Company NameMachine Two Ltd
DirectorsManjit Singh Gahir and Ranjit Singh Gahir
Company StatusActive
Company Number06462318
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Previous NamesDataspread Communications Limited and Design Central Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Manjit Singh Gahir
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(5 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Director NameMr Ranjit Singh Gahir
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(5 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Secretary NameMr Ranjit Singh Gahir
NationalityBritish
StatusCurrent
Appointed11 June 2008(5 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitee-junction.com

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Manjit Singh Gahir & Ranjit Singh Gahir
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
25 January 2021Change of details for Mr Ranjit Singh Gahir as a person with significant control on 3 December 2020 (2 pages)
25 January 2021Change of details for Mr Manjit Singh Gahir as a person with significant control on 3 December 2020 (2 pages)
31 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
14 July 2020Secretary's details changed for Mr Ranjit Singh Gahir on 23 June 2020 (1 page)
14 July 2020Change of details for Mr Manjit Singh Gahir as a person with significant control on 23 June 2020 (2 pages)
14 July 2020Director's details changed for Mr Ranjit Singh Gahir on 23 June 2020 (2 pages)
14 July 2020Change of details for Mr Ranjit Singh Gahir as a person with significant control on 23 June 2020 (2 pages)
14 July 2020Director's details changed for Mr Manjit Singh Gahir on 23 June 2020 (2 pages)
13 July 2020Registered office address changed from Unit 1 Poets Court 52 Churchfield Road Acton London W3 6DA to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 13 July 2020 (1 page)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 2 January 2019 with updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
(3 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
22 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
24 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Ranjit Singh Gahir on 2 October 2009 (2 pages)
23 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Manjit Singh Gahir on 2 October 2009 (2 pages)
23 March 2010Secretary's details changed for Ranjit Singh Gahir on 2 October 2009 (1 page)
23 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Ranjit Singh Gahir on 2 October 2009 (2 pages)
23 March 2010Secretary's details changed for Ranjit Singh Gahir on 2 October 2009 (1 page)
23 March 2010Director's details changed for Mr Manjit Singh Gahir on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Manjit Singh Gahir on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Ranjit Singh Gahir on 2 October 2009 (2 pages)
23 March 2010Secretary's details changed for Ranjit Singh Gahir on 2 October 2009 (1 page)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 February 2009Return made up to 02/01/09; full list of members (4 pages)
6 February 2009Return made up to 02/01/09; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from 7 williams road southall middlesex UB2 5QD (1 page)
23 June 2008Director appointed manjit gahir (2 pages)
23 June 2008Registered office changed on 23/06/2008 from 7 williams road southall middlesex UB2 5QD (1 page)
23 June 2008Director and secretary appointed ranit gahir (2 pages)
23 June 2008Director appointed manjit gahir (2 pages)
23 June 2008Director and secretary appointed ranit gahir (2 pages)
14 June 2008Company name changed dataspread communications LIMITED\certificate issued on 17/06/08 (2 pages)
14 June 2008Company name changed dataspread communications LIMITED\certificate issued on 17/06/08 (2 pages)
13 June 2008Registered office changed on 13/06/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 2008Appointment terminated director hanover directors LIMITED (1 page)
13 June 2008Appointment terminated director hanover directors LIMITED (1 page)
13 June 2008Registered office changed on 13/06/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
13 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 January 2008Incorporation (6 pages)
2 January 2008Incorporation (6 pages)