UKBizDB.co.uk

TS2 MICRO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ts2 Micro Ltd. The company was founded 23 years ago and was given the registration number 04106589. The firm's registered office is in NORWICH. You can find them at 2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TS2 MICRO LTD
Company Number:04106589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hellesdon Park Road, Drayton High Road, Norwich, NR6 5DR

Director07 May 2020Active
2, Hellesdon Park Road, Drayton High Road, Norwich, NR6 5DR

Director01 September 2020Active
10737 Baile Avenue, Chatsworth, California, Usa,

Secretary01 March 2006Active
3372 Stoneridge Lane, Los Angeles, Usa, CA90077

Secretary06 November 2003Active
2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT

Secretary09 October 2009Active
2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT

Secretary06 December 2012Active
7 Argyle Close, Whitehill, Bordon, GU35 9PU

Secretary09 February 2001Active
14 Excalibur Close, Duston, Northampton, NN5 4BJ

Secretary30 March 2001Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary13 November 2000Active
10737 Baile Avenue, Chatsworth, California, Usa,

Director06 November 2003Active
2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT

Director20 January 2010Active
3730 Stocksbridge, Sugar Land, Texas, Usa, 77479

Director01 February 2005Active
2, Hellesdon Park Road, Drayton High Road, Norwich, NR6 5DR

Director19 February 2020Active
4, Falconridge Drive, Coto De Caza, Usa,

Director01 March 2006Active
29 Lupine Avenue, Apt D, San Francisco, Usa, FOREIGN

Director01 March 2006Active
3372 Stoneridge Lane, Los Angeles, Usa, CA90077

Director06 November 2003Active
2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT

Director01 July 2002Active
2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT

Director09 October 2009Active
4259 Fulton Avenue, Apartment 303, Sherman Oaks, Usa,

Director01 March 2006Active
1415 Via Cresta, Pacific Palisades, Ca 90272, Usa,

Director06 November 2003Active
135 Copley Place, Beverly Hills, Usa,

Director01 March 2006Active
2575, Arbor Drive, Newport Beach, Usa,

Director01 March 2006Active
2, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR

Director02 January 2014Active
2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT

Director04 July 2005Active
201 London Road, Holybourne, Alton, GU34 4EY

Director09 February 2001Active
274 Asdale Place, Los Angeles, California, Usa, FOREIGN

Director06 November 2003Active
45 Ashbury Drive, Blackwater, Camberley, GU17 9HH

Director30 March 2001Active
2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT

Director30 March 2001Active
2, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR

Director06 December 2012Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director13 November 2000Active

People with Significant Control

Mintech Semiconductors Ltd
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:2, 2 Hellesdon Park Road, Norwich, England, NR6 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mintech Semiconductors Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-04Incorporation

Memorandum articles.

Download
2020-06-04Resolution

Resolution.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.