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

2asb Ltd LONDON


2asb started in year 1992 as Private Limited Company with registration number 02705357. The 2asb company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT. Since 2023-09-13 2asb Ltd is no longer carrying the name Udms.

There is a single director in the company at the moment - Richard B., appointed on 3 March 2021. In addition, a secretary was appointed - Richard B., appointed on 3 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

2asb Ltd Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705357
Date of Incorporation Thu, 9th Apr 1992
Industry Business and domestic software development
End of financial Year 31st July
Company age 32 years old
Account next due date Mon, 31st Jul 2023 (274 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Richard B.

Position: Secretary

Appointed: 03 March 2021

Richard B.

Position: Director

Appointed: 03 March 2021

Carefor It Limited

Position: Corporate Director

Appointed: 02 March 2020

Lara H.

Position: Director

Appointed: 10 December 2019

Resigned: 02 March 2021

Matthew A.

Position: Director

Appointed: 11 October 2010

Resigned: 31 March 2018

Irene S.

Position: Director

Appointed: 02 April 2007

Resigned: 02 March 2021

Irene S.

Position: Secretary

Appointed: 01 March 2004

Resigned: 03 March 2021

Michael K.

Position: Director

Appointed: 01 January 2001

Resigned: 23 March 2004

Mary W.

Position: Secretary

Appointed: 02 February 2000

Resigned: 01 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1992

Resigned: 09 April 1992

Graeme S.

Position: Director

Appointed: 09 April 1992

Resigned: 10 December 2019

Alexander M.

Position: Secretary

Appointed: 09 April 1992

Resigned: 02 February 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Carefor It Limited from Newton Abbot, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Irene S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Graeme S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carefor It Limited

Bridge House Courtenay Street, Newton Abbot, TQ12 2QS, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 11449446
Notified on 6 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Irene S.

Notified on 10 December 2019
Ceased on 6 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graeme S.

Notified on 6 April 2016
Ceased on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Udms September 13, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth97 360127 971165 934176 348153 973157 432147 778    
Balance Sheet
Cash Bank On Hand        64 0358 072 
Debtors58 74672 384108 68192 264102 57793 901139 713155 461134 30271 867 
Net Assets Liabilities      147 778155 014189 54617 989-183 579
Property Plant Equipment      197 267177 676211 911135 653 
Total Inventories      30 04732 35827 94622 852 
Current Assets84 24697 498134 258110 964122 641116 403152 100    
Intangible Fixed Assets15 66012 0038 3464 6891 032      
Net Assets Liabilities Including Pension Asset Liability97 360127 971167 185176 348153 973157 432147 778    
Stocks Inventory25 50025 11425 57718 70020 06429 823     
Tangible Fixed Assets85 234116 664135 379156 919168 500169 732     
Reserves/Capital
Called Up Share Capital36 70136 70136 70136 70136 70136 701     
Profit Loss Account Reserve60 65991 270129 233139 647117 272120 731     
Shareholder Funds97 360127 971165 934176 348153 973157 432147 778    
Other
Average Number Employees During Period         1110
Creditors      160 051154 215143 453-139 464-288 000
Finished Goods Goods For Resale      500500500500 
Net Current Assets Liabilities4 94328 15952 51651 8429 3698 88017 88733 60482 830-45 054-131 548
Number Shares Allotted       36 70136 70136 701 
Par Value Share       111 
Total Assets Less Current Liabilities105 837156 826197 492213 450178 901187 082215 154211 280259 74190 599-131 548
Work In Progress      29 54731 85827 44622 352 
Accruals Deferred Income     8 4708 178    
Creditors Due After One Year10116 05213 55010 551 21 18059 198    
Creditors Due Within One Year79 30369 33981 74259 739113 272106 375151 873    
Fixed Assets100 894128 667143 725161 608169 532169 732197 267    
Intangible Fixed Assets Aggregate Amortisation Impairment20 91324 57028 22731 88435 54136 573     
Intangible Fixed Assets Amortisation Charged In Period 3 6573 6573 6573 6571 032     
Intangible Fixed Assets Cost Or Valuation36 57336 57336 57336 57336 57336 573     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7 32217 660    
Provisions For Liabilities Charges8 37612 80316 75726 55124 928      
Tangible Fixed Assets Additions 44 52726 31137 36229 12633 481     
Tangible Fixed Assets Cost Or Valuation170 839133 140159 451196 813225 939238 920     
Tangible Fixed Assets Depreciation85 60516 47624 07239 89457 43969 188     
Tangible Fixed Assets Depreciation Charged In Period 12 0977 59615 82217 54520 770     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 81 226   9 021     
Tangible Fixed Assets Disposals 82 226   20 500     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2021-07-31
filed on: 27th, April 2022
Free Download (2 pages)

Company search