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
2 Degrees Limited
2 Degrees Limited is an active company incorporated on 28 January 2008 with the registered office located in Oxford, Oxfordshire. 2 Degrees Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06485099
Private limited company
Age
17 years
Incorporated
28 January 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
17 November 2024
(9 months ago)
Next confirmation dated
17 November 2025
Due by
1 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about 2 Degrees Limited
Contact
Address
9400 Garsington Road
Oxford Business Park
Oxford
OX4 2HN
Same address since
incorporation
Companies in OX4 2HN
Telephone
01865597640
Email
Available in Endole App
Website
2degreesnetwork.com
See All Contacts
People
Officers
9
Shareholders
84
Controllers (PSC)
1
Oliver Mark Cunningham
Director • Cfo • British • Lives in England • Born in May 1966
James Douglas Tarin
Director • British • Lives in UK • Born in May 1966
Stephen Frederick Jarvis
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1975
Toby George Newman
Director • Ceo • British • Lives in England • Born in Jun 1972
Martin Nicholas Chilcott
Director • British • Lives in UK • Born in Dec 1965
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
Horizon Technologies Consultants Limited
Luke Edward Matthews is a mutual person.
Active
Enistic Limited
Toby George Newman is a mutual person.
Active
Blueskytec Ltd
Luke Edward Matthews is a mutual person.
Active
Arimon Limited
Luke Edward Matthews is a mutual person.
Active
Ethical Fashion Group Ltd
Richard Roderic Lloyd-Williams is a mutual person.
Active
Tom Parker Creamery Limited
Luke Edward Matthews is a mutual person.
Active
Bud Systems Limited
Luke Edward Matthews is a mutual person.
Active
Nano Interactive Group Limited
Luke Edward Matthews is a mutual person.
Active
See All Mutual Companies
Brands
Manufacture 2030
Manufacture 2030 helps businesses achieve their Scope 3 carbon reduction targets by enabling suppliers to improve their sustainability practices.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.11M
Increased by £859K (+337%)
Turnover
Unreported
Same as previous period
Employees
70
Increased by 32 (+84%)
Total Assets
£2.06M
Increased by £1.24M (+152%)
Total Liabilities
-£2.16M
Decreased by £1.04M (-33%)
Net Assets
-£103K
Increased by £2.28M (-96%)
Debt Ratio (%)
105%
Decreased by 287.51% (-73%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
9 Days Ago on 27 Aug 2025
Shares Cancelled
10 Days Ago on 26 Aug 2025
New Charge Registered
16 Days Ago on 20 Aug 2025
Fergus Tunstall Mackenzie Marcroft Resigned
4 Months Ago on 30 Apr 2025
Martin Nicholas Chilcott Resigned
6 Months Ago on 26 Feb 2025
Mr Oliver Mark Cunningham Appointed
7 Months Ago on 22 Jan 2025
Mr Toby George Newman Appointed
7 Months Ago on 22 Jan 2025
Richard Roderic Lloyd-Williams Resigned
7 Months Ago on 22 Jan 2025
James Douglas Tarin Resigned
7 Months Ago on 22 Jan 2025
Small Accounts Submitted
8 Months Ago on 19 Dec 2024
Get Alerts
Get Credit Report
Discover 2 Degrees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Purchase of own shares.
Submitted on 27 Aug 2025
Cancellation of shares. Statement of capital on 20 August 2025
Submitted on 26 Aug 2025
Change of share class name or designation
Submitted on 22 Aug 2025
Memorandum and Articles of Association
Submitted on 22 Aug 2025
Change of share class name or designation
Submitted on 22 Aug 2025
Particulars of variation of rights attached to shares
Submitted on 22 Aug 2025
Sub-division of shares on 20 August 2025
Submitted on 22 Aug 2025
Particulars of variation of rights attached to shares
Submitted on 22 Aug 2025
Statement of capital following an allotment of shares on 20 August 2025
Submitted on 21 Aug 2025
Registration of charge 064850990002, created on 20 August 2025
Submitted on 20 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs