UKBizDB.co.uk

T2 GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T2 Group Limited. The company was founded 24 years ago and was given the registration number 03908267. The firm's registered office is in CARDIFF. You can find them at Melrose Hall Cypress Drive, St Mellons, Cardiff, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:T2 GROUP LIMITED
Company Number:03908267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Melrose Hall Cypress Drive, St Mellons, Cardiff, CF3 0EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fern House, Unit 1 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Secretary18 January 2000Active
Fern House, Unit 1 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director18 October 2016Active
15 Orchid Court, Ty Canol, Cwmbran, NP44 6JP

Director18 January 2000Active
Fern House, Unit 1 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director22 July 2010Active
Fern House, Unit 1 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director22 July 2010Active
Fern House, Unit 1 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director18 October 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 2000Active
Melrose Hall, Cypress Drive, St Mellons, Cardiff, CF3 0EG

Director22 July 2010Active

People with Significant Control

Mr Robert Clive Marr
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:Melrose Hall, Cypress Drive, Cardiff, CF3 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Elizabeth Marr
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:Wales
Address:Fern House, Unit 1 Links Court, Fortran Road, Cardiff, Wales, CF3 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Marr
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:Wales
Address:Fern House, Unit 1 Links Court, Fortran Road, Cardiff, Wales, CF3 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Marr
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Wales
Address:Fern House, Unit 1 Links Court, Fortran Road, Cardiff, Wales, CF3 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2018-05-22Officers

Change person secretary company with change date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-05-08Accounts

Accounts with accounts type group.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type group.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.