ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M2 Computing Ltd

M2 Computing Ltd is an active company incorporated on 29 July 1997 with the registered office located in Uxbridge, Greater London. M2 Computing Ltd was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03411094
Private limited company
Age
28 years
Incorporated 29 July 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (1 month ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
England
Address changed on 20 Feb 2025 (6 months ago)
Previous address was Springfield House Springfield Road Horsham West Sussex RH12 2RG England
Telephone
01293871971
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1981
Director • Secretary • British • Lives in England • Born in Jan 1968
Director • Austrian • Lives in UK • Born in Dec 1975
Director • British • Lives in England • Born in Nov 1970
Swiftescrow Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swiftescrow Limited
Gregory Roffe, , and 1 more are mutual people.
Active
First Line It Limited
Marcos John Reid and Alexander James Hall are mutual people.
Active
First Line Telecoms Ltd
Marcos John Reid and Alexander James Hall are mutual people.
Active
Trust Networks Ltd
Marcos John Reid and Alexander James Hall are mutual people.
Active
Create It Limited
Marcos John Reid and Alexander James Hall are mutual people.
Active
Equity Networks Limited
Marcos John Reid and Alexander James Hall are mutual people.
Active
Aequitas Topco Limited
Marcos John Reid and Alexander James Hall are mutual people.
Active
Equity Managed Services Group Limited
Marcos John Reid is a mutual person.
Active
Brands
M2 Computing
M2 Computing provides managed IT support and services, focusing on Microsoft Office 365 and Microsoft Azure solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£516.12K
Increased by £126.86K (+33%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£790.17K
Increased by £198.1K (+33%)
Total Liabilities
-£353.38K
Increased by £93.76K (+36%)
Net Assets
£436.79K
Increased by £104.35K (+31%)
Debt Ratio (%)
45%
Increased by 0.87% (+2%)
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Aug 2025
Accounting Period Shortened
5 Months Ago on 24 Mar 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Gregory Roffe Resigned
7 Months Ago on 7 Feb 2025
Mr Marcos John Reid Appointed
7 Months Ago on 7 Feb 2025
Mr Alexander James Hall Appointed
7 Months Ago on 7 Feb 2025
Gregory Roffe Resigned
7 Months Ago on 7 Feb 2025
New Charge Registered
7 Months Ago on 7 Feb 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Rudolf Paul Kollnig Resigned
7 Months Ago on 17 Jan 2025
Get Credit Report
Discover M2 Computing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with no updates
Submitted on 11 Aug 2025
Current accounting period shortened from 31 July 2025 to 31 March 2025
Submitted on 24 Mar 2025
Memorandum and Articles of Association
Submitted on 3 Mar 2025
Resolutions
Submitted on 3 Mar 2025
Appointment of Mr Alexander James Hall as a director on 7 February 2025
Submitted on 20 Feb 2025
Appointment of Mr Marcos John Reid as a director on 7 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Gregory Roffe as a director on 7 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Gregory Roffe as a secretary on 7 February 2025
Submitted on 20 Feb 2025
Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG England to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 20 February 2025
Submitted on 20 Feb 2025
Registration of charge 034110940001, created on 7 February 2025
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year