Company NameTC2 Limited
DirectorsJohn Webster Nurkin and Michael Andrew Reilly
Company StatusActive
Company Number07295267
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Webster Nurkin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
Nc 28277
United States
Director NameMr Michael Andrew Reilly
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCorporate Controller Chief Acc
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
Nc 28277
United States
Director NameMr Colin John Bullock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 31 High Street
Wappenham
Northamptonshire
NN12 8SN
Director NameMr James Everette Harris
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2021(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2022)
RoleVice President, Chief Financial Officer & Treasure
Country of ResidenceUnited States
Correspondence Address6325 Ardrey Kell Road Suite 400
Charlotte
Nc 28277
United States

Contact

Websitetc2.ltd.uk

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Enterprise Control Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

11 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 July 2017Notification of Enterprise Control Systems Limited as a person with significant control on 25 June 2016 (2 pages)
5 July 2017Notification of Enterprise Control Systems Limited as a person with significant control on 25 June 2016 (2 pages)
5 July 2017Notification of Enterprise Control Systems Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10
(6 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10
(6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(3 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2010Registered office address changed from 31 High Street Wappenham Northants NN12 8SN England on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 31 High Street Wappenham Northants NN12 8SN England on 30 September 2010 (1 page)
13 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
13 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)