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
Permission2 Cic
Permission2 Cic is an active company incorporated on 7 September 2023 with the registered office located in Bedford, Bedfordshire. Permission2 Cic was registered 2 years 1 month ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15122815
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 1 month
Incorporated
7 September 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 September 2025
(1 month ago)
Next confirmation dated
6 September 2026
Due by
20 September 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
7 Sep
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Permission2 Cic
Contact
Update Details
Address
43 Bromham Road
Bedford
MK40 2AA
England
Same address since
incorporation
Companies in MK40 2AA
Telephone
07816 683548
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Jack Keenan
Director • Freelance Community Producer • British • Lives in England • Born in Apr 1996
Ms Anne-Marie Abbate
Director • Artist • British • Lives in England • Born in Nov 1968
Ms Belinda Ajayi
Director • Teaching Assistant • British • Lives in England • Born in May 1968
Miss Nicola Sara Ayala Turner
Director • Actor • British • Lives in England • Born in Dec 1967
Mr Ian Stanley Dunne
Director • Retired • British • Lives in England • Born in Jan 1967
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 (2024–2024)
Period Ended
30 Sep 2024
For period
30 Aug
⟶
30 Sep 2024
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£3.71K
Total Liabilities
-£2.39K
Net Assets
£1.32K
Debt Ratio (%)
64%
See 10 Year Full Financials
Latest Activity
Amended Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
1 Month Ago on 6 Sep 2025
Full Accounts Submitted
4 Months Ago on 17 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 6 Sep 2024
Notification of PSC Statement
1 Year 4 Months Ago on 4 Jul 2024
Nicola Sara Ayala Turner (PSC) Resigned
1 Year 5 Months Ago on 10 May 2024
Anne-Marie Abbate (PSC) Resigned
1 Year 5 Months Ago on 10 May 2024
Ms Belinda Ajayi Appointed
1 Year 6 Months Ago on 4 May 2024
Mr Ian Stanley Dunne Appointed
1 Year 6 Months Ago on 21 Apr 2024
Leonie Simmons Resigned
1 Year 8 Months Ago on 21 Feb 2024
Get Alerts
Get Credit Report
Discover Permission2 Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Amended total exemption full accounts made up to 30 September 2024
Submitted on 24 Sep 2025
Confirmation statement made on 6 September 2025 with no updates
Submitted on 6 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 17 Jun 2025
Confirmation statement made on 6 September 2024 with no updates
Submitted on 6 Sep 2024
Notification of a person with significant control statement
Submitted on 4 Jul 2024
Appointment of Ms Belinda Ajayi as a director on 4 May 2024
Submitted on 13 May 2024
Cessation of Anne-Marie Abbate as a person with significant control on 10 May 2024
Submitted on 10 May 2024
Cessation of Nicola Sara Ayala Turner as a person with significant control on 10 May 2024
Submitted on 10 May 2024
Appointment of Mr Ian Stanley Dunne as a director on 21 April 2024
Submitted on 1 May 2024
Termination of appointment of Leonie Simmons as a director on 21 February 2024
Submitted on 21 Feb 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