M2 Paisley Limited

DataGardener
m2 paisley limited
live
Unknown

M2 Paisley Limited

07521907Private Limited With Share Capital

One St. Peters Square, Manchester, Greater Manchester, M23DE
Incorporated

08/02/2011

Company Age

15 years

Directors

5

Employees

SIC Code

41201

Risk

very low risk

Company Overview

Registration, classification & business activity

M2 Paisley Limited (07521907) is a private limited with share capital incorporated on 08/02/2011 (15 years old) and registered in greater manchester, M23DE. The company operates under SIC code 41201 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 08/02/2011
M23DE

Financial Overview

Total Assets

£102.7K

Liabilities

£0

Net Assets

£102.7K

Cash

£100

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

83
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-06-2025
Legacy
Category:Accounts
Date:25-06-2025
Legacy
Category:Other
Date:25-06-2025
Legacy
Category:Other
Date:25-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-06-2024
Legacy
Category:Accounts
Date:15-06-2024
Legacy
Category:Other
Date:15-06-2024
Legacy
Category:Other
Date:15-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-06-2023
Legacy
Category:Accounts
Date:14-06-2023
Legacy
Category:Other
Date:14-06-2023
Legacy
Category:Other
Date:14-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-05-2022
Legacy
Category:Accounts
Date:26-05-2022
Legacy
Category:Other
Date:26-05-2022
Legacy
Category:Other
Date:26-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2019
Resolution
Category:Resolution
Date:24-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-11-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-11-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Termination Director Company With Name
Category:Officers
Date:12-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-02-2011
Termination Director Company With Name
Category:Officers
Date:14-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2011
Incorporation Company
Category:Incorporation
Date:08-02-2011

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date20/06/2025
Latest Accounts31/12/2024

Trading Addresses

Octagon Point, 5 Cheapside, London, EC2V6AA
One St. Peters Square, Manchester, Greater Manches, M23DERegistered

Contact

08703364470
One St. Peters Square, Manchester, Greater Manchester, M23DE