Company NameE-T2I Ltd.
DirectorJohn Charles Miller
Company StatusActive
Company Number07043689
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 5 months ago)
Previous NameT-Squared-I Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Charles Miller
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr John Charles Miller
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Keepier Wharf
12 Narrow Street
London
E14 8DH
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 October 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1John Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£3,759
Cash£11,181
Current Liabilities£11,357

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

27 October 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
26 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
18 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
22 July 2022Change of details for Mr John Charles Miller as a person with significant control on 15 July 2022 (2 pages)
22 July 2022Director's details changed for Mr John Charles Miller on 15 July 2022 (2 pages)
26 April 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
19 November 2021Director's details changed for Mr John Charles Miller on 19 November 2021 (2 pages)
19 November 2021Change of details for Mr John Charles Miller as a person with significant control on 19 November 2021 (2 pages)
15 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
18 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 40
(3 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 40
(3 pages)
26 October 2015Director's details changed for Mr John Charles Miller on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Mr John Charles Miller on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Mr John Charles Miller on 1 October 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 40
(3 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 40
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 40
(3 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 40
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
8 November 2011Termination of appointment of John Miller as a director (1 page)
8 November 2011Termination of appointment of John Miller as a director (1 page)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
14 December 2009Appointment of Mr John Charles Miller as a director (2 pages)
14 December 2009Appointment of Mr John Charles Miller as a director (2 pages)
11 December 2009Appointment of John Charles Miller as a director (3 pages)
11 December 2009Appointment of John Charles Miller as a director (3 pages)
30 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 40
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 40
(2 pages)
28 November 2009Certificate of fact - name correction from e-T21 LTD. To e-T2I LTD. (1 page)
28 November 2009Certificate of fact - name correction from e-T21 LTD. To e-T2I LTD. (1 page)
21 November 2009Company name changed t-squared-i LIMITED\certificate issued on 21/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
  • ANNOTATION Changed its name on 21ST november 2009 to e-T2I LTD. And not the name e-T21 LTD. As erroneously shown on the face of the certificate of change of name dated 21ST november 2009.
(2 pages)
21 November 2009Change of name notice (2 pages)
21 November 2009Change of name notice (2 pages)
21 November 2009Company name changed t-squared-i LIMITED\certificate issued on 21/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
  • ANNOTATION Changed its name on 21ST november 2009 to e-T2I LTD. And not the name e-T21 LTD. As erroneously shown on the face of the certificate of change of name dated 21ST november 2009.
(2 pages)
16 October 2009Termination of appointment of Bhardwaj Corporate Services Limited as a director (2 pages)
16 October 2009Termination of appointment of Bhardwaj Corporate Services Limited as a director (2 pages)
16 October 2009Termination of appointment of Ela Shah as a director (2 pages)
16 October 2009Termination of appointment of Ela Shah as a director (2 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)