Background WavePink WaveYellow Wave

S2H GROUP LIMITED (10560784)

S2H GROUP LIMITED (10560784) is an active UK company. incorporated on 12 January 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. S2H GROUP LIMITED has been registered for 9 years. Current directors include FERNANDO, Bomirige Sudesh Sanjeeva, Dr, OGDEN, Thomas William.

Company Number
10560784
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
Lowry House, Manchester, M2 3AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FERNANDO, Bomirige Sudesh Sanjeeva, Dr, OGDEN, Thomas William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S2H GROUP LIMITED

S2H GROUP LIMITED is an active company incorporated on 12 January 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. S2H GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10560784

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

8 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Lowry House 17 Marble Street Manchester, M2 3AW,

Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Mar 17
Funding Round
May 17
New Owner
Aug 17
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Oct 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Jul 23
Director Left
Apr 24
Loan Cleared
Aug 24
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FERNANDO, Bomirige Sudesh Sanjeeva, Dr

Active
17 Marble Street, ManchesterM2 3AW
Born December 1975
Director
Appointed 12 Jan 2017

OGDEN, Thomas William

Active
17 Marble Street, ManchesterM2 3AW
Born September 1987
Director
Appointed 12 Jan 2017

CLARE, Steven James

Resigned
17 Marble Street, ManchesterM2 3AW
Born April 1987
Director
Appointed 03 Jul 2023
Resigned 24 Apr 2024

SHELBOURN, Simon David Joseph

Resigned
17 Marble Street, ManchesterM2 3AW
Born November 1966
Director
Appointed 03 Nov 2022
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Marble Street, ManchesterM2 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2021

Mr Thomas William Ogden

Ceased
17 Marble Street, ManchesterM2 3AW
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2017
Ceased 02 Dec 2021

Dr Bomirige Sudesh Sanjeeva Fernando

Ceased
17 Marble Street, ManchesterM2 3AW
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

51

Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2017
NEWINCIncorporation