Background WavePink WaveYellow Wave

2D NANO LIMITED (15094470)

2D NANO LIMITED (15094470) is an active UK company. incorporated on 24 August 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. 2D NANO LIMITED has been registered for 2 years. Current directors include HOJAKULIYEV, Agamyrat, MATAR, Omar Kamal, Dr, MORDECAI, David and 3 others.

Company Number
15094470
Status
active
Type
ltd
Incorporated
24 August 2023
Age
2 years
Address
C/O Irwin Mitchell Llp, London, EC4Y 0AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HOJAKULIYEV, Agamyrat, MATAR, Omar Kamal, Dr, MORDECAI, David, PATAPAS, Andrius, PETIT, Camille, STAFFORD, Jason
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2D NANO LIMITED

2D NANO LIMITED is an active company incorporated on 24 August 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. 2D NANO LIMITED was registered 2 years ago.(SIC: 72190)

Status

active

Active since 2 years ago

Company No

15094470

LTD Company

Age

2 Years

Incorporated 24 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 24 August 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

C/O Irwin Mitchell Llp 28 Tudor Street London, EC4Y 0AY,

Previous Addresses

C/O Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ United Kingdom
From: 11 December 2024To: 9 June 2025
31 Bexhill Road London SW14 7NF England
From: 24 August 2023To: 11 December 2024
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Feb 24
Funding Round
Aug 24
Owner Exit
Oct 24
New Owner
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Funding Round
Apr 25
Funding Round
Apr 25
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

HOJAKULIYEV, Agamyrat

Active
28 Tudor Street, LondonEC4Y 0AY
Born November 1965
Director
Appointed 04 Oct 2024

MATAR, Omar Kamal, Dr

Active
28 Tudor Street, LondonEC4Y 0AY
Born January 1971
Director
Appointed 24 Aug 2023

MORDECAI, David

Active
28 Tudor Street, LondonEC4Y 0AY
Born May 1973
Director
Appointed 02 Oct 2024

PATAPAS, Andrius

Active
28 Tudor Street, LondonEC4Y 0AY
Born March 1992
Director
Appointed 24 Aug 2023

PETIT, Camille

Active
28 Tudor Street, LondonEC4Y 0AY
Born November 1984
Director
Appointed 24 Aug 2023

STAFFORD, Jason

Active
28 Tudor Street, LondonEC4Y 0AY
Born June 1985
Director
Appointed 24 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Andrius Patapas

Active
28 Tudor Street, LondonEC4Y 0AY
Born March 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Aug 2024

Dr Omar Kamal Matar

Ceased
Bexhill Road, LondonSW14 7NF
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023
Ceased 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Memorandum Articles
9 October 2024
MAMA
Resolution
9 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Resolution
7 August 2024
RESOLUTIONSResolutions
Memorandum Articles
7 August 2024
MAMA
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Resolution
3 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Incorporation Company
24 August 2023
NEWINCIncorporation