ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M2 Bespoke Ltd

M2 Bespoke Ltd is an active company incorporated on 26 February 2009 with the registered office located in . M2 Bespoke Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06830801
Private limited company
Age
16 years
Incorporated 26 February 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 February 2025 (6 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
1 Timbrell View
Bradford-On-Avon
BA15 1GD
England
Address changed on 12 Mar 2025 (6 months ago)
Previous address was Stokewood House Warminster Road Limpley Stoke Bath BA2 7GB England
Telephone
01225 720099
Email
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Director • PSC • Publisher • British • Lives in England • Born in Feb 1974
Director • British • Lives in England • Born in Oct 1982
Mr Benjamin Gary Hollom
PSC • British • Lives in England • Born in Jul 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Electronic News Publishing Limited
Thomas Alexander Naysmith is a mutual person.
Active
Normans Media Limited
Thomas Alexander Naysmith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£139
Decreased by £1.31K (-90%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 3 (-21%)
Total Assets
£121.45K
Decreased by £45.53K (-27%)
Total Liabilities
-£156.07K
Increased by £37.24K (+31%)
Net Assets
-£34.62K
Decreased by £82.76K (-172%)
Debt Ratio (%)
129%
Increased by 57.34% (+81%)
Latest Activity
Inspection Address Changed
6 Months Ago on 12 Mar 2025
Confirmation Submitted
6 Months Ago on 12 Mar 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 27 Feb 2023
Benjamin Gary Hollom Resigned
2 Years 7 Months Ago on 31 Jan 2023
Mr James L'esteve Appointed
2 Years 7 Months Ago on 30 Jan 2023
Registered Address Changed
3 Years Ago on 25 Jul 2022
Mr Benjamin Gary Hollom (PSC) Details Changed
6 Years Ago on 31 Dec 2018
Get Credit Report
Discover M2 Bespoke Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Stokewood House Warminster Road Limpley Stoke Bath BA2 7GB England to 11 Laura Place Bath Somerset BA2 4BL
Submitted on 12 Mar 2025
Change of details for Mr Benjamin Gary Hollom as a person with significant control on 31 December 2018
Submitted on 12 Mar 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 12 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 26 February 2024 with no updates
Submitted on 1 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 26 February 2023 with no updates
Submitted on 27 Feb 2023
Termination of appointment of Benjamin Gary Hollom as a director on 31 January 2023
Submitted on 7 Feb 2023
Appointment of Mr James L'esteve as a director on 30 January 2023
Submitted on 7 Feb 2023
Registered office address changed from Stokewood House Warminster Road Limpley Stoke Bath BA2 7GB to 1 Timbrell View Bradford-on-Avon BA15 1GD on 25 July 2022
Submitted on 25 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year