ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

In 2 Components Limited

In 2 Components Limited is a dormant company incorporated on 12 February 1999 with the registered office located in Banbury, Oxfordshire. In 2 Components Limited was registered 26 years ago.
Status
Dormant
Dormant since 1 year ago
Company No
03713118
Private limited company
Age
26 years
Incorporated 12 February 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 August 2025 (6 months ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Dormant
Next accounts for period 30 April 2026
Due by 31 January 2027 (12 months remaining)
Contact
Address
Tibbetts House
Beaumont Road
Banbury
Oxfordshire
OX16 1RH
England
Address changed on 4 Sep 2023 (2 years 5 months ago)
Previous address was 219 Walkwood Road Redditch Worcestershire B97 5NX
Telephone
01527502211
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1959
Director • British • Lives in UK • Born in Mar 1975
BF CS Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tibbetts Holdings Limited
Jonathan Philip Tibbetts and Stephen Wilkinson are mutual people.
Active
Construction Fastener Techniques Limited
Jonathan Philip Tibbetts is a mutual person.
Active
Tibbetts Fasteners Limited
Stephen Wilkinson is a mutual person.
Active
Tibbetts Estates Limited
Jonathan Philip Tibbetts is a mutual person.
Active
Tibbetts Estates Holdings Limited
Jonathan Philip Tibbetts is a mutual person.
Active
Tibbetts Global Limited
Jonathan Philip Tibbetts is a mutual person.
Active
Abc2025 Limited
Jonathan Philip Tibbetts is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 6 (-75%)
Total Assets
£571
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£571
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
28 Days Ago on 7 Jan 2026
Confirmation Submitted
5 Months Ago on 28 Aug 2025
Subsidiary Accounts Submitted
1 Year Ago on 10 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 8 Aug 2024
Shares Cancelled
2 Years 3 Months Ago on 20 Oct 2023
Registered Address Changed
2 Years 5 Months Ago on 4 Sep 2023
Accounting Period Extended
2 Years 5 Months Ago on 4 Sep 2023
Paul Andrew Caswell Resigned
2 Years 5 Months Ago on 31 Aug 2023
Mr Jonathan Philip Tibbetts Appointed
2 Years 5 Months Ago on 31 Aug 2023
Paul Andrew Caswell (PSC) Resigned
2 Years 5 Months Ago on 31 Aug 2023
Get Credit Report
Discover In 2 Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 April 2025
Submitted on 7 Jan 2026
Confirmation statement made on 2 August 2025 with no updates
Submitted on 28 Aug 2025
Audit exemption subsidiary accounts made up to 30 April 2024
Submitted on 10 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
Submitted on 10 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
Submitted on 10 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 10 Jan 2025
Confirmation statement made on 2 August 2024 with updates
Submitted on 8 Aug 2024
Cancellation of shares. Statement of capital on 8 March 2010
Submitted on 20 Oct 2023
Registered office address changed from 219 Walkwood Road Redditch Worcestershire B97 5NX to Tibbetts House Beaumont Road Banbury Oxfordshire OX16 1RH on 4 September 2023
Submitted on 4 Sep 2023
Notification of Bf Cs Limited as a person with significant control on 31 August 2023
Submitted on 4 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year