Two10degrees Limited BRISTOL


Founded in 1999, Two10degrees, classified under reg no. 03844968 is an active company. Currently registered at Unit 1, Brabazon Business Park Golf Course Lane BS34 7PZ, Bristol the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2013/02/25 Two10degrees Limited is no longer carrying the name Active Web Solutions.

Currently there are 3 directors in the the firm, namely Steven R., Adam S. and Alan W.. In addition one secretary - Mark L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Two10degrees Limited Address / Contact

Office Address Unit 1, Brabazon Business Park Golf Course Lane
Office Address2 Filton
Town Bristol
Post code BS34 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03844968
Date of Incorporation Tue, 21st Sep 1999
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Steven R.

Position: Director

Appointed: 29 August 2023

Mark L.

Position: Secretary

Appointed: 01 July 2023

Adam S.

Position: Director

Appointed: 01 July 2023

Alan W.

Position: Director

Appointed: 06 April 2017

Julie F.

Position: Secretary

Appointed: 01 October 2021

Resigned: 01 July 2023

James M.

Position: Director

Appointed: 11 June 2021

Resigned: 28 July 2023

Lois W.

Position: Secretary

Appointed: 14 November 2017

Resigned: 30 September 2021

Gregory H.

Position: Director

Appointed: 06 April 2017

Resigned: 30 June 2020

Robert B.

Position: Director

Appointed: 18 September 2000

Resigned: 16 September 2015

Richard A.

Position: Director

Appointed: 19 May 2000

Resigned: 26 July 2010

Jacqueline L.

Position: Director

Appointed: 23 September 1999

Resigned: 02 February 2001

Kenneth L.

Position: Director

Appointed: 23 September 1999

Resigned: 12 August 2020

Richard P.

Position: Director

Appointed: 23 September 1999

Resigned: 12 August 2020

Richard P.

Position: Secretary

Appointed: 23 September 1999

Resigned: 14 November 2017

Margaret P.

Position: Director

Appointed: 23 September 1999

Resigned: 02 February 2001

Howard T.

Position: Nominee Secretary

Appointed: 21 September 1999

Resigned: 21 September 1999

Bartax Limited

Position: Director

Appointed: 21 September 1999

Resigned: 23 September 1999

Suffolk Management Services Limited

Position: Secretary

Appointed: 21 September 1999

Resigned: 23 September 1999

William T.

Position: Nominee Director

Appointed: 21 September 1999

Resigned: 21 September 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Nova Group Europe Limited from Bristol, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Kenneth L. This PSC owns 25-50% shares. Moving on, there is Richard P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Nova Group Europe Limited

7 Brabazon Busines Park Golf Course Lane, Filton, Bristol, BS34 7PZ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies Hous, Cardiff
Registration number 10512047
Notified on 6 April 2017
Nature of control: 75,01-100% shares

Kenneth L.

Notified on 21 September 2016
Ceased on 6 April 2017
Nature of control: 25-50% shares

Richard P.

Notified on 21 September 2016
Ceased on 6 April 2017
Nature of control: 25-50% shares

Company previous names

Active Web Solutions February 25, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/06/30
filed on: 3rd, April 2023
Free Download (9 pages)

Company search