In 2 Tiles Limited

DataGardener
in 2 tiles limited
live
Micro

In 2 Tiles Limited

07051076Private Limited With Share Capital

4 Stakes Hill Road, Waterlooville, Hampshire, PO77HY
Incorporated

20/10/2009

Company Age

16 years

Directors

1

Employees

4

SIC Code

46130

Risk

high risk

Company Overview

Registration, classification & business activity

In 2 Tiles Limited (07051076) is a private limited with share capital incorporated on 20/10/2009 (16 years old) and registered in hampshire, PO77HY. The company operates under SIC code 46130 - agents involved in the sale of timber and building materials.

Private Limited With Share Capital
SIC: 46130
Micro
Incorporated 20/10/2009
PO77HY
4 employees

Financial Overview

Total Assets

£556.3K

Liabilities

£481.7K

Net Assets

£74.6K

Est. Turnover

£612.3K

AI Estimated
Unreported
Cash

£1.2K

Key Metrics

4

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Capital Allotment Shares
Category:Capital
Date:09-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2012
Termination Director Company With Name
Category:Officers
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:25-11-2009
Change Of Name Notice
Category:Change Of Name
Date:25-11-2009
Incorporation Company
Category:Incorporation
Date:20-10-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date19/01/2026
Latest Accounts30/04/2025

Trading Addresses

4 Stakes Hill Road, Waterlooville, Hampshire, PO77HY

Contact