Background WavePink WaveYellow Wave

T2 GROUP HOLDINGS LIMITED (10339826)

T2 GROUP HOLDINGS LIMITED (10339826) is an active UK company. incorporated on 22 August 2016. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. T2 GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include DAVID, Anthony, MARR, Christine Elizabeth, MARR, David John and 1 others.

Company Number
10339826
Status
active
Type
ltd
Incorporated
22 August 2016
Age
9 years
Address
Fern House Unit 1 Links Court, Fortran Road, Cardiff, CF3 0LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVID, Anthony, MARR, Christine Elizabeth, MARR, David John, MARR, Robert James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T2 GROUP HOLDINGS LIMITED

T2 GROUP HOLDINGS LIMITED is an active company incorporated on 22 August 2016 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. T2 GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10339826

LTD Company

Age

9 Years

Incorporated 22 August 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Fern House Unit 1 Links Court, Fortran Road St. Mellons Cardiff, CF3 0LT,

Previous Addresses

Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG United Kingdom
From: 22 August 2016To: 11 December 2023
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
May 17
Director Joined
May 17
Funding Round
May 17
Share Buyback
Mar 22
Director Left
Jun 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MARR, Christine Elizabeth

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Secretary
Appointed 22 Aug 2016

DAVID, Anthony

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born March 1982
Director
Appointed 05 May 2017

MARR, Christine Elizabeth

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born January 1949
Director
Appointed 22 Aug 2016

MARR, David John

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born September 1970
Director
Appointed 22 Aug 2016

MARR, Robert James

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born May 1973
Director
Appointed 22 Aug 2016

WEST, Mike Edward

Resigned
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born July 1978
Director
Appointed 05 May 2017
Resigned 30 Jun 2025

Persons with significant control

2

Mr David John Marr

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Aug 2016

Mr Robert James Marr

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Group
20 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Incorporation Company
22 August 2016
NEWINCIncorporation