You are here: bizstats.co.uk > a-z index > 2 list

2a Consulting Ltd PORTISHEAD


Founded in 2010, 2a Consulting, classified under reg no. 07258703 is an active company. Currently registered at West Holm BS20 7JA, Portishead the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2012/01/18 2a Consulting Ltd is no longer carrying the name 2a Executive Search.

Currently there are 2 directors in the the firm, namely William A. and Sarah A.. In addition one secretary - Sarah A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William A. who worked with the the firm until 15 June 2011.

2a Consulting Ltd Address / Contact

Office Address West Holm
Office Address2 Lake Road
Town Portishead
Post code BS20 7JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07258703
Date of Incorporation Wed, 19th May 2010
Industry Quantity surveying activities
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

William A.

Position: Director

Appointed: 03 February 2014

Sarah A.

Position: Secretary

Appointed: 16 June 2011

Sarah A.

Position: Director

Appointed: 16 June 2011

William A.

Position: Director

Appointed: 20 March 2012

Resigned: 29 May 2013

William A.

Position: Secretary

Appointed: 19 May 2010

Resigned: 15 June 2011

Christopher Y.

Position: Director

Appointed: 19 May 2010

Resigned: 13 June 2011

William A.

Position: Director

Appointed: 19 May 2010

Resigned: 15 June 2011

Philip Y.

Position: Director

Appointed: 19 May 2010

Resigned: 13 June 2011

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Sarah A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is William A. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah A.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

William A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

2a Executive Search January 18, 2012
2a Consulting July 13, 2011
Cloud Nine Developments June 21, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth12 5271 899    
Balance Sheet
Cash Bank On Hand 23 35928 252   
Net Assets Liabilities 1 8993 815   
Property Plant Equipment 2683 660   
Cash Bank In Hand27 78923 358    
Current Assets30 53923 35828 2527 8734 8264 729
Stocks Inventory2 750     
Tangible Fixed Assets358268    
Reserves/Capital
Called Up Share Capital44    
Profit Loss Account Reserve12 5231 895    
Shareholder Funds12 5271 899    
Other
Accumulated Depreciation Impairment Property Plant Equipment 5801 696   
Additions Other Than Through Business Combinations Property Plant Equipment  4 508   
Amounts Owed To Related Parties 1433   
Average Number Employees During Period 22111
Creditors 21 72828 09710 0413 8714 453
Increase From Depreciation Charge For Year Property Plant Equipment  1 116   
Net Current Assets Liabilities12 1691 631155-2 168955276
Other Creditors 16 74720 861   
Property Plant Equipment Gross Cost 8485 356   
Taxation Social Security Payable 4 9806 803   
Creditors Due Within One Year18 37021 727    
Fixed Assets  3 6606 9075 5804 522
Number Shares Allotted 4    
Par Value Share 1    
Share Capital Allotted Called Up Paid44    
Tangible Fixed Assets Cost Or Valuation848     
Tangible Fixed Assets Depreciation490580    
Tangible Fixed Assets Depreciation Charged In Period 90    
Total Assets Less Current Liabilities12 5271 8993 8154 7396 5354 798

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
Free Download (1 page)

Company search