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
Construct 2go Ltd
Construct 2go Ltd is an active company incorporated on 24 October 2022 with the registered office located in Oxford, Oxfordshire. Construct 2go Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14439132
Private limited company
Age
3 years
Incorporated
24 October 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 July 2025
(3 months ago)
Next confirmation dated
24 July 2026
Due by
7 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Construct 2go Ltd
Contact
Update Details
Address
2 Chestnut Avenue
Headington
Oxford
OX3 9JH
England
Address changed on
6 Oct 2025
(22 days ago)
Previous address was
Imperial Chambers 10-17 Sevenways Parade Woodford Avenue Ilford IG2 6JX England
Companies in OX3 9JH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Trent John Smyth
Director • British • Lives in England • Born in Nov 1970
Asaf Navot
Director • British • Lives in England • Born in May 1980
Robert Cieslik
Director • Polish • Lives in England • Born in Apr 1972
Trent John Smyth
PSC • British • Lives in England • Born in Nov 1970
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
Yang Med Limited
Robert Cieslik is a mutual person.
Active
RC Pol Services Ltd
Robert Cieslik is a mutual person.
Active
Polrc Limited
Robert Cieslik is a mutual person.
Active
Rocpol Limited
Robert Cieslik is a mutual person.
Active
C&R Global Ltd
Robert Cieslik is a mutual person.
Active
CRP Services Limited
Robert Cieslik is a mutual person.
Active
Pol 24/7 Services Ltd
Robert Cieslik is a mutual person.
Active
Telenox Limited
Robert Cieslik is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£32.87K
Increased by £3.2K (+11%)
Total Liabilities
-£13.94K
Decreased by £1.38K (-9%)
Net Assets
£18.93K
Increased by £4.57K (+32%)
Debt Ratio (%)
42%
Decreased by 9.2% (-18%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
22 Days Ago on 6 Oct 2025
Confirmation Submitted
3 Months Ago on 29 Jul 2025
Micro Accounts Submitted
5 Months Ago on 22 May 2025
Asaf Navot (PSC) Resigned
6 Months Ago on 3 Apr 2025
Trent John Smyth (PSC) Appointed
6 Months Ago on 3 Apr 2025
Asaf Navot Resigned
6 Months Ago on 3 Apr 2025
Trent John Smyth Appointed
6 Months Ago on 3 Apr 2025
Registered Address Changed
6 Months Ago on 3 Apr 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 24 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 Jul 2024
Get Alerts
Get Credit Report
Discover Construct 2go 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
Registered office address changed from Imperial Chambers 10-17 Sevenways Parade Woodford Avenue Ilford IG2 6JX England to 2 Chestnut Avenue Headington Oxford OX3 9JH on 6 October 2025
Submitted on 6 Oct 2025
Confirmation statement made on 24 July 2025 with updates
Submitted on 29 Jul 2025
Micro company accounts made up to 31 October 2024
Submitted on 22 May 2025
Registered office address changed from 553 Walnut Avenue Chichester PO19 3EF England to Imperial Chambers 10-17 Sevenways Parade Woodford Avenue Ilford IG2 6JX on 3 April 2025
Submitted on 3 Apr 2025
Notification of Trent John Smyth as a person with significant control on 3 April 2025
Submitted on 3 Apr 2025
Cessation of Asaf Navot as a person with significant control on 3 April 2025
Submitted on 3 Apr 2025
Appointment of Trent John Smyth as a director on 3 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Asaf Navot as a director on 3 April 2025
Submitted on 3 Apr 2025
Confirmation statement made on 24 July 2024 with updates
Submitted on 24 Jul 2024
Cessation of Robert Cieslik as a person with significant control on 24 July 2024
Submitted on 24 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs