M2 London Ltd is a private limited company. Previously, it was called Sigma Finance & Leasing Ltd (changed on 2021-03-05). Registered at Burnden House, 31 Chequers Lane, Derby DE21 6AW, the above-mentioned 6 years old company was incorporated on 2018-03-21 and is classified as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229). 1 director can be found in the company: Myles M. (appointed on 21 March 2018).
About
Name: M2 London Ltd
Number: 11266182
Incorporation date: 2018-03-21
End of financial year: 31 March
Address:
Burnden House
31 Chequers Lane
Derby
DE21 6AW
SIC code:
70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Myles M.
21 March 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-03-31
2020-03-31
2021-03-31
2022-03-31
Current Assets
1
1
1
1
The target date for M2 London Ltd confirmation statement filing is 2024-03-15. The previous confirmation statement was filed on 2023-03-01. The due date for the next annual accounts filing is 31 December 2023. Most recent accounts filing was submitted for the time up to 31 March 2022.
1 person of significant control is indexed in the official register, an only professional Myles M. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with updates 2023/03/01
filed on: 27th, March 2023
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 2023/03/01
filed on: 27th, March 2023
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control 2023/03/01
filed on: 27th, March 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 2023/03/01 director's details were changed
filed on: 27th, March 2023
| officers
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to 2022/03/31
filed on: 1st, December 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2022/03/01
filed on: 8th, March 2022
| confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts reported for the period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2021/03/05
filed on: 5th, March 2021
| resolution
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2020/03/31
filed on: 2nd, March 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2021/03/01
filed on: 1st, March 2021
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/07/06
filed on: 6th, July 2020
| resolution
Free Download
(3 pages)
AD01
Change of registered address from Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF United Kingdom on 2020/07/05 to Burnden House 31 Chequers Lane Derby DE21 6AW
filed on: 5th, July 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2020/03/20
filed on: 25th, June 2020
| confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts reported for the period up to 2019/03/31
filed on: 29th, November 2019
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/03/20
filed on: 1st, April 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 21st, March 2018
| incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on 2018/03/21
capital