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
Steps 2 Recovery
Steps 2 Recovery is an active company incorporated on 1 June 2010 with the registered office located in London, Greater London. Steps 2 Recovery was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07269361
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated
1 June 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 June 2025
(3 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Steps 2 Recovery
Contact
Address
Lexham House
28 St. Charles Square
London
W10 6EE
England
Address changed on
1 Nov 2022
(2 years 10 months ago)
Previous address was
108 Albion Road London N16 9PD England
Companies in W10 6EE
Telephone
02079231364
Email
Available in Endole App
Website
Steps2recovery.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Dean Bacaro Steele
Director • Director • Managing Partner • British • Lives in England • Born in Oct 1988
Mr Tom Bolt
Director • British • Lives in England • Born in Oct 1967
Ms Sophie Molins
Director • Photographer • British • Lives in England • Born in Dec 1965
Ms Amanda Kerr Copstick
Director • Operations Manager • British • Lives in England • Born in Dec 1958
Mrs Lesley Hart
Director • British • Lives in England • Born in Jul 1954
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
Service Limited
Bradley Allan Bilgore is a mutual person.
Active
Trinity Group Limited
Mr Edward Michael Frazer is a mutual person.
Active
Watch Guru Limited
Mr Tom Bolt is a mutual person.
Active
S R Document Storage Limited
Dean Bacaro Steele is a mutual person.
Active
Trinity Strategic Advisers Limited
Mr Edward Michael Frazer is a mutual person.
Active
Steele Rose 2019 Limited
Dean Bacaro Steele is a mutual person.
Active
Steele Rose Trust Corporation Ltd
Dean Bacaro Steele is a mutual person.
Active
Bizwinks Ltd
James Francis Kwame Fah Ohene-Djan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£165.61K
Decreased by £31.83K (-16%)
Turnover
£384.06K
Increased by £4.49K (+1%)
Employees
6
Decreased by 1 (-14%)
Total Assets
£203.59K
Increased by £2.1K (+1%)
Total Liabilities
-£20K
Increased by £9.59K (+92%)
Net Assets
£183.59K
Decreased by £7.49K (-4%)
Debt Ratio (%)
10%
Increased by 4.66% (+90%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 10 Jun 2025
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Mr Dean Steele Appointed
11 Months Ago on 20 Sep 2024
Mr Bradley Allan Bilgore Appointed
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Jun 2024
Gwendoline Young Resigned
1 Year 4 Months Ago on 17 Apr 2024
Ms Amanda Kerr Copstick Appointed
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Nov 2023
Mr Charles Mathew Clode Details Changed
2 Years 10 Months Ago on 1 Nov 2022
Ms Gwendoline Young Details Changed
2 Years 10 Months Ago on 1 Nov 2022
Get Alerts
Get Credit Report
Discover Steps 2 Recovery's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 June 2025 with no updates
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Appointment of Mr Dean Steele as a director on 20 September 2024
Submitted on 20 Sep 2024
Appointment of Mr Bradley Allan Bilgore as a director on 16 September 2024
Submitted on 16 Sep 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 1 Jun 2024
Termination of appointment of Gwendoline Young as a director on 17 April 2024
Submitted on 13 May 2024
Appointment of Ms Amanda Kerr Copstick as a director on 1 March 2024
Submitted on 7 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Nov 2023
Director's details changed for Mr Charles Mathew Clode on 1 November 2022
Submitted on 22 Oct 2023
Director's details changed for Mrs Lesley Hart on 1 November 2022
Submitted on 22 Oct 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