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
K2 Roadworks Recovery Ltd
K2 Roadworks Recovery Ltd is an active company incorporated on 24 June 2020 with the registered office located in Bedford, Bedfordshire. K2 Roadworks Recovery Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12695061
Private limited company
Age
5 years
Incorporated
24 June 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 June 2025
(2 months ago)
Next confirmation dated
23 June 2026
Due by
7 July 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about K2 Roadworks Recovery Ltd
Contact
Address
40 Kimbolton Road
Bedford
MK40 2NR
England
Address changed on
29 Sep 2023
(1 year 11 months ago)
Previous address was
4 Warren Yard Wolverton Mill Milton Keynes Bucks MK12 5NW United Kingdom
Companies in MK40 2NR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Dave Bown
Director • PSC • British • Lives in UK • Born in Sep 1981
Peter James Harvey
Director • British • Lives in UK • Born in Oct 1958
Mr Peter James Harvey
PSC • British • Lives in England • Born in Oct 1958
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
Royal Aero Club Limited
Peter James Harvey is a mutual person.
Active
K2 Recovery Limited
Peter James Harvey is a mutual person.
Active
K2 Central Services Ltd
Peter James Harvey is a mutual person.
Active
Ga Airspace Fighting Fund Ltd
Peter James Harvey is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£48.04K
Decreased by £17.61K (-27%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£143.21K
Increased by £36.82K (+35%)
Total Liabilities
-£132.72K
Increased by £32.36K (+32%)
Net Assets
£10.49K
Increased by £4.46K (+74%)
Debt Ratio (%)
93%
Decreased by 1.66% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Full Accounts Submitted
1 Year Ago on 14 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 11 Months Ago on 29 Sep 2023
Abridged Accounts Submitted
2 Years Ago on 23 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 27 Jun 2023
Abridged Accounts Submitted
3 Years Ago on 6 Sep 2022
Mr Peter James Harvey (PSC) Details Changed
3 Years Ago on 2 Aug 2022
Mr Peter James Harvey Details Changed
3 Years Ago on 2 Aug 2022
Mr Dave Bown (PSC) Details Changed
3 Years Ago on 2 Aug 2022
Get Alerts
Get Credit Report
Discover K2 Roadworks Recovery 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
Confirmation statement made on 23 June 2025 with no updates
Submitted on 2 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 14 Aug 2024
Confirmation statement made on 23 June 2024 with no updates
Submitted on 26 Jun 2024
Registered office address changed from 4 Warren Yard Wolverton Mill Milton Keynes Bucks MK12 5NW United Kingdom to 40 Kimbolton Road Bedford MK40 2NR on 29 September 2023
Submitted on 29 Sep 2023
Unaudited abridged accounts made up to 30 June 2023
Submitted on 23 Aug 2023
Confirmation statement made on 23 June 2023 with no updates
Submitted on 27 Jun 2023
Unaudited abridged accounts made up to 30 June 2022
Submitted on 6 Sep 2022
Director's details changed for Mr Dave Bown on 2 August 2022
Submitted on 2 Aug 2022
Change of details for Mr Dave Bown as a person with significant control on 2 August 2022
Submitted on 2 Aug 2022
Director's details changed for Mr Peter James Harvey on 2 August 2022
Submitted on 2 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs