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
M2 Club Cic
M2 Club Cic is an active company incorporated on 28 October 2015 with the registered office located in London, Greater London. M2 Club Cic was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09846273
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
10 years
Incorporated
28 October 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 October 2025
(2 months ago)
Next confirmation dated
23 October 2026
Due by
6 November 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(6 months remaining)
Learn more about M2 Club Cic
Contact
Update Details
Address
409 Liverpool Road
London
N7 8PR
England
Address changed on
4 Dec 2024
(1 year 1 month ago)
Previous address was
16 Sutherland Avenue Leeds LS8 1BZ England
Companies in N7 8PR
Telephone
07815155530
Email
Unreported
Website
Minimermaidrunningclub.org
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Caroline Barker
Director • Teacher • British • Lives in England • Born in Aug 1987
Neha Sethi
Director • Manager • British • Lives in England • Born in Jan 1984
Colleen Diane Krenzer
Director • Marketing Director • American • Lives in UK • Born in Oct 1968
Ms Colleen Diane Krenzer
PSC • American • Lives in UK • Born in Oct 1968
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
Prodigy Finance Ltd
Neha Sethi is a mutual person.
Active
Prodigy Growth Partners Limited
Neha Sethi is a mutual person.
Active
Prodigy Services Limited
Neha Sethi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£24.45K
Increased by £19.4K (+384%)
Turnover
£62.13K
Increased by £30.74K (+98%)
Employees
Unreported
Same as previous period
Total Assets
£24.45K
Increased by £18.7K (+325%)
Total Liabilities
-£6.88K
Increased by £1.06K (+18%)
Net Assets
£17.57K
Increased by £17.64K (-27556%)
Debt Ratio (%)
28%
Decreased by 72.98% (-72%)
See 10 Year Full Financials
Latest Activity
Hannah Jane Corne Resigned
2 Months Ago on 6 Nov 2025
Hannah Jane Corne (PSC) Resigned
2 Months Ago on 6 Nov 2025
Colleen Diane Krenzer (PSC) Appointed
2 Months Ago on 6 Nov 2025
Confirmation Submitted
2 Months Ago on 5 Nov 2025
Christina Bolatito Ibironke Resigned
3 Months Ago on 13 Oct 2025
Full Accounts Submitted
6 Months Ago on 14 Jul 2025
Registered Address Changed
1 Year 1 Month Ago on 4 Dec 2024
Ms Christina Bolatito Ibironke Appointed
1 Year 1 Month Ago on 4 Dec 2024
Ms Neha Sethi Appointed
1 Year 1 Month Ago on 4 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Oct 2024
Get Alerts
Get Credit Report
Discover M2 Club Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Hannah Jane Corne as a director on 6 November 2025
Submitted on 6 Nov 2025
Cessation of Hannah Jane Corne as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Notification of Colleen Diane Krenzer as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Confirmation statement made on 23 October 2025 with no updates
Submitted on 5 Nov 2025
Termination of appointment of Christina Bolatito Ibironke as a director on 13 October 2025
Submitted on 13 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 14 Jul 2025
Appointment of Ms Neha Sethi as a director on 4 December 2024
Submitted on 4 Dec 2024
Appointment of Ms Christina Bolatito Ibironke as a director on 4 December 2024
Submitted on 4 Dec 2024
Registered office address changed from 16 Sutherland Avenue Leeds LS8 1BZ England to 409 Liverpool Road London N7 8PR on 4 December 2024
Submitted on 4 Dec 2024
Confirmation statement made on 23 October 2024 with no updates
Submitted on 24 Oct 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