Background WavePink WaveYellow Wave

S2S ELECTRONICS LTD (02199121)

S2S ELECTRONICS LTD (02199121) is an active UK company. incorporated on 26 November 1987. with registered office in Rotherham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38310). S2S ELECTRONICS LTD has been registered for 38 years. Current directors include BARTON, Grant Justin, HALL, Rachel, HARE, Christopher James.

Company Number
02199121
Status
active
Type
ltd
Incorporated
26 November 1987
Age
38 years
Address
Unit 3 Farfield Park, Rotherham, S63 5DB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38310)
Directors
BARTON, Grant Justin, HALL, Rachel, HARE, Christopher James
SIC Codes
38310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S2S ELECTRONICS LTD

S2S ELECTRONICS LTD is an active company incorporated on 26 November 1987 with the registered office located in Rotherham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38310). S2S ELECTRONICS LTD was registered 38 years ago.(SIC: 38310)

Status

active

Active since 38 years ago

Company No

02199121

LTD Company

Age

38 Years

Incorporated 26 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

SAFTRONICS 2S LIMITED
From: 26 November 1987To: 17 September 2004
Contact
Address

Unit 3 Farfield Park Manvers Rotherham, S63 5DB,

Previous Addresses

Unit B, Brookfields Park Manvers Way Manvers Rotherham S63 5DR England
From: 18 June 2018To: 28 May 2019
Unit B Brookfields Park Manvers Way Rotherham South Yorkshire S63 5DJ
From: 29 March 2012To: 18 June 2018
Turnbridge Mills, Quay Street Huddersfield West Yorkshire HD1 6QX
From: 26 November 1987To: 29 March 2012
Timeline

11 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Oct 10
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Jun 16
Owner Exit
Feb 20
Director Joined
Jan 21
Loan Secured
Jan 22
Director Joined
Jul 22
Director Left
Sept 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HARE, Christopher James

Active
Farfield Park, RotherhamS63 5DB
Secretary
Appointed 22 Mar 2024

BARTON, Grant Justin

Active
Farfield Park, RotherhamS63 5DB
Born October 1979
Director
Appointed 30 Sept 2010

HALL, Rachel

Active
Farfield Park, RotherhamS63 5DB
Born October 1986
Director
Appointed 01 Jun 2022

HARE, Christopher James

Active
Farfield Park, RotherhamS63 5DB
Born November 1965
Director
Appointed 01 Dec 2020

DUKINFIELD, Alan

Resigned
Farfield Park, RotherhamS63 5DB
Secretary
Appointed 26 Jan 2007
Resigned 22 Mar 2024

WILLIAMS, Martin Alexander

Resigned
The Coach House, LeedsLS8 1DN
Secretary
Appointed N/A
Resigned 26 Jan 2007

DUKINFIELD, Alan

Resigned
Farfield Park, RotherhamS63 5DB
Born February 1966
Director
Appointed 19 Jun 2001
Resigned 22 Mar 2024

HARE, Christopher James

Resigned
Brookfields Park, RotherhamS63 5DJ
Born November 1965
Director
Appointed 01 Jun 2014
Resigned 06 Apr 2016

LAMBERT, Christopher John

Resigned
The Old Vicarage Main Street, WetherbyLS23 7DJ
Born February 1942
Director
Appointed N/A
Resigned 08 Nov 1996

MURPHY, Steven

Resigned
12 Wren Croft, PontefractWF8 1SG
Born May 1964
Director
Appointed 26 Jan 2007
Resigned 12 Jul 2013

TREMLIN, Robert John

Resigned
12 Breary Lane, LeedsLS16 9AE
Born April 1943
Director
Appointed N/A
Resigned 26 Jan 2007

WAINMAN, Peter Hargreaves

Resigned
8 Manor Park, LeedsLS14 3BW
Born February 1933
Director
Appointed N/A
Resigned 30 Jun 2004

WAUGH, Kevin

Resigned
Manor Farm Court, SelbyYO8 8QY
Born September 1965
Director
Appointed 26 Jan 2007
Resigned 01 May 2013

WILLIAMS, Martin Alexander

Resigned
The Coach House, LeedsLS8 1DN
Born September 1952
Director
Appointed 08 Nov 1996
Resigned 26 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
Farfield Park, RotherhamS63 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Farfield Park, RotherhamS63 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 September 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
3 June 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 June 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
18 June 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
190190
Legacy
11 June 2007
353353
Legacy
5 March 2007
155(6)a155(6)a
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 July 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
287Change of Registered Office
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
8 April 1997
363b363b
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
155(6)a155(6)a
Legacy
14 November 1996
155(6)a155(6)a
Legacy
14 November 1996
155(6)a155(6)a
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
403aParticulars of Charge Subject to s859A
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Resolution
28 November 1995
RESOLUTIONSResolutions
Resolution
28 November 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Small
13 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
12 June 1989
288288
Accounts With Accounts Type Small
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
2 February 1988
PUC 2PUC 2
Legacy
13 January 1988
224224
Legacy
24 December 1987
395Particulars of Mortgage or Charge
Legacy
8 December 1987
288288
Incorporation Company
26 November 1987
NEWINCIncorporation