Company NameTwo Hexagons Ltd
Company StatusActive - Proposal to Strike off
Company Number07765679
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Katy Anne Saide
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleWeb Editor
Country of ResidenceEngland
Correspondence AddressUnit 4 I Crossley Park Crossley Road
Heaton Chapel
Stockport
Cheshire
SK4 5BF
Director NameMr Marcus Jonathan Saide
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleRadiographer
Country of ResidenceEngland
Correspondence AddressUnit 4 I Crossley Park Crossley Road
Heaton Chapel
Stockport
Cheshire
SK4 5BF
Director NameMs Elaine Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(2 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 River Street
Wilmslow
Cheshire
SK9 4AB
Director NameMr Alan Brown
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 I Crossley Park Crossley Road
Heaton Chapel
Stockport
Cheshire
SK4 5BF

Location

Registered AddressUnit 4 I Crossley Park Crossley Road
Heaton Chapel
Stockport
Cheshire
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£982
Cash£2
Current Liabilities£2,734

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due29 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return7 September 2022 (1 year, 7 months ago)
Next Return Due21 September 2023 (overdue)

Charges

5 February 2016Delivered on: 11 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

9 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2023Director's details changed for Mr Marcus Jonathan Saide on 20 July 2021 (2 pages)
27 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
2 September 2022Compulsory strike-off action has been discontinued (1 page)
1 September 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
16 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 June 2019 (13 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
11 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
29 August 2019Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page)
9 April 2019Termination of appointment of Alan Brown as a director on 1 January 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
12 November 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
8 September 2017Cessation of Marcus Jonathan Saide as a person with significant control on 16 June 2017 (1 page)
8 September 2017Notification of Slonne Limited as a person with significant control on 16 June 2017 (1 page)
8 September 2017Cessation of Marcus Jonathan Saide as a person with significant control on 8 September 2017 (1 page)
8 September 2017Notification of Slonne Limited as a person with significant control on 8 September 2017 (1 page)
8 September 2017Cessation of Marcus Jonathan Saide as a person with significant control on 16 June 2017 (1 page)
8 September 2017Notification of Slonne Limited as a person with significant control on 16 June 2017 (1 page)
21 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 5.00
(4 pages)
21 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 5.00
(4 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Sub-division of shares on 9 June 2017 (4 pages)
3 July 2017Sub-division of shares on 9 June 2017 (4 pages)
23 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 July 2016Registered office address changed from C/O Secretary 18 River Street Wilmslow Cheshire SK9 4AB to Unit 4 I Crossley Park Crossley Road Heaton Chapel Stockport Cheshire SK4 5BF on 19 July 2016 (1 page)
19 July 2016Registered office address changed from C/O Secretary 18 River Street Wilmslow Cheshire SK9 4AB to Unit 4 I Crossley Park Crossley Road Heaton Chapel Stockport Cheshire SK4 5BF on 19 July 2016 (1 page)
22 June 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
22 June 2016Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
11 February 2016Registration of charge 077656790001, created on 5 February 2016 (27 pages)
11 February 2016Registration of charge 077656790001, created on 5 February 2016 (27 pages)
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
24 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Elaine Brown.
(5 pages)
24 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Elaine Brown.
(5 pages)
10 September 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 September 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 September 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
(3 pages)
2 April 2015Appointment of Ms Elaine Brown as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Ms Elaine Brown as a director on 1 October 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2015.
(2 pages)
2 April 2015Appointment of Mr Alan Brown as a director on 2 April 2015 (3 pages)
2 April 2015Appointment of Mr Alan Brown as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Alan Brown as a director on 2 April 2015 (3 pages)
2 April 2015Registered office address changed from C/O Marcus Saide 9 Fir Grove Manchester M19 2ET to C/O Secretary 18 River Street Wilmslow Cheshire SK9 4AB on 2 April 2015 (1 page)
2 April 2015Appointment of Ms Elaine Brown as a director on 1 October 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2015.
(2 pages)
2 April 2015Registered office address changed from C/O Marcus Saide 9 Fir Grove Manchester M19 2ET to C/O Secretary 18 River Street Wilmslow Cheshire SK9 4AB on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Marcus Saide 9 Fir Grove Manchester M19 2ET to C/O Secretary 18 River Street Wilmslow Cheshire SK9 4AB on 2 April 2015 (1 page)
7 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Miss Katy Anne Brown on 12 August 2012 (2 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Miss Katy Anne Brown on 12 August 2012 (2 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
10 February 2012Registered office address changed from C/O Marcus Saide 20 Carson Road Manchester M19 2PJ England on 10 February 2012 (1 page)
10 February 2012Registered office address changed from C/O Marcus Saide 20 Carson Road Manchester M19 2PJ England on 10 February 2012 (1 page)
23 September 2011Director's details changed for Mrs Marcus Jonathan Saide on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mrs Marcus Jonathan Saide on 23 September 2011 (2 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)