Background WavePink WaveYellow Wave

TWO STEP HOLDING LIMITED (15528482)

TWO STEP HOLDING LIMITED (15528482) is an active UK company. incorporated on 28 February 2024. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. TWO STEP HOLDING LIMITED has been registered for 2 years. Current directors include PEPERE, Luca Furio Enrico, RIGHETTI, Paolo.

Company Number
15528482
Status
active
Type
ltd
Incorporated
28 February 2024
Age
2 years
Address
Pilgrim House 10 Bishop Street, Leicester, LE1 6AF
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
PEPERE, Luca Furio Enrico, RIGHETTI, Paolo
SIC Codes
58290, 62020, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO STEP HOLDING LIMITED

TWO STEP HOLDING LIMITED is an active company incorporated on 28 February 2024 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. TWO STEP HOLDING LIMITED was registered 2 years ago.(SIC: 58290, 62020, 63990)

Status

active

Active since 2 years ago

Company No

15528482

LTD Company

Age

2 Years

Incorporated 28 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 28 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

ATOMBIT SERVICES LIMITED
From: 16 October 2024To: 25 March 2025
ATOMBIT LIMITED
From: 28 February 2024To: 16 October 2024
Contact
Address

Pilgrim House 10 Bishop Street Town Hall Square Leicester, LE1 6AF,

Previous Addresses

52 Leicester Street Bulkington Bedworth CV12 9NG England
From: 19 August 2024To: 16 October 2024
41 Stanley Road Rugby CV21 3UE England
From: 6 March 2024To: 19 August 2024
C/O Bragborough Hall Business Centre, Welton Road, Braunston NN11 7JG United Kingdom
From: 28 February 2024To: 6 March 2024
Timeline

4 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Apr 24
Funding Round
May 24
New Owner
May 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PEPERE, Luca Furio Enrico

Active
10 Bishop Street, LeicesterLE1 6AF
Born May 1971
Director
Appointed 28 Feb 2024

RIGHETTI, Paolo

Active
10 Bishop Street, LeicesterLE1 6AF
Born January 1969
Director
Appointed 08 Apr 2024

Persons with significant control

2

Mr Paolo Righetti

Active
10 Bishop Street, LeicesterLE1 6AF
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2024

Mr Luca Furio Enrico Pepere

Active
10 Bishop Street, LeicesterLE1 6AF
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Incorporation Company
28 February 2024
NEWINCIncorporation