LondonSE1 8QH
Born March 1976
Director
Appointed 06 Aug 2015
Resigned 21 Oct 2022

HEWITT, Georgina Nicola Angela

Resigned
Oxford Road, BournemouthBH8 8EZ
Born December 1975
Director
Appointed 14 Aug 2015
Resigned 31 Mar 2025

HILL, Tony

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 21 Oct 2022
Resigned 16 May 2025

MCSPADDEN, Kevin James

Resigned
Valentine Place, LondonSE1 8QH
Born October 1971
Director
Appointed 14 Aug 2015
Resigned 21 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Ceased 10 Mar 2026

Mr Kevin James Mcspadden

Ceased
Oxford Road, BournemouthBH8 8EZ
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

63

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
7 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 October 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2020
AAAnnual Accounts
Resolution
9 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
7 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Resolution
7 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Incorporation Company
6 August 2015
NEWINCIncorporation