Background WavePink WaveYellow Wave

2.0 INTERNATIONAL LTD (13429846)

2.0 INTERNATIONAL LTD (13429846) is an active UK company. incorporated on 31 May 2021. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. 2.0 INTERNATIONAL LTD has been registered for 4 years. Current directors include ALDERSON, Darren Stephen, SMITH, Darren Jean-Paul.

Company Number
13429846
Status
active
Type
ltd
Incorporated
31 May 2021
Age
4 years
Address
C/O Hcr Legal, Birmingham, B3 2DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALDERSON, Darren Stephen, SMITH, Darren Jean-Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2.0 INTERNATIONAL LTD

2.0 INTERNATIONAL LTD is an active company incorporated on 31 May 2021 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. 2.0 INTERNATIONAL LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13429846

LTD Company

Age

4 Years

Incorporated 31 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

C/O Hcr Legal 2 Cornwall Street Birmingham, B3 2DX,

Previous Addresses

2 Cornwall Street Birmingham B3 2DX England
From: 18 January 2024To: 3 September 2024
225a Bristol Road Birmingham West Midlands B5 7UB England
From: 31 May 2021To: 18 January 2024
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Left
May 22
Owner Exit
May 22
Owner Exit
Aug 24
Loan Secured
Sept 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALDERSON, Darren Stephen

Active
2 Cornwall Street, BirminghamB3 2DX
Born December 1969
Director
Appointed 31 Dec 2025

SMITH, Darren Jean-Paul

Active
2 Cornwall Street, BirminghamB3 2DX
Born July 1974
Director
Appointed 23 Dec 2025

GRANGE, Peter Robert

Resigned
Bristol Road, BirminghamB5 7UB
Born November 1976
Director
Appointed 31 May 2021
Resigned 04 Mar 2022

SMITH, Nicholas Mark

Resigned
Bristol Road, BirminghamB5 7UB
Born October 1969
Director
Appointed 31 May 2021
Resigned 28 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Bristol Road, BirminghamB5 7UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Bristol Road, BirminghamB5 7UB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 31 May 2021
Ceased 30 Aug 2024

Mr Peter Robert Grange

Ceased
Bristol Road, BirminghamB5 7UB
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2021
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
7 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2021
NEWINCIncorporation