Conscious 2 Ltd LONDON


Conscious 2 started in year 2014 as Private Limited Company with registration number 09359175. The Conscious 2 company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Gainsborough Studios North. Postal code: N1 5EB.

The firm has one director. Alexander H., appointed on 1 July 2020. There are currently no secretaries appointed. As of 10 May 2024, there were 5 ex directors - Jonathan B., David B. and others listed below. There were no ex secretaries.

Conscious 2 Ltd Address / Contact

Office Address Gainsborough Studios North
Office Address2 1 Poole Street
Town London
Post code N1 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09359175
Date of Incorporation Wed, 17th Dec 2014
Industry Web portals
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Alexander H.

Position: Director

Appointed: 01 July 2020

Jonathan B.

Position: Director

Appointed: 09 January 2015

Resigned: 12 August 2021

David B.

Position: Director

Appointed: 09 January 2015

Resigned: 19 April 2017

Timothy B.

Position: Director

Appointed: 17 December 2014

Resigned: 08 March 2021

Ian D.

Position: Director

Appointed: 17 December 2014

Resigned: 12 August 2021

Alexander H.

Position: Director

Appointed: 17 December 2014

Resigned: 02 January 2020

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Alexander H. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Alex Howard Group Ltd that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Jonathan B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alexander H.

Notified on 2 January 2020
Nature of control: significiant influence or control

Alex Howard Group Ltd

Unit 7 2nd Floor Bickerton House Bickerton Road, London, N19 5JT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12857951
Notified on 12 August 2021
Nature of control: 75,01-100% shares

Jonathan B.

Notified on 27 January 2020
Ceased on 12 August 2021
Nature of control: significiant influence or control

Alexander H.

Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Net Worth273 179       
Balance Sheet
Cash Bank On Hand 2 3469231874 05484267 50018 149
Current Assets312 868248 378169 175136 924148 790122 348189 506163 037
Debtors44 038128 955168 252136 737144 736121 506122 006144 888
Other Debtors 24 3812   50012 500
Property Plant Equipment 24 85315 2462 971680 1507 142
Cash Bank In Hand268 830       
Intangible Fixed Assets30 962       
Net Assets Liabilities Including Pension Asset Liability273 179       
Tangible Fixed Assets29 970       
Reserves/Capital
Called Up Share Capital114       
Profit Loss Account Reserve-168 198       
Shareholder Funds273 179       
Other
Accumulated Amortisation Impairment Intangible Assets 15 73923 94732 58241 38842 58743 98655 878
Accumulated Depreciation Impairment Property Plant Equipment 21 51033 89046 16548 45649 13649 18651 584
Average Number Employees During Period 852    
Bank Borrowings Overdrafts  19 24421 99320 803916 68832 488
Corporation Tax Recoverable 104 57441 8977 9291 650   
Creditors 193 809244 724195 668168 081136 850103 70890 778
Current Tax For Period -104 574-41 897     
Deferred Tax Asset Debtors 117 077126 353128 808121 506121 506121 506121 506
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -6 193      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -69 202-9 276     
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -6 193      
Increase Decrease In Current Tax From Adjustment For Prior Periods -9 708-7 542     
Increase From Amortisation Charge For Year Intangible Assets  8 2088 6358 8061 1991 39911 892
Increase From Depreciation Charge For Year Property Plant Equipment  12 38012 2752 291680502 398
Intangible Assets 24 25817 09110 5932 6432 1063 00844 621
Intangible Assets Gross Cost 39 99741 03843 17544 03144 69346 994100 499
Issue Equity Instruments 311 435      
Net Current Assets Liabilities212 24754 569-75 549-58 744-19 291-14 50285 79872 259
Number Shares Issued Fully Paid  12 657     
Other Creditors 161 57313 39714 160  15 00030 845
Other Taxation Social Security Payable 4 0052 5444 421    
Par Value Share0 1     
Profit Loss -480 934-146 892     
Property Plant Equipment Gross Cost 46 36349 13649 13649 13649 13649 33658 726
Tax Expense Credit Applicable Tax Rate 134 12239 579     
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -104 574-41 897     
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings  6 367     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 2 20867     
Tax Increase Decrease From Other Short-term Timing Differences 62 71223 869     
Tax Tax Credit On Profit Or Loss On Ordinary Activities -189 677-58 715     
Total Additions Including From Business Combinations Property Plant Equipment  2 773   2009 390
Total Assets Less Current Liabilities273 179103 680-43 212-45 180-15 968-12 39688 956124 022
Total Current Tax Expense Credit -114 282-49 439     
Total Deferred Tax Expense Credit -75 395-9 276     
Trade Creditors Trade Payables 28 23136 6327 8071 815 3 0004 153
Accrued Liabilities  16 9312 6022 6022 6023 1026 102
Fixed Assets60 932 32 33713 5643 3232 1063 15851 763
Other Remaining Borrowings   3 500    
Payments Received On Account  37 78924 14021 54915 31217 3775 842
Total Additions Including From Business Combinations Intangible Assets   2 1378566622 30153 505
Recoverable Value-added Tax       10 882
Trade Debtors Trade Receivables    21 580   
Creditors Due Within One Year100 621       
Intangible Fixed Assets Additions38 702       
Intangible Fixed Assets Aggregate Amortisation Impairment7 740       
Intangible Fixed Assets Amortisation Charged In Period7 740       
Intangible Fixed Assets Cost Or Valuation38 702       
Number Shares Allotted11 400       
Share Capital Allotted Called Up Paid114       
Share Premium Account441 263       
Tangible Fixed Assets Additions39 974       
Tangible Fixed Assets Cost Or Valuation39 974       
Tangible Fixed Assets Depreciation10 004       
Tangible Fixed Assets Depreciation Charged In Period10 004       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 23rd, February 2024
Free Download (3 pages)

Company search