ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Two Signatures Ltd

Two Signatures Ltd is an active company incorporated on 17 September 2020 with the registered office located in Milton Keynes, Buckinghamshire. Two Signatures Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12885868
Private limited company
Age
5 years
Incorporated 17 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 283 days
Dated 6 January 2024 (1 year 9 months ago)
Next confirmation dated 6 January 2025
Was due on 20 January 2025 (9 months ago)
Last change occurred 2 years 9 months ago
Accounts
Overdue
Accounts overdue by 122 days
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2024
Was due on 30 June 2025 (4 months ago)
Address
27 Westwood Close
Great Holm
Milton Keynes
MK8 9EE
England
Address changed on 18 Sep 2024 (1 year 1 month ago)
Previous address was 34a Mayfair Drive Newbury RG14 6EE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Pakistani • Lives in England • Born in Mar 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.1K
Increased by £3.08K (+18135%)
Total Liabilities
£0
Same as previous period
Net Assets
£3.1K
Increased by £3.08K (+18135%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Strike-Off Suspended
6 Months Ago on 15 Apr 2025
Compulsory Gazette Notice
7 Months Ago on 25 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 18 Sep 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 29 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Jan 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 31 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 24 Jul 2023
Mrs Reema Noon Appointed
2 Years 10 Months Ago on 31 Dec 2022
Muhammad Imran Javed Resigned
2 Years 10 Months Ago on 30 Dec 2022
Reema Noon (PSC) Appointed
3 Years Ago on 21 Oct 2022
Get Credit Report
Discover Two Signatures Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Mar 2025
Registered office address changed from 34a Mayfair Drive Newbury RG14 6EE England to 27 Westwood Close Great Holm Milton Keynes MK8 9EE on 18 September 2024
Submitted on 18 Sep 2024
Micro company accounts made up to 30 September 2023
Submitted on 29 Jun 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 20 Jan 2024
Micro company accounts made up to 30 September 2022
Submitted on 31 Jul 2023
Registered office address changed from 24a Springwell Road Hounslow TW5 9EJ England to 34a Mayfair Drive Newbury RG14 6EE on 24 July 2023
Submitted on 24 Jul 2023
Confirmation statement made on 6 January 2023 with updates
Submitted on 6 Jan 2023
Cessation of Muhammad Imran Javed as a person with significant control on 20 October 2022
Submitted on 6 Jan 2023
Termination of appointment of Muhammad Imran Javed as a director on 30 December 2022
Submitted on 6 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year