Background WavePink WaveYellow Wave

T2100 GROUP LIMITED (10705177)

T2100 GROUP LIMITED (10705177) is an active UK company. incorporated on 3 April 2017. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. T2100 GROUP LIMITED has been registered for 8 years. Current directors include GARLAND, Darren Stephen, HAYES, Andrew Paul, HERRETT, Craig Anthony and 3 others.

Company Number
10705177
Status
active
Type
ltd
Incorporated
3 April 2017
Age
8 years
Address
Savile Mill, Savile Street, Huddersfield, HD3 4PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARLAND, Darren Stephen, HAYES, Andrew Paul, HERRETT, Craig Anthony, NEILL, Timothy Piers Patrick, TURNER, Roger Geoffrey, VAN LOPIK, Guy Adrian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T2100 GROUP LIMITED

T2100 GROUP LIMITED is an active company incorporated on 3 April 2017 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. T2100 GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10705177

LTD Company

Age

8 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

PROVU HOLDINGS LIMITED
From: 21 April 2017To: 10 September 2020
PRO VU HOLDINGS LIMITED
From: 3 April 2017To: 21 April 2017
Contact
Address

Savile Mill, Savile Street Milnsbridge Huddersfield, HD3 4PG,

Timeline

25 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Share Issue
May 17
Funding Round
Jul 17
Director Joined
Oct 17
Funding Round
Oct 18
Funding Round
Sept 19
Director Joined
Sept 20
Director Left
Jan 21
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Nov 21
New Owner
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Share Buyback
Sept 22
Capital Reduction
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Capital Reduction
May 23
Share Buyback
May 23
Capital Update
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
9
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

GARLAND, Darren Stephen

Active
Savile Street, HuddersfieldHD3 4PG
Born September 1967
Director
Appointed 03 Apr 2017

HAYES, Andrew Paul

Active
Savile Street, HuddersfieldHD3 4PG
Born January 1980
Director
Appointed 03 Apr 2017

HERRETT, Craig Anthony

Active
Savile Street, HuddersfieldHD3 4PG
Born September 1979
Director
Appointed 19 Jun 2017

NEILL, Timothy Piers Patrick

Active
Savile Street, HuddersfieldHD3 4PG
Born February 1955
Director
Appointed 13 Apr 2022

TURNER, Roger Geoffrey

Active
Savile Street, HuddersfieldHD3 4PG
Born May 1950
Director
Appointed 13 Apr 2022

VAN LOPIK, Guy Adrian

Active
Savile Street, HuddersfieldHD3 4PG
Born October 1965
Director
Appointed 03 Oct 2022

BRAY, Timothy

Resigned
Savile Street, HuddersfieldHD3 4PG
Born May 1979
Director
Appointed 03 Apr 2017
Resigned 20 Jul 2022

BRYANT, Peter John

Resigned
Savile Street, HuddersfieldHD3 4PG
Born November 1942
Director
Appointed 03 Apr 2017
Resigned 08 Dec 2020

TWIGG, Laura Joy

Resigned
Savile Street, HuddersfieldHD3 4PG
Born November 1980
Director
Appointed 01 Sept 2020
Resigned 03 Oct 2022

Persons with significant control

5

1 Active
4 Ceased
Savile Street, HuddersfieldHD3 4PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2023

Mr Darren Stephen Garland

Ceased
Savile Street, HuddersfieldHD3 4PG
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2021
Ceased 03 Oct 2023

Mr Roger Geoffrey Turner

Ceased
Savile Street, HuddersfieldHD3 4PG
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 Nov 2021
Ceased 03 Oct 2023

Mr Mark Ransom Conway

Ceased
Savile Street, HuddersfieldHD3 4PG
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 Nov 2021
Ceased 03 Oct 2023

Mr Peter John Bryant

Ceased
Uppermill, Saddleworth, Greater Manchester,OL3 6HP
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Ceased 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Resolution
12 October 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
9 October 2023
MAMA
Capital Variation Of Rights Attached To Shares
9 October 2023
SH10Notice of Particulars of Variation
Resolution
9 October 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 October 2023
SH19Statement of Capital
Legacy
5 October 2023
SH20SH20
Legacy
5 October 2023
CAP-SSCAP-SS
Resolution
5 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 May 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 May 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Resolution
20 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Capital Cancellation Shares
7 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Memorandum Articles
16 September 2021
MAMA
Statement Of Companys Objects
5 August 2021
CC04CC04
Capital Name Of Class Of Shares
5 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 August 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Resolution
10 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
21 April 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2017
NEWINCIncorporation