Company NameT2O Engineers Ltd
Company StatusActive
Company Number08689800
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Previous NameM2O Design Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen James Vickers
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(same day as company formation)
RoleM2o Design
Country of ResidenceEngland
Correspondence AddressSuite 4 Ouseburn Gateway
163 City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BE
Director NameMr Paul James Crayford
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Ouseburn Gateway
163 City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BE
Director NameMr Hamish Raeburn
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Ouseburn Gateway
163 City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BE
Director NameMrs Joanne Vickers
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSuite 4 Ouseburn Gateway
163 City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BE

Location

Registered AddressSuite 4 Ouseburn Gateway
163 City Road
Newcastle Upon Tyne
Tyne And Wear
NE1 2BE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

5 at £1Joanne Graham
50.00%
Ordinary
5 at £1Stephen Vickers
50.00%
Ordinary

Financials

Year2014
Net Worth£2,912
Cash£84
Current Liabilities£4,630

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

18 April 2023Micro company accounts made up to 30 September 2022 (4 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
20 September 2022Confirmation statement made on 13 September 2022 with updates (5 pages)
21 July 2022Notification of Paul James Crayford as a person with significant control on 15 July 2022 (2 pages)
21 July 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 130
(3 pages)
21 July 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 110
(3 pages)
21 July 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 90
(3 pages)
21 July 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 130
(3 pages)
21 July 2022Appointment of Mr Paul James Crayford as a director on 15 July 2022 (2 pages)
21 July 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 110
(3 pages)
21 July 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 90
(3 pages)
21 July 2022Appointment of Mr Hamish Raeburn as a director on 15 July 2022 (2 pages)
15 July 2022Cessation of Joanne Vickers as a person with significant control on 12 July 2022 (1 page)
15 July 2022Termination of appointment of Joanne Vickers as a director on 12 July 2022 (1 page)
14 July 2022Registered office address changed from 25 Leybourne Avenue Newcastle upon Tyne NE12 7AP England to Suite 4 Ouseburn Gateway 163 City Road Newcastle upon Tyne Tyne and Wear NE1 2BE on 14 July 2022 (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
15 September 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
20 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
21 March 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
18 July 2016Director's details changed for Miss Joanne Graham on 15 July 2016 (2 pages)
18 July 2016Director's details changed for Miss Joanne Graham on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Stephen James Vickers on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Stephen James Vickers on 15 July 2016 (2 pages)
14 July 2016Registered office address changed from 37 Amberley Chase Newcastle upon Tyne NE12 6SB to 25 Leybourne Avenue Newcastle upon Tyne NE12 7AP on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 37 Amberley Chase Newcastle upon Tyne NE12 6SB to 25 Leybourne Avenue Newcastle upon Tyne NE12 7AP on 14 July 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 10
(3 pages)
18 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 10
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 January 2015Company name changed M2O design LTD.\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-25
(3 pages)
26 January 2015Company name changed M2O design LTD.\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-25
(3 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(3 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(3 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)