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
East2 Technology Ltd
East2 Technology Ltd is an active company incorporated on 13 March 2019 with the registered office located in Chesham, Buckinghamshire. East2 Technology Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11881098
Private limited company
Age
6 years
Incorporated
13 March 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(10 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2026
Due by
30 December 2026
(10 months remaining)
Learn more about East2 Technology Ltd
Contact
Update Details
Address
C/O Dickinsons, Brandon House
First Floor, 90 The Broadway
Chesham
HP5 1EG
United Kingdom
Address changed on
30 Mar 2023
(2 years 10 months ago)
Previous address was
Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS United Kingdom
Companies in HP5 1EG
Telephone
Unreported
Email
Unreported
Website
East2.global
See All Contacts
People
Officers
3
Shareholders
31
Controllers (PSC)
2
Mr Stephen Bartlett-Bragg
PSC • Director • British • Lives in Spain • Born in Oct 1958 • Airline Distribution Technology Provider
Raymond John Grainger
Director • English • Lives in England • Born in Jan 1946
John Robin Edginton
Director • Airline Distribution Technology Provider • New Zealander • Lives in Australia • Born in Jun 1954
Mr John Robin Edginton
PSC • New Zealander • Lives in Australia • Born in Jun 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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£28.64K
Increased by £580 (+2%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£80.55K
Decreased by £180.6K (-69%)
Total Liabilities
-£1M
Increased by £250.16K (+33%)
Net Assets
-£921.22K
Decreased by £430.76K (+88%)
Debt Ratio (%)
1244%
Increased by 955.85% (+332%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Dec 2025
Confirmation Submitted
10 Months Ago on 4 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Dec 2024
Own Shares Purchased
1 Year 5 Months Ago on 30 Aug 2024
Shares Cancelled
1 Year 5 Months Ago on 16 Aug 2024
Campbell Houghton Unsworth Resigned
1 Year 6 Months Ago on 15 Jul 2024
Mr Raymond John Grainger Appointed
1 Year 6 Months Ago on 15 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 25 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 13 Dec 2023
Registered Address Changed
2 Years 10 Months Ago on 30 Mar 2023
Get Alerts
Get Credit Report
Discover East2 Technology 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
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Purchase of own shares.
Submitted on 30 Aug 2024
Cancellation of shares. Statement of capital on 16 July 2024
Submitted on 16 Aug 2024
Statement of capital following an allotment of shares on 24 July 2024
Submitted on 6 Aug 2024
Termination of appointment of Campbell Houghton Unsworth as a director on 15 July 2024
Submitted on 16 Jul 2024
Appointment of Mr Raymond John Grainger as a director on 15 July 2024
Submitted on 16 Jul 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 25 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Dec 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