ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

2C Services Limited

2C Services Limited is an active company incorporated on 27 November 2014 with the registered office located in Bristol, Gloucestershire. 2C Services Limited was registered 11 years ago.
Status
Active
Active since 9 years ago
Active proposal to strike off
Company No
09329960
Private limited company
Age
11 years
Incorporated 27 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 156 days
Dated 12 July 2024 (1 year 5 months ago)
Next confirmation dated 12 July 2025
Was due on 26 July 2025 (5 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 90 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (3 months ago)
Contact
Address
The Chapel Rogers Court
Whittucks Road
Bristol
Gloucestershire
BS15 3FR
England
Address changed on 19 Dec 2024 (1 year ago)
Previous address was 29 Courtenay Road Keynsham Bristol BS31 1JU England
Telephone
01173259500
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1968
Eo MSP Holdings Limited
PSC
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 (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£44.21K
Decreased by £42.65K (-49%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£509.92K
Decreased by £156.84K (-24%)
Total Liabilities
-£256.37K
Decreased by £260.26K (-50%)
Net Assets
£253.55K
Increased by £103.42K (+69%)
Debt Ratio (%)
50%
Decreased by 27.21% (-35%)
Latest Activity
Compulsory Strike-Off Suspended
2 Months Ago on 10 Oct 2025
Compulsory Gazette Notice
3 Months Ago on 30 Sep 2025
Registered Address Changed
1 Year Ago on 19 Dec 2024
Mark Anthony Robbins Resigned
1 Year 1 Month Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Aug 2024
Capital for Colleagues Plc (PSC) Resigned
2 Years 4 Months Ago on 8 Aug 2023
Timothy James Brice (PSC) Resigned
2 Years 8 Months Ago on 5 Apr 2023
Eo Msp Holdings Limited (PSC) Appointed
2 Years 8 Months Ago on 5 Apr 2023
Mark Anthony Robbins (PSC) Resigned
2 Years 8 Months Ago on 5 Apr 2023
Get Credit Report
Discover 2C Services Limited'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 10 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Registered office address changed from 29 Courtenay Road Keynsham Bristol BS31 1JU England to The Chapel Rogers Court Whittucks Road Bristol Gloucestershire BS15 3FR on 19 December 2024
Submitted on 19 Dec 2024
Termination of appointment of Mark Anthony Robbins as a director on 14 November 2024
Submitted on 5 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 12 July 2024 with no updates
Submitted on 16 Aug 2024
Submitted on 26 Oct 2023
Cessation of Mark Anthony Robbins as a person with significant control on 5 April 2023
Submitted on 4 Oct 2023
Cessation of Capital for Colleagues Plc as a person with significant control on 8 August 2023
Submitted on 4 Oct 2023
Notification of Eo Msp Holdings Limited as a person with significant control on 5 April 2023
Submitted on 4 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year