Background WavePink WaveYellow Wave

M2 RECOVERY LTD (10413045)

M2 RECOVERY LTD (10413045) is an active UK company. incorporated on 6 October 2016. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers and 1 other business activities. M2 RECOVERY LTD has been registered for 9 years. Current directors include HOLLOWAY, Neil, SANDLER, Martin John, SCHLEIDER, Daniel.

Company Number
10413045
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
11 Main Street, Leicester, LE7 3QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HOLLOWAY, Neil, SANDLER, Martin John, SCHLEIDER, Daniel
SIC Codes
66220, 69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2 RECOVERY LTD

M2 RECOVERY LTD is an active company incorporated on 6 October 2016 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers and 1 other business activity. M2 RECOVERY LTD was registered 9 years ago.(SIC: 66220, 69102)

Status

active

Active since 9 years ago

Company No

10413045

LTD Company

Age

9 Years

Incorporated 6 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

11 Main Street Barkby Leicester, LE7 3QG,

Previous Addresses

Mulberry House Lamport Drive Heartlands Business Park Daventry NN11 8YH United Kingdom
From: 6 October 2016To: 26 July 2024
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jan 22
Director Left
May 22
Owner Exit
Dec 22
Director Left
Jul 25
Director Joined
Aug 25
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOLLOWAY, Neil

Active
Main Street, LeicesterLE7 3QG
Born March 1958
Director
Appointed 06 Oct 2016

SANDLER, Martin John

Active
Main Street, LeicesterLE7 3QG
Born October 1962
Director
Appointed 28 Aug 2025

SCHLEIDER, Daniel

Active
Main Street, LeicesterLE7 3QG
Born November 1959
Director
Appointed 01 Jun 2020

ABBOTT, Louise Jane

Resigned
Main Street, LeicesterLE7 3QG
Born March 1979
Director
Appointed 01 Nov 2021
Resigned 03 Jul 2025

PATEL, Hemant

Resigned
Lamport Drive, DaventryNN11 8YH
Born May 1961
Director
Appointed 01 Jun 2020
Resigned 20 May 2022

Persons with significant control

2

1 Active
1 Ceased
Dingwall Road, CroydonCR0 2LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2022
Ceased 14 Nov 2022

Mr Neil Holloway

Active
Main Street, LeicesterLE7 3QG
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Incorporation Company
6 October 2016
NEWINCIncorporation