Company NameM2R Limited
DirectorMunir Faizal Mamujee
Company StatusActive
Company Number04152824
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Munir Faizal Mamujee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangham House Suite 4 And 5
148 Westgate
Wakefield
West Yorkshire
WF2 9SR
Secretary NameFazlehusein Mamujee
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Forest Close
Pinders Heath
Wakefield
WF1 4TL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.m2rglobal.com/
Email address[email protected]
Telephone01746 343072
Telephone regionBridgnorth

Location

Registered AddressLangham House Suite 4 And 5
148 Westgate
Wakefield
West Yorkshire
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Munir Mamujee
100.00%
Ordinary

Financials

Year2014
Net Worth£314,616
Cash£75,651
Current Liabilities£38,967

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

5 September 2014Delivered on: 5 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
11 January 2021Change of details for Mr Munir Faizal Mamujee as a person with significant control on 5 January 2021 (2 pages)
11 January 2021Director's details changed for Mr Munir Faizal Mamujee on 5 January 2021 (2 pages)
22 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
9 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
14 December 2017Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
14 December 2017Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 January 2017Registered office address changed from Merchant House 24 Cheapside Wakefield West Yorkshire WF1 2TF to Langham House Suite 4 and 5 148 Westgate Wakefield West Yorkshire WF2 9SR on 27 January 2017 (1 page)
27 January 2017Director's details changed for Mr Munir Faizal Mamujee on 5 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Munir Faizal Mamujee on 5 January 2017 (2 pages)
27 January 2017Registered office address changed from Merchant House 24 Cheapside Wakefield West Yorkshire WF1 2TF to Langham House Suite 4 and 5 148 Westgate Wakefield West Yorkshire WF2 9SR on 27 January 2017 (1 page)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 March 2015Director's details changed for Mr Munir Mamujee on 2 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Munir Mamujee on 2 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Munir Mamujee on 2 March 2015 (2 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 September 2014Registration of charge 041528240001, created on 5 September 2014 (23 pages)
5 September 2014Registration of charge 041528240001, created on 5 September 2014 (23 pages)
5 September 2014Registration of charge 041528240001, created on 5 September 2014 (23 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 September 2013Registered office address changed from Woodhead House 8 - 10 Providence Street Wakefield West Yorkshire WF1 3BG United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Woodhead House 8 - 10 Providence Street Wakefield West Yorkshire WF1 3BG United Kingdom on 23 September 2013 (1 page)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Fazlehusein Mamujee as a secretary (1 page)
16 July 2012Registered office address changed from Evans House Monckton Road Wakefield West Yorkshire WF2 7AS on 16 July 2012 (1 page)
16 July 2012Termination of appointment of Fazlehusein Mamujee as a secretary (1 page)
16 July 2012Registered office address changed from Evans House Monckton Road Wakefield West Yorkshire WF2 7AS on 16 July 2012 (1 page)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
20 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Munir Mamujee on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Munir Mamujee on 2 March 2011 (2 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Munir Mamujee on 2 March 2011 (2 pages)
2 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 February 2007Return made up to 02/02/07; full list of members (2 pages)
9 February 2007Return made up to 02/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 February 2006Return made up to 02/02/06; full list of members (2 pages)
17 February 2006Return made up to 02/02/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 February 2005Return made up to 02/02/05; full list of members (6 pages)
11 February 2005Return made up to 02/02/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
9 February 2004Return made up to 02/02/04; full list of members (6 pages)
9 February 2004Return made up to 02/02/04; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Registered office changed on 15/03/01 from: 2 wesley hall court stanley wakefield WF3 4JW (1 page)
15 March 2001Registered office changed on 15/03/01 from: 2 wesley hall court stanley wakefield WF3 4JW (1 page)
8 February 2001Registered office changed on 08/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2001New secretary appointed (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (1 page)
8 February 2001New director appointed (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (1 page)
8 February 2001Director resigned (1 page)
2 February 2001Incorporation (15 pages)
2 February 2001Incorporation (15 pages)