Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
2MG Ltd
2MG Ltd is an active company incorporated on 27 May 2015 with the registered office located in Bedford, Bedfordshire. 2MG Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09609179
Private limited company
Age
10 years
Incorporated
27 May 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 July 2025
(2 months ago)
Next confirmation dated
11 July 2026
Due by
25 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about 2MG Ltd
Contact
Address
6 Doolittle Yard Froghall Road
Ampthill
Bedford
MK45 2NW
England
Address changed on
16 Jul 2025
(1 month ago)
Previous address was
1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW England
Companies in MK45 2NW
Telephone
Unreported
Email
Unreported
Website
2mgproperty.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Jools Elizabeth Grogan
Director • British • Lives in England • Born in Jul 1977
Mark Raymond Grogan
Director • Company Director And Finance • British
Christopher David Herbert Davies
Director • British • Lives in England • Born in Dec 1982
Michael Paul Gividen
Director • British • Lives in England • Born in Aug 1964
Omne Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Omne Agency Limited
Mark Raymond Grogan, , and 1 more are mutual people.
Active
Torch B2B Ltd
Mark Raymond Grogan is a mutual person.
Active
Omne Topco Limited
Michael Paul Gividen and Christopher David Herbert Davies are mutual people.
Active
Omne Bidco Limited
Michael Paul Gividen and Christopher David Herbert Davies are mutual people.
Active
Blackfin Incentive Limited
Mark Raymond Grogan is a mutual person.
Active
3MRG Limited
Mark Raymond Grogan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£205.36K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£205.36K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Registered Address Changed
1 Month Ago on 16 Jul 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Project X Bidco Limited (PSC) Details Changed
7 Months Ago on 17 Jan 2025
New Charge Registered
10 Months Ago on 29 Oct 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
Mark Raymond Grogan (PSC) Resigned
10 Months Ago on 29 Oct 2024
Project X Bidco Limited (PSC) Appointed
10 Months Ago on 29 Oct 2024
Jools Elizabeth Grogan Resigned
10 Months Ago on 29 Oct 2024
Mark Raymond Grogan Resigned
10 Months Ago on 29 Oct 2024
Get Alerts
Get Credit Report
Discover 2MG Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 July 2025 with updates
Submitted on 16 Jul 2025
Registered office address changed from 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW England to 6 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 16 July 2025
Submitted on 16 Jul 2025
Change of details for Project X Bidco Limited as a person with significant control on 17 January 2025
Submitted on 14 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Memorandum and Articles of Association
Submitted on 15 Nov 2024
Resolutions
Submitted on 15 Nov 2024
Change of share class name or designation
Submitted on 14 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 14 Nov 2024
Alteration to charge 096091790001, created on 29 October 2024
Submitted on 14 Nov 2024
Registration of charge 096091790002, created on 29 October 2024
Submitted on 5 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs