Background WavePink WaveYellow Wave

M2 UK HOLDINGS LTD (13010282)

M2 UK HOLDINGS LTD (13010282) is an active UK company. incorporated on 11 November 2020. with registered office in Buckingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. M2 UK HOLDINGS LTD has been registered for 5 years. Current directors include JARVIS, Matthew, TUTTLEBEE, Dane.

Company Number
13010282
Status
active
Type
ltd
Incorporated
11 November 2020
Age
5 years
Address
Chandos House, Buckingham, MK18 1HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JARVIS, Matthew, TUTTLEBEE, Dane
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2 UK HOLDINGS LTD

M2 UK HOLDINGS LTD is an active company incorporated on 11 November 2020 with the registered office located in Buckingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. M2 UK HOLDINGS LTD was registered 5 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 5 years ago

Company No

13010282

LTD Company

Age

5 Years

Incorporated 11 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Chandos House School Lane Buckingham, MK18 1HD,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Jul 21
Loan Secured
Jan 24
Loan Secured
Oct 24
Loan Cleared
Jun 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JARVIS, Matthew

Active
School Lane, BuckinghamMK18 1HD
Secretary
Appointed 11 Nov 2020

JARVIS, Matthew

Active
School Lane, BuckinghamMK18 1HD
Born July 1987
Director
Appointed 11 Nov 2020

TUTTLEBEE, Dane

Active
School Lane, BuckinghamMK18 1HD
Born February 1984
Director
Appointed 11 Nov 2020

Persons with significant control

2

Mr Matthew Jarvis

Active
School Lane, BuckinghamMK18 1HD
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2020

Mr Dane Tuttlebee

Active
School Lane, BuckinghamMK18 1HD
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Legacy
5 May 2022
RPCH01RPCH01
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Legacy
14 April 2021
RPCH01RPCH01
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Incorporation Company
11 November 2020
NEWINCIncorporation