Background WavePink WaveYellow Wave

TS2 MICRO LTD (04106589)

TS2 MICRO LTD (04106589) is an active UK company. incorporated on 13 November 2000. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TS2 MICRO LTD has been registered for 25 years. Current directors include JEFFERIES, Graham Michael John, KATES, Kenneth Nathan.

Company Number
04106589
Status
active
Type
ltd
Incorporated
13 November 2000
Age
25 years
Address
2 Hellesdon Park Road, Norwich, NR6 5DR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JEFFERIES, Graham Michael John, KATES, Kenneth Nathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TS2 MICRO LTD

TS2 MICRO LTD is an active company incorporated on 13 November 2000 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TS2 MICRO LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04106589

LTD Company

Age

25 Years

Incorporated 13 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

AUSTIN SEMICONDUCTOR EUROPE LTD
From: 5 April 2004To: 13 February 2007
SAAT TECHNOLOGY LTD
From: 13 March 2001To: 5 April 2004
TECHNALTON LIMITED
From: 7 February 2001To: 13 March 2001
RBCO 351 LIMITED
From: 13 November 2000To: 7 February 2001
Contact
Address

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

Previous Addresses

2 Oriel Court, Omega Park Alton Hampshire GU34 2YT
From: 13 November 2000To: 3 February 2014
Timeline

29 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
Jan 14
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Owner Exit
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Loan Secured
Jun 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Sept 21
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

JEFFERIES, Graham Michael John

Active
Hellesdon Park Road, NorwichNR6 5DR
Born May 1957
Director
Appointed 01 Sept 2020

KATES, Kenneth Nathan

Active
Drayton High Road, NorwichNR6 5DR
Born August 1973
Director
Appointed 06 Mar 2026

CHEONG, Thian Choy

Resigned
10737 Baile Avenue, California
Secretary
Appointed 01 Mar 2006
Resigned 09 Oct 2009

JOHNSON, Lori Marie

Resigned
3372 Stoneridge Lane, Los AngelesCA90077
Secretary
Appointed 06 Nov 2003
Resigned 01 Mar 2006

JOYCE, Gary Brian

Resigned
2 Oriel Court, Omega Park, HampshireGU34 2YT
Secretary
Appointed 09 Oct 2009
Resigned 06 Dec 2012

PISCH, Frank Michael

Resigned
2 Oriel Court, Omega Park, HampshireGU34 2YT
Secretary
Appointed 06 Dec 2012
Resigned 31 Jan 2014

SOUTAR, Denise

Resigned
7 Argyle Close, BordonGU35 9PU
Secretary
Appointed 09 Feb 2001
Resigned 30 Mar 2001

TAYLOR, Alan Ronald

Resigned
14 Excalibur Close, NorthamptonNN5 4BJ
Secretary
Appointed 30 Mar 2001
Resigned 06 Nov 2003

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 13 Nov 2000
Resigned 09 Feb 2001

BUFFA, Vincent Michael

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born May 1963
Director
Appointed 07 May 2020
Resigned 16 Jan 2026

CHEONG, Thian Choy

Resigned
10737 Baile Avenue, California
Born July 1956
Director
Appointed 06 Nov 2003
Resigned 09 Oct 2009

DAVIES, Katharine Jane

Resigned
2 Oriel Court, Omega Park, HampshireGU34 2YT
Born May 1966
Director
Appointed 20 Jan 2010
Resigned 23 Apr 2010

DUARTE, Cornelius Richard

Resigned
3730 Stocksbridge, Texas77479
Born August 1943
Director
Appointed 01 Feb 2005
Resigned 31 Dec 2006

GIBBS, Richard William

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born April 1959
Director
Appointed 19 Feb 2020
Resigned 31 Jul 2020

HITE, Laura Elena

Resigned
Falconridge Drive, Coto De Caza
Born June 1965
Director
Appointed 01 Mar 2006
Resigned 09 Oct 2009

HOYLE, Susan Anne

Resigned
29 Lupine Avenue, Apt D, San FranciscoFOREIGN
Born October 1952
Director
Appointed 01 Mar 2006
Resigned 27 Apr 2007

JOHNSON, Lori Marie

Resigned
3372 Stoneridge Lane, Los AngelesCA90077
Born October 1954
Director
Appointed 06 Nov 2003
Resigned 01 Mar 2006

JONES, Alun Douglas

Resigned
2 Oriel Court, Omega Park, HampshireGU34 2YT
Born July 1953
Director
Appointed 01 Jul 2002
Resigned 15 Jan 2010

JOYCE, Gary Brian

Resigned
2 Oriel Court, Omega Park, HampshireGU34 2YT
Born August 1961
Director
Appointed 09 Oct 2009
Resigned 06 Dec 2012

KAMINS, Brian David

Resigned
4259 Fulton Avenue, Apartment 303, Sherman Oaks
Born March 1968
Director
Appointed 01 Mar 2006
Resigned 09 Oct 2009

KAMINS, Gary Ethan

Resigned
1415 Via Cresta, Ca 90272
Born June 1962
Director
Appointed 06 Nov 2003
Resigned 09 Oct 2009

KAMINS, Philip Evan

Resigned
135 Copley Place, Beverly Hills
Born October 1936
Director
Appointed 01 Mar 2006
Resigned 09 Oct 2009

KAMINS, Reva Alisa

Resigned
Arbor Drive, Newport Beach
Born October 1963
Director
Appointed 01 Mar 2006
Resigned 09 Oct 2009

KINGDON, Richard Oliver

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born October 1954
Director
Appointed 02 Jan 2014
Resigned 31 Aug 2021

KNIGHT, Jamie Sean

Resigned
2 Oriel Court, Omega Park, HampshireGU34 2YT
Born December 1966
Director
Appointed 04 Jul 2005
Resigned 15 Jan 2010

REID, Ian Paul

Resigned
201 London Road, AltonGU34 4EY
Born August 1959
Director
Appointed 09 Feb 2001
Resigned 30 Mar 2001

ROGERS, Francis Dennis

Resigned
274 Asdale Place, CaliforniaFOREIGN
Born December 1942
Director
Appointed 06 Nov 2003
Resigned 23 Oct 2009

SMITH, Richard Arnold

Resigned
45 Ashbury Drive, CamberleyGU17 9HH
Born October 1951
Director
Appointed 30 Mar 2001
Resigned 09 May 2005

TAYLOR, Alan Ronald

Resigned
2 Oriel Court, Omega Park, HampshireGU34 2YT
Born August 1958
Director
Appointed 30 Mar 2001
Resigned 30 Nov 2013

VESCOVO, Victor Lance

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born February 1966
Director
Appointed 06 Dec 2012
Resigned 05 Feb 2020

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 13 Nov 2000
Resigned 09 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
2 Hellesdon Park Road, NorwichNR6 5DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Hellesdon Park Road, Drayton High Road, NorwichNR6 5DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

148

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Memorandum Articles
4 June 2020
MAMA
Resolution
4 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Resolution
15 February 2013
RESOLUTIONSResolutions
Resolution
15 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Resolution
22 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
10 November 2008
363aAnnual Return
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
225Change of Accounting Reference Date
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
8 July 2001
225Change of Accounting Reference Date
Statement Of Affairs
25 May 2001
SASA
Legacy
25 May 2001
88(2)R88(2)R
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
155(6)a155(6)a
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2001
287Change of Registered Office
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Resolution
14 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2000
NEWINCIncorporation