Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
2asb Ltd
2asb Ltd is a liquidation company incorporated on 9 April 1992 with the registered office located in Exeter, Devon. 2asb Ltd was registered 33 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 months ago
Compulsory strike-off
was suspended 10 months ago
Company No
02705357
Private limited company
Age
33 years
Incorporated
9 April 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
501 days
Dated
9 April 2023
(2 years 5 months ago)
Next confirmation dated
9 April 2024
Was due on
23 April 2024
(1 year 4 months ago)
Last change occurred
2 years 3 months ago
Accounts
Overdue
Accounts overdue by
768 days
For period
1 Aug
⟶
31 Jul 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 July 2022
Was due on
31 July 2023
(2 years 1 month ago)
Learn more about 2asb Ltd
Contact
Address
26-28 Southernhay East
Exeter
Devon
EX1 1NS
Address changed on
16 Apr 2025
(4 months ago)
Previous address was
85 Great Portland Street London W1W 7LT England
Companies in EX1 1NS
Telephone
01865890883
Email
Available in Endole App
Website
Rostering-systems.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Richard Bedford
Secretary • Director • British • Lives in England • Born in Jun 1985
Carefor It Limited
Director
S2ab Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
S2ab Ltd
Richard James Bedford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Jul 2021
For period
31 Jul
⟶
31 Jul 2021
Traded for
12 months
Cash in Bank
Unreported
Decreased by £8.07K (-100%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 10 (%)
Total Assets
£156.45K
Decreased by £81.99K (-34%)
Total Liabilities
-£340.03K
Increased by £119.58K (+54%)
Net Assets
-£183.58K
Decreased by £201.57K (-1121%)
Debt Ratio (%)
217%
Increased by 124.88% (+135%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 16 Apr 2025
Voluntary Liquidator Appointed
5 Months Ago on 7 Apr 2025
Carefor It Limited Resigned
9 Months Ago on 14 Nov 2024
Compulsory Strike-Off Suspended
10 Months Ago on 15 Oct 2024
Compulsory Gazette Notice
11 Months Ago on 24 Sep 2024
Carefor It Limited (PSC) Details Changed
1 Year 11 Months Ago on 13 Sep 2023
Charge Satisfied
2 Years Ago on 21 Aug 2023
Charge Satisfied
2 Years 1 Month Ago on 3 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 6 Jun 2023
Carefor It Limited (PSC) Details Changed
2 Years 4 Months Ago on 10 May 2023
Get Alerts
Get Credit Report
Discover 2asb Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 26-28 Southernhay East Exeter Devon EX1 1NS on 16 April 2025
Submitted on 16 Apr 2025
Resolutions
Submitted on 7 Apr 2025
Appointment of a voluntary liquidator
Submitted on 7 Apr 2025
Statement of affairs
Submitted on 7 Apr 2025
Change of details for Carefor It Limited as a person with significant control on 13 September 2023
Submitted on 18 Nov 2024
Termination of appointment of Carefor It Limited as a director on 14 November 2024
Submitted on 18 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 15 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 24 Sep 2024
Certificate of change of name
Submitted on 13 Sep 2023
Satisfaction of charge 2 in full
Submitted on 21 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs