Company Name2M Automation Ltd
DirectorsMostafa Mirshafiei and Mulemba Kandeke
Company StatusActive
Company Number04750866
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDr Mostafa Mirshafiei
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(1 week after company formation)
Appointment Duration20 years, 11 months
RoleAutomation/Robotics Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Mulemba Kandeke
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Secretary NameMr Mulemba Kandeke
NationalityBritish
StatusCurrent
Appointed15 May 2003(2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Website2m-automation.co.uk
Email address[email protected]
Telephone0161 7850267
Telephone regionManchester

Location

Registered AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dr Mostafa Mirshafiei
50.00%
Ordinary
50 at £1Mulemba Kandeke
50.00%
Ordinary

Financials

Year2014
Net Worth£86,531
Cash£236,346
Current Liabilities£200,911

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 September 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
7 January 2019Change of details for Mr Mulemba Kandeke as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Mulemba Kandeke on 7 January 2019 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Change of share class name or designation (2 pages)
24 August 2017Resolutions
  • RES13 ‐ Create new classes of shares 31/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 August 2017Resolutions
  • RES13 ‐ Create new classes of shares 31/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 June 2017Registered office address changed from 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 7 June 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 November 2013Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
8 November 2013Registered office address changed from Chambers Business Centre Chapel Road Oldham OL8 4QQ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Chambers Business Centre Chapel Road Oldham OL8 4QQ United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Chambers Business Centre Chapel Road Oldham OL8 4QQ United Kingdom on 8 November 2013 (1 page)
8 November 2013Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
11 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 November 2012Registered office address changed from Meridian Business Centre King Street Oldham Lancanshire OL8 1EZ on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Meridian Business Centre King Street Oldham Lancanshire OL8 1EZ on 15 November 2012 (1 page)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Mr Mulemba Kandeke on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Mulemba Kandeke on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Mulemba Kandeke on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Mulemba Kandeke on 8 March 2011 (1 page)
8 March 2011Secretary's details changed for Mr Mulemba Kandeke on 8 March 2011 (1 page)
8 March 2011Secretary's details changed for Mr Mulemba Kandeke on 8 March 2011 (1 page)
8 March 2011Director's details changed for Mr Mulemba Kandeke on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Mulemba Kandeke on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Mulemba Kandeke on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Mulemba Kandeke on 8 March 2011 (1 page)
8 March 2011Secretary's details changed for Mr Mulemba Kandeke on 8 March 2011 (1 page)
8 March 2011Secretary's details changed for Mr Mulemba Kandeke on 8 March 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Director's details changed for Dr Mostafa Mirshafiei on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Dr Mostafa Mirshafiei on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Dr Mostafa Mirshafiei on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Mulemba Kandeke on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Mulemba Kandeke on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Mulemba Kandeke on 1 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 January 2009Director and secretary's change of particulars / mulemba kandeke / 08/01/2009 (1 page)
9 January 2009Director and secretary's change of particulars / mulemba kandeke / 08/01/2009 (1 page)
15 July 2008Return made up to 01/05/08; full list of members (4 pages)
15 July 2008Return made up to 01/05/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 01/05/07; no change of members (7 pages)
5 June 2007Return made up to 01/05/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 01/05/06; full list of members (7 pages)
1 June 2006Return made up to 01/05/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 01/05/05; full list of members (7 pages)
16 May 2005Return made up to 01/05/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 June 2004Return made up to 01/05/04; full list of members (7 pages)
14 June 2004Return made up to 01/05/04; full list of members (7 pages)
27 August 2003Ad 21/06/03--------- £ si [email protected]=1 £ ic 1/2 (1 page)
27 August 2003Ad 21/06/03--------- £ si [email protected]=1 £ ic 1/2 (1 page)
16 May 2003New director appointed (1 page)
16 May 2003New director appointed (1 page)
16 May 2003New secretary appointed (1 page)
16 May 2003New secretary appointed (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
1 May 2003Incorporation (13 pages)
1 May 2003Incorporation (13 pages)