Company NameM2R Global Limited
DirectorMunir Faizal Mamujee
Company StatusActive
Company Number08144657
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)

Business Activity

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

Director

Director NameMr Munir Faizal Mamujee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(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

Contact

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

Location

Registered AddressLangham House Suite 4 & 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

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

18 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 August 2020 (2 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 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
19 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
31 August 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
12 September 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
6 September 2017Change of details for Mr Munir Faizal Mamujee as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Change of details for Mr Munir Faizal Mamujee as a person with significant control on 6 September 2017 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 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 & 5 148 Westgate Wakefield West Yorkshire WF2 9SR on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Merchant House 24 Cheapside Wakefield West Yorkshire WF1 2TF to Langham House Suite 4 & 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)
17 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
17 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 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)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 March 2014Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 March 2014Previous accounting period shortened from 31 July 2014 to 28 February 2014 (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)
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)
8 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)