Background WavePink WaveYellow Wave

TECHNOLOGY SOLUTIONS2 LIMITED (10905889)

TECHNOLOGY SOLUTIONS2 LIMITED (10905889) is an active UK company. incorporated on 8 August 2017. with registered office in Leamington Spa. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TECHNOLOGY SOLUTIONS2 LIMITED has been registered for 8 years. Current directors include GHOTRA, Gurpal Singh, GHOTRA, Gurthian Singh.

Company Number
10905889
Status
active
Type
ltd
Incorporated
8 August 2017
Age
8 years
Address
3 Elm Bank Close, Leamington Spa, CV32 6LR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GHOTRA, Gurpal Singh, GHOTRA, Gurthian Singh
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY SOLUTIONS2 LIMITED

TECHNOLOGY SOLUTIONS2 LIMITED is an active company incorporated on 8 August 2017 with the registered office located in Leamington Spa. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TECHNOLOGY SOLUTIONS2 LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10905889

LTD Company

Age

8 Years

Incorporated 8 August 2017

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

3 Elm Bank Close Leamington Spa, CV32 6LR,

Previous Addresses

Unit 2 Lower Cape Warwick Warwickshire CV34 5DA England
From: 6 September 2023To: 7 October 2025
International House 24 Holborn Viaduct London EC1A 2BN England
From: 5 January 2021To: 6 September 2023
Steinhoff Building, Formal Industrial Park, Northway Lane Tewkesbury GL20 8GY England
From: 29 January 2018To: 5 January 2021
Bull Ring Business Centre Church Terrace Harbury Leamington Spa Warwickshire CV33 9HL England
From: 8 August 2017To: 29 January 2018
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 17
Director Joined
Jan 18
Funding Round
Nov 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Nov 21
Share Buyback
Jul 22
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Nov 25
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GHOTRA, Gurpal Singh

Active
Elm Bank Close, Leamington SpaCV32 6LR
Born February 1964
Director
Appointed 10 May 2021

GHOTRA, Gurthian Singh

Active
Lower Cape, WarwickCV34 5DA
Born July 1965
Director
Appointed 06 Feb 2025

BRENNAN, James Patrick

Resigned
Elm Bank Close, Leamington SpaCV32 6LR
Born July 1963
Director
Appointed 01 Feb 2024
Resigned 02 Nov 2025

BRENNAN, James Patrick

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Born July 1963
Director
Appointed 20 Jan 2018
Resigned 01 Sept 2021

PRABHU SANKAR, Vidya

Resigned
Northway Lane, TewkesburyGL20 8GY
Born February 1985
Director
Appointed 27 Sept 2017
Resigned 31 Mar 2019

SINGH, Arvinder

Resigned
Kingswood Avenue, SwindonSN3 2RJ
Born December 1979
Director
Appointed 08 Aug 2017
Resigned 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
22 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2021
CS01Confirmation Statement
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2018
CS01Confirmation Statement
Capital Allotment Shares
1 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Incorporation Company
8 August 2017
NEWINCIncorporation