Background WavePink WaveYellow Wave

2TICCS LIMITED (05072261)

2TICCS LIMITED (05072261) is an active UK company. incorporated on 12 March 2004. with registered office in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 2TICCS LIMITED has been registered for 22 years. Current directors include THISTLEWOOD, Ian Stewart.

Company Number
05072261
Status
active
Type
ltd
Incorporated
12 March 2004
Age
22 years
Address
Carnac House Carnac Court, Fareham, PO16 8UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THISTLEWOOD, Ian Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2TICCS LIMITED

2TICCS LIMITED is an active company incorporated on 12 March 2004 with the registered office located in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 2TICCS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05072261

LTD Company

Age

22 Years

Incorporated 12 March 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

HARPER SERVICES LIMITED
From: 12 March 2004To: 23 March 2004
Contact
Address

Carnac House Carnac Court Cams Estate Fareham, PO16 8UZ,

Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Sept 12
Director Left
Apr 16
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Oct 20
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LYDACO NOMINEES LIMITED

Active
Queen Square, BristolBS1 4QP
Corporate secretary
Appointed 24 Feb 2009

THISTLEWOOD, Ian Stewart

Active
Cams Estate, FarehamPO16 8UZ
Born March 1980
Director
Appointed 07 Jun 2024

COTTINGTON, Norman William

Resigned
119 Chertsey Lane, StainesTW18 3LQ
Secretary
Appointed 16 Mar 2004
Resigned 12 Feb 2009

WHBC NOMINEE SECRETARIES LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate secretary
Appointed 12 Mar 2004
Resigned 16 Mar 2004

CHANTLER, Carole

Resigned
29 Edgerly Gardens, PortsmouthPO6 2SX
Born December 1956
Director
Appointed 01 May 2004
Resigned 30 Sept 2004

COTTINGTON, Norman William

Resigned
119 Chertsey Lane, StainesTW18 3LQ
Born February 1946
Director
Appointed 16 Mar 2004
Resigned 12 Feb 2009

DELANEY, Nicholas John

Resigned
Church Road, YattonBS49 4HH
Born October 1967
Director
Appointed 24 Feb 2009
Resigned 22 Dec 2017

DOBRIKOVA, Stephanie Elizabeth Squire

Resigned
Cams Estate, FarehamPO16 8UZ
Born December 1985
Director
Appointed 22 Dec 2017
Resigned 07 Jun 2024

GREEN, June Barbara Alyson

Resigned
42 Endeavour Way, SouthamptonSO45 6DX
Born December 1961
Director
Appointed 01 May 2004
Resigned 22 Aug 2012

ROWE, Bernard Vince

Resigned
15 Bathurst Parade, BristolBS1 6UB
Born December 1951
Director
Appointed 24 Feb 2009
Resigned 16 Oct 2020

SQUIRE, Richard James

Resigned
Bourton House, BristolBS19 3QL
Born October 1955
Director
Appointed 24 Feb 2009
Resigned 11 Apr 2016

WHBC NOMINEE DIRECTORS LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate director
Appointed 12 Mar 2004
Resigned 16 Mar 2004

Persons with significant control

1

Carnac Court, Cams Hall Estate, FarehamPO16 8UZ

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
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
16 March 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
14 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Sail Address Company With Old Address
1 April 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
1 April 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Move Registers To Sail Company
23 April 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
287Change of Registered Office
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2004
287Change of Registered Office
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Incorporation Company
12 March 2004
NEWINCIncorporation